London
SW1E 5DN
Director Name | Mr David Martin Vickerstaffe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(62 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Charles Roland Barrett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(63 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Head Of Group Legal |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Current |
Appointed | 02 July 2021(75 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Hamish Maule |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(75 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Brian Gilchrist Houston |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(46 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Management Consultant |
Correspondence Address | Rheingaustrasse 131 6200 Wiesbzden - Biebrich Midlothian EH9 2LQ Scotland |
Director Name | Mr David Ashley Cook |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(46 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Brackens Holmes Chapel Road Somerford Congleton Cheshire CW12 4QB |
Director Name | Nicholas Henry Rawlings |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(46 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Management Consultant |
Correspondence Address | 8 Auriol Mansions London W14 0ST |
Director Name | Mr Michael Stephen John Rappolt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(46 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 October 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peek Crescent Wimbledon London SW19 5ER |
Director Name | Mr John Puttick |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(46 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Management Consultant |
Correspondence Address | 14 Montague Road Richmond Surrey TW10 6QW |
Director Name | Mr Jonathan Patrick Moynihan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(46 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Director Name | Mr John Logan Gilmour |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(46 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 1993) |
Role | Management Consultant |
Correspondence Address | 14 Belgrave Place Edinburgh Midlothian EH4 3AW Scotland |
Director Name | Peter Copping |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(46 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 October 1999) |
Role | Management Consultant |
Correspondence Address | 12 Waldens Park Road Horsell Surrey GU21 4RN |
Director Name | David John Coulter |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(46 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1995) |
Role | Cahrtered Accountant |
Correspondence Address | 4 Stuarts Meadow Graffham Petworth West Sussex GU28 0QE |
Secretary Name | Mr Peter Andrew Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(46 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP |
Director Name | Nicholas John Gardner Hayes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 December 2001) |
Role | Accountant |
Correspondence Address | 9 Clarendon Road London W11 4JA |
Director Name | Richard Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 1998) |
Role | HR Director |
Correspondence Address | Rushmere Knowl Hill Woking Surrey GU22 7HL |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(50 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Director Name | Timothy John Gerrard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2000) |
Role | Head Of Operation & Admin |
Correspondence Address | 31 Old Barber Harrogate North Yorkshire HG1 3DF |
Director Name | Miss Maxine Frances Drabble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(54 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Director Name | Mr Simon Edward Herrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Broom Road Teddington Middlesex TW11 9PF |
Director Name | Mr Simon George Michael Hirtzel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 2007) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Poplar Farmhouse 1 North End Bassingbourn Cambridgeshire SG8 5NX |
Secretary Name | Miss Ruth Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stafford Street Gillingham Kent ME7 5EJ |
Director Name | Mr Carl John Potter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(60 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 March 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Cobham Drive Kings Hill West Malling Kent ME19 4EH |
Director Name | Mr Alan Middleton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(61 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mrs Lisa Dadswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2012) |
Role | Secretary |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(64 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 March 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(64 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2011) |
Role | Head Of Financial Information And Planning |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Secretary Name | Ms Bridget Miller |
---|---|
Status | Resigned |
Appointed | 06 June 2011(64 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Secretary Name | Mr Robert Gaius King |
---|---|
Status | Resigned |
Appointed | 30 October 2012(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road Victoria London SW1W 9SR |
Director Name | Mr Matthew Millar Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Resigned |
Appointed | 01 July 2016(70 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(71 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 24 December 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 20 July 2020(74 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2021) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr William Anthony Lambe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(76 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Website | paconsulting.com |
---|---|
Telephone | 020 73335865 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £291,331,000 |
Net Worth | £32,480,000 |
Cash | £1,513,000 |
Current Liabilities | £60,980,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
29 May 1991 | Delivered on: 7 June 1991 Satisfied on: 11 April 1995 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
20 October 1987 | Delivered on: 28 October 1987 Satisfied on: 23 March 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please refer to form M395 and attached schedule thereto for full details ref = M25/29 oct/ln).. 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 |
20 October 1987 | Delivered on: 28 October 1987 Satisfied on: 9 January 1990 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: (Please refer to form M395 and attached schedule thereto for full details ref = M24/29 oct/ln). 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 |
18 March 1985 | Delivered on: 21 March 1985 Satisfied on: 7 November 1987 Persons entitled: Hereward Drummond C/O Classification: Letting agreement Secured details: Security for the payment or part payment of any unpaid bills or rent due at the end of the tenancy or other sums payable under the terms of charge. Particulars: The sum of £415 (four hundred and fifteen pounds) and interest thereon held by farrar stead & glyn of 152 fultham road london SW16 9PR. Fully Satisfied |
17 November 1983 | Delivered on: 23 November 1983 Satisfied on: 24 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at melbourne, cambridge containng 0.5 acres. Fully Satisfied |
17 November 1983 | Delivered on: 23 November 1983 Satisfied on: 24 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at melbourn, cambridge containing 7.5 acres. Fully Satisfied |
17 November 1983 | Delivered on: 23 November 1983 Satisfied on: 24 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of limekiln rd,melbourn,cambridge having a frontage of 60 feet. Fully Satisfied |
17 November 1983 | Delivered on: 23 November 1983 Satisfied on: 24 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at melbourn, cambridge containig 12.17 acres. Fully Satisfied |
24 November 1999 | Delivered on: 2 December 1999 Satisfied on: 9 May 2002 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branchas Agent and Trustee for the Finance Parties (The "Agent") Classification: Charge (the "charge") between the company and the agent Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor and the shareholder to any finance party under each finance document. Particulars: Four underleases dated 10/9/92 relating to premises on deck level and level 1 - NGL702689; level 2 - NGL702691; level 3 - NGL702692; level 4 - NGL702695 comprising part of the building at 123 buckingham palace road london SS1. See the mortgage charge document for full details. Fully Satisfied |
3 May 1994 | Delivered on: 9 May 1994 Satisfied on: 18 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cambridge laboratory melbourn royston hertfordshire and/or the proceeds of sale thereof more particularly described in conveyances as detailed on form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
3 May 1994 | Delivered on: 9 May 1994 Satisfied on: 18 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sundridge park management centre plaistow lane bromley kent t/n SGL540808 and/or the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 May 1994 | Delivered on: 9 May 1994 Satisfied on: 18 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over its goodwill and the benefit of any licences and all patents. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
15 July 1991 | Delivered on: 23 July 1991 Satisfied on: 11 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings k/s butten buildings and the mansion house and land at sundridge park, bromley. Title no sgl 539181 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1981 | Delivered on: 27 May 1981 Satisfied on: 24 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at melbourne cambridgeshire (approx six acres) fronting a road known as back lane. Fully Satisfied |
21 April 2021 | Delivered on: 30 April 2021 Persons entitled: Jacobs Engineering Group Inc. Classification: A registered charge Particulars: The trade mark “argenti†with registration number 3051570 as described in part 3 (intellectual property) of schedule 2 (scheduled assets) of the debenture accession deed registered by this form MR01 (the “debenture accession deedâ€) and all other present and future intellectual property owned by the chargor, in each case as specified (and defined) in the debenture accession deed. For more details please refer to the debenture accession deed.. The property known as “global innovation and technology centre, back lane, melbourn, hertfordshire SG8 6DP†with registered at the land registry with title number CB240921 as described in part 4 (real property) of schedule 2 (scheduled assets) of the debenture accession deed registered by this form MR01 (the “debenture accession deedâ€) and all other present and future real property owned by the chargor, in each case as specified (and defined) in the debenture accession deed. For more details please refer to the debenture accession deed. Outstanding |
10 March 2016 | Delivered on: 21 March 2016 Persons entitled: Barclays Bank PLC, 5 the North Colonnade, Canary Wharf, London, E14 4BB as Security Agent (As Security Agent for Each of the Secured Parties) Classification: A registered charge Particulars: The real property being: property description: the cambridge technology centre, bramley rise, back lane, melbourn, SG8 6DD, title no: CB240921 and the other real properties as specified in the debenture. Outstanding |
23 September 2020 | Full accounts made up to 31 December 2019 (44 pages) |
---|---|
24 July 2020 | Appointment of William Warner as a secretary on 20 July 2020 (2 pages) |
29 June 2020 | Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (35 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
20 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
20 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
20 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road Victoria London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road Victoria London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
21 March 2016 | Registration of charge 004142200015, created on 10 March 2016 (65 pages) |
21 March 2016 | Registration of charge 004142200015, created on 10 March 2016 (65 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 August 2014 | Full accounts made up to 31 December 2013 (31 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (31 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 January 2014 | Termination of appointment of Jonathan Moynihan as a director (2 pages) |
7 January 2014 | Termination of appointment of Jonathan Moynihan as a director (2 pages) |
31 July 2013 | Appointment of Mr Matthew Gordon as a director (2 pages) |
31 July 2013 | Appointment of Mr Matthew Gordon as a director (2 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
6 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
6 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
6 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
6 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of Bridget Miller as a secretary (1 page) |
29 February 2012 | Termination of appointment of Ruairidh Cameron as a director (1 page) |
29 February 2012 | Termination of appointment of Bridget Miller as a secretary (1 page) |
29 February 2012 | Termination of appointment of Ruairidh Cameron as a director (1 page) |
6 December 2011 | Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Appointment of Ms Bridget Miller as a secretary (1 page) |
9 June 2011 | Appointment of Ms Bridget Miller as a secretary (1 page) |
20 May 2011 | Full accounts made up to 31 December 2010 (30 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (30 pages) |
18 May 2011 | Appointment of Mr Ruairidh Cameron as a director (2 pages) |
18 May 2011 | Appointment of Mr Ruairidh Cameron as a director (2 pages) |
24 March 2011 | Termination of appointment of Adrian Gardner as a director (1 page) |
24 March 2011 | Termination of appointment of Adrian Gardner as a director (1 page) |
14 January 2011 | Appointment of Mr Adrian Gardner as a director (2 pages) |
14 January 2011 | Appointment of Mr Adrian Gardner as a director (2 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Statement of company's objects (2 pages) |
26 November 2010 | Statement of company's objects (2 pages) |
26 November 2010 | Resolutions
|
19 August 2010 | Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page) |
19 August 2010 | Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Termination of appointment of Andrew Spreadbury as a director (1 page) |
11 June 2010 | Termination of appointment of Andrew Spreadbury as a director (1 page) |
10 May 2010 | Full accounts made up to 31 December 2009 (60 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (60 pages) |
24 March 2010 | Appointment of Mr Charles Barrett as a director (2 pages) |
24 March 2010 | Appointment of Mr Charles Barrett as a director (2 pages) |
11 March 2010 | Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Alan Middleton on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr David Vickerstaffe on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Alan Middleton on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr David Vickerstaffe on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
24 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 January 2009 | Secretary appointed miss lisa todd (1 page) |
29 January 2009 | Secretary appointed miss lisa todd (1 page) |
9 January 2009 | Appointment terminated secretary ruth yeoman (1 page) |
9 January 2009 | Appointment terminated secretary ruth yeoman (1 page) |
3 September 2008 | Director's change of particulars / alan middleton / 01/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / alan middleton / 01/09/2008 (1 page) |
27 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 July 2008 | Director appointed mr david vickerstaffe (1 page) |
1 July 2008 | Director appointed mr david vickerstaffe (1 page) |
30 June 2008 | Appointment terminated director daniel walker (1 page) |
30 June 2008 | Appointment terminated director daniel walker (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
17 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
17 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
5 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (3 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
25 September 2002 | Section 394 (1 page) |
25 September 2002 | Section 394 (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
30 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | New director appointed (3 pages) |
14 December 2001 | Location of register of members (1 page) |
14 December 2001 | Location of register of members (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | Resolutions
|
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
20 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (27 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (27 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
2 December 1999 | Particulars of mortgage/charge (8 pages) |
2 December 1999 | Particulars of mortgage/charge (8 pages) |
25 November 1999 | Resolutions
|
25 November 1999 | Resolutions
|
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (24 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (24 pages) |
11 August 1999 | Location of register of members (1 page) |
11 August 1999 | Location of register of members (1 page) |
3 August 1999 | Return made up to 01/07/99; no change of members (6 pages) |
3 August 1999 | Return made up to 01/07/99; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (24 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (24 pages) |
24 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
24 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
5 August 1997 | Return made up to 01/07/97; full list of members (8 pages) |
5 August 1997 | Return made up to 01/07/97; full list of members (8 pages) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (24 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (24 pages) |
10 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
10 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
25 October 1995 | New director appointed (6 pages) |
25 October 1995 | New director appointed (6 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
19 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1994 | Full accounts made up to 31 December 1993 (23 pages) |
11 July 1994 | Full accounts made up to 31 December 1993 (23 pages) |
9 July 1993 | Full accounts made up to 31 December 1992 (21 pages) |
9 July 1993 | Full accounts made up to 31 December 1992 (21 pages) |
10 August 1992 | Full accounts made up to 31 December 1991 (19 pages) |
10 August 1992 | Full accounts made up to 31 December 1991 (19 pages) |
14 November 1991 | Full accounts made up to 31 December 1990 (21 pages) |
14 November 1991 | Full accounts made up to 31 December 1990 (21 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (21 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (21 pages) |
6 July 1989 | Full accounts made up to 31 December 1988 (19 pages) |
6 July 1989 | Full accounts made up to 31 December 1988 (19 pages) |
4 May 1989 | Memorandum and Articles of Association (40 pages) |
4 May 1989 | Memorandum and Articles of Association (40 pages) |
4 May 1989 | Resolutions
|
4 May 1989 | Resolutions
|
31 January 1989 | Company name changed pa consulting group LIMITED\certificate issued on 01/02/89 (2 pages) |
31 January 1989 | Company name changed pa consulting group LIMITED\certificate issued on 01/02/89 (2 pages) |
30 December 1988 | Company name changed pa consulting services LIMITED\certificate issued on 01/01/89 (2 pages) |
30 December 1988 | Company name changed pa consulting services LIMITED\certificate issued on 01/01/89 (2 pages) |
30 June 1988 | Full accounts made up to 31 December 1987 (21 pages) |
30 June 1988 | Full accounts made up to 31 December 1987 (21 pages) |
12 October 1987 | Full accounts made up to 31 December 1986 (20 pages) |
12 October 1987 | Full accounts made up to 31 December 1986 (20 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (18 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (18 pages) |
12 October 1985 | Accounts made up to 31 December 1984 (17 pages) |
12 October 1985 | Accounts made up to 31 December 1984 (17 pages) |
8 September 1983 | Accounts made up to 31 December 1982 (13 pages) |
8 September 1983 | Accounts made up to 31 December 1982 (13 pages) |
4 July 1983 | Company name changed\certificate issued on 04/07/83 (2 pages) |
4 July 1983 | Company name changed\certificate issued on 04/07/83 (2 pages) |
12 November 1981 | Accounts made up to 31 December 1980 (12 pages) |
12 November 1981 | Accounts made up to 31 December 1980 (12 pages) |
16 October 1979 | Accounts made up to 31 December 1978 (12 pages) |
16 October 1979 | Accounts made up to 31 December 1978 (12 pages) |
21 January 1978 | Accounts made up to 31 December 1976 (13 pages) |
21 January 1978 | Accounts made up to 31 December 1976 (13 pages) |
20 January 1978 | Accounts made up to 31 December 1975 (11 pages) |
20 January 1978 | Accounts made up to 31 December 1975 (11 pages) |
1 May 1964 | Company name changed\certificate issued on 01/05/64 (5 pages) |
1 May 1964 | Company name changed\certificate issued on 01/05/64 (5 pages) |
3 July 1946 | Certificate of incorporation (1 page) |
3 July 1946 | Incorporation (14 pages) |
3 July 1946 | Incorporation (14 pages) |
3 July 1946 | Certificate of incorporation (1 page) |