Leavesden
Watford
WD25 7GS
Director Name | Simon James Hall |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Swati Paul |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(74 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Robert George Blackmore |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 13 Lowther Road Barnes London SW13 9NX |
Director Name | Geoffrey Francis Clarke |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(44 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Paul Michael Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1993(44 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1993) |
Role | Marketing Director |
Correspondence Address | Little Buckland Place Buckland Lane Maidstone Kent ME16 0BH |
Director Name | Mr Ross Eugene Roeder |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1993(44 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 January 1993) |
Role | President |
Correspondence Address | 6901-B 16th St Ne St Petersburg Florida 33704 United States |
Director Name | Brian Charles Devenish |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1999) |
Role | Civil Engineer |
Correspondence Address | 114 Kingsmead Avenue Worcester Park Surrey KT4 8UT |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Director Name | Mr John McBrearty |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(44 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1993) |
Role | Surveying Director |
Correspondence Address | 25 Bath Hill Court Bournemouth Dorset BH1 2HP |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Mr Peter John Jefferies |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(44 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Birch Barn Water Lane Hawkhurst Kent TN18 5DE |
Director Name | Michael Edwin Napier |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(44 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1999) |
Role | Surveyor |
Correspondence Address | Arden Headley Hill Road Headley Bordon Hampshire GU35 8DS |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Mr Stewart Keeble |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 48 The Hollows Bessacarr Doncaster South Yorkshire DN4 7PP |
Director Name | Mr David Clark Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyle House 67 Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Trevor Archibald Philpot |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | Merrills 43 Latchmoor Way Gerrards Cross Buckinghamshire SL9 8LZ |
Director Name | Vivian Paul Hodge |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 100 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BG |
Director Name | Alain Pierre Jacques Garrigue |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1994(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 25 Rowan Road London W6 7DT |
Director Name | Ian William Luke |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(47 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Michael Colin Putnam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | Dames Bank Rectory Road Great Haseley Oxfordshire OX44 7JG |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(47 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Director Name | Richard Percy William Hand |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 7 Blagden Grove Bishop Auckland County Durham DL14 0RZ |
Director Name | Mr Stewart Keeble |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 48 The Hollows Bessacarr Doncaster South Yorkshire DN4 7PP |
Director Name | Mr David Clark Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyle House 67 Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(48 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | John Patrick Keehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(49 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 20 August 2004) |
Role | Accountant |
Correspondence Address | 60 Fitzjames Avenue Croydon Surrey CR0 5DD |
Director Name | Mr David Gareth Fison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(50 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2006) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Herne Hill London SE24 9LR |
Director Name | Nigel Paul King |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2001) |
Role | Civil Engineer |
Correspondence Address | 33 Greenwich Gardens Newport Pagnell Buckinghamshire MK16 0NP |
Director Name | Mr William Jonathan Dale |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 2004) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 17 Five Mile Drive Oxford OX2 8HT |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(51 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Mr Philip Ivo Carre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Arne Sigfrid Sorstedt |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2006(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2009) |
Role | Senior Advisor |
Correspondence Address | Lindenstrasse 38 Ch 8008 Zurich Switzerland |
Director Name | Roger Francis Bayliss |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Mark Lawson Galloway |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(67 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Culdip Kelly Kaur Gangotra |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Website | www.skanska.co.uk/ |
---|---|
Telephone | 07 894003335 |
Telephone region | Mobile |
Registered Address | 1 Hercules Way Leavesden Watford WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £302,000 |
Gross Profit | £1,420,000 |
Net Worth | £21,558,000 |
Cash | £179,000 |
Current Liabilities | £12,166,000 |
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 | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
26 November 2020 | Appointment of Simon James Hall as a director on 23 November 2020 (2 pages) |
---|---|
26 November 2020 | Termination of appointment of Mark Lawson Galloway as a director on 23 November 2020 (1 page) |
12 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (18 pages) |
21 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
6 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages) |
6 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
13 April 2018 | Termination of appointment of Christopher Perry Treleaven as a director on 31 March 2018 (1 page) |
13 April 2018 | Appointment of Culdip Kelly Kaur Gangotra as a director on 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
9 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (15 pages) |
9 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (15 pages) |
9 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
9 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
12 February 2016 | Termination of appointment of Roger Francis Bayliss as a director on 8 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Roger Francis Bayliss as a director on 8 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Mark Lawson Galloway as a director on 8 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Mark Lawson Galloway as a director on 8 February 2016 (2 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 July 2014 | Appointment of Christopher Perry Treleaven as a director on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Gordon Thomas Treadway as a director on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Christopher Perry Treleaven as a director on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Gordon Thomas Treadway as a director on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Roger Francis Bayliss as a director on 30 June 2014 (2 pages) |
15 July 2014 | Appointment of Roger Francis Bayliss as a director on 30 June 2014 (2 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
21 January 2014 | Termination of appointment of Ian Luke as a director (1 page) |
21 January 2014 | Termination of appointment of Ian Luke as a director (1 page) |
23 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Appointment of Gordon Thomas Treadway as a director (2 pages) |
13 January 2011 | Appointment of Gordon Thomas Treadway as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 September 2010 | Termination of appointment of Philip Carre as a director (1 page) |
6 September 2010 | Termination of appointment of Philip Carre as a director (1 page) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian William Luke on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Ian William Luke on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian William Luke on 1 October 2009 (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
28 April 2009 | Appointment terminated director arne sorstedt (1 page) |
28 April 2009 | Appointment terminated director arne sorstedt (1 page) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
23 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Memorandum and Articles of Association (15 pages) |
5 January 2007 | Memorandum and Articles of Association (15 pages) |
5 January 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
15 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 28/02/04; full list of members
|
10 March 2004 | Return made up to 28/02/04; full list of members
|
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
18 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members
|
18 March 2003 | Return made up to 28/02/03; full list of members
|
23 December 2002 | Secretary's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Auditors resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditors resignation (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 28/02/01; full list of members
|
13 March 2001 | Return made up to 28/02/01; full list of members
|
16 November 2000 | Memorandum and Articles of Association (15 pages) |
16 November 2000 | Memorandum and Articles of Association (15 pages) |
3 November 2000 | Company name changed kvaerner construction internatio nal LIMITED\certificate issued on 03/11/00 (2 pages) |
3 November 2000 | Company name changed kvaerner construction internatio nal LIMITED\certificate issued on 03/11/00 (2 pages) |
25 September 2000 | Auditor's resignation (1 page) |
25 September 2000 | Auditor's resignation (1 page) |
12 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
10 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 28/02/99; full list of members (12 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (12 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
17 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (9 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (9 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (1 page) |
4 September 1997 | New director appointed (1 page) |
8 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (11 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (11 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (1 page) |
24 March 1997 | New director appointed (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
5 March 1997 | Memorandum and Articles of Association (15 pages) |
5 March 1997 | Memorandum and Articles of Association (15 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
31 January 1997 | Ad 31/12/96--------- £ si 65200000@1=65200000 £ ic 4800000/70000000 (2 pages) |
31 January 1997 | £ nc 5000000/70000000 31/12/96 (1 page) |
31 January 1997 | Ad 31/12/96--------- £ si 65200000@1=65200000 £ ic 4800000/70000000 (2 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | £ nc 5000000/70000000 31/12/96 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
2 January 1997 | Company name changed trafalgar house construction int ernational LIMITED\certificate issued on 02/01/97 (2 pages) |
2 January 1997 | Company name changed trafalgar house construction int ernational LIMITED\certificate issued on 02/01/97 (2 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
8 August 1996 | Director's particulars changed (1 page) |
8 August 1996 | Director's particulars changed (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: mitcham house 681 mitcham road croydon surrey CR9 3AP (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: mitcham house 681 mitcham road croydon surrey CR9 3AP (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
20 March 1996 | Return made up to 28/02/96; full list of members (10 pages) |
20 March 1996 | Return made up to 28/02/96; full list of members (10 pages) |
4 March 1996 | Director resigned;new director appointed (3 pages) |
4 March 1996 | Director resigned;new director appointed (3 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
8 December 1995 | New director appointed (4 pages) |
8 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (4 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
14 March 1995 | Director's particulars changed (2 pages) |
14 March 1995 | Director's particulars changed (2 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (20 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (20 pages) |
17 June 1992 | Company name changed cementation international limite d\certificate issued on 18/06/92 (2 pages) |
17 June 1992 | Company name changed cementation international limite d\certificate issued on 18/06/92 (2 pages) |
4 December 1973 | Company name changed\certificate issued on 04/12/73 (2 pages) |
4 December 1973 | Company name changed\certificate issued on 04/12/73 (2 pages) |
3 June 1970 | Company name changed\certificate issued on 03/06/70 (6 pages) |
3 June 1970 | Company name changed\certificate issued on 03/06/70 (6 pages) |
26 July 1948 | Certificate of incorporation (1 page) |
26 July 1948 | Certificate of incorporation (1 page) |