10 Furnival Street
London
EC4A 1AB
Director Name | Mr Thomas David Lawless |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2005(56 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | John Anthony Lynch |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 1991) |
Role | Civil Engineer |
Correspondence Address | 10 Norham Gardens Oxford Oxfordshire OX2 6QB |
Director Name | John Watson Teasdale Snowdon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bylands Elms Road Gravel Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QU |
Director Name | Mr Edmund Alec King |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Civil Engineer |
Correspondence Address | Spindlewood Pangbourne Hill Pangbourne Berkshire RG8 8JS |
Director Name | Mr Robert Charles Clapperton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1996) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Roost Low Street Gringley On The Hill Doncaster South Yorkshire DN10 4RZ |
Director Name | David Alwyn Cawthorne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 21 Park Road Oxted Surrey RH8 0AN |
Secretary Name | David Alwyn Cawthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 December 1991) |
Role | Company Director |
Correspondence Address | 21 Park Road Oxted Surrey RH8 0AN |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(43 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | 21 Four Wents Cobham Surrey KT11 2NE |
Director Name | Mr Kevin John Bailey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(44 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 December 2001) |
Role | Accountant |
Correspondence Address | Coplin Springfield Road Wantage Oxfordshire OX12 8EX |
Director Name | Mr William Anthony Lucas |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2000) |
Role | Civilengineer |
Correspondence Address | Tanglewood Park Close Wilmcote Stratford Upon Avon Warwickshire CV37 9XE |
Director Name | Steven John Prentice |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 2001) |
Role | Mechanical Engineer |
Correspondence Address | 4 Parnham Avenue Lightwater Surrey GU18 5QY |
Director Name | William Lloyd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 17 Silverdale Drive Lees Oldham Lancashire OL4 3DX |
Director Name | Mr Gerard Joseph McCormack |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Rectory Road Wokingham Berkshire RG40 1DH |
Director Name | Roger Fredrick Venthen |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2001) |
Role | Mechanical Engineer |
Correspondence Address | 18 Coalport Close Broseley Salop TF12 5BF |
Director Name | Mr Brian Lynn Staples |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | Mr David John Miller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Asmara Road London NW2 3SS |
Secretary Name | Alison Scillitoe White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 101 Harefield Road Uxbridge Middlesex UB8 1PL |
Director Name | Michael Pilbeam |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2001) |
Role | Civil Engineer |
Correspondence Address | Sloping Acre Lockeridge Marlborough Wiltshire SN8 4ED |
Director Name | Richard William Entwistle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(51 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Crossways Crays Pond Goring Heath Oxfordshire RG8 7QE |
Secretary Name | Carol Hui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Gu8 |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(53 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(53 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Richard William Entwistle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Crossways Crays Pond Goring Heath Oxfordshire RG8 7QE |
Director Name | Jose Leo |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 September 2003(54 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2006) |
Role | Group Finance Director |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Christopher Charles Webster |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 April 2010) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Stephen John Helliwell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Stephen John Withers |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Christopher Victor Fenton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(64 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 December 2019) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Ms Nicola Ruth Hindle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Website | amey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01235 848773 |
Telephone region | Abingdon |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
22.5k at £1 | Amey PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,773,000 |
Gross Profit | £5,839,000 |
Net Worth | £21,129,000 |
Cash | £3,327,000 |
Current Liabilities | £30,553,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
14 March 2003 | Delivered on: 26 March 2003 Satisfied on: 26 March 2004 Persons entitled: Barclays Bank PLC as Security Trustee on Behalf of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 December 2001 | Delivered on: 28 December 2001 Satisfied on: 10 September 2010 Persons entitled: Lloyds Udt Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First all sub-hiring agreements which may be entered into at any time by the company with its customers relating to goods now or in the future owned by the chargee but let by the chargee to the company under hire or leasing agreements made between them before on or after the date of this charge.. See the mortgage charge document for full details. Fully Satisfied |
24 December 2001 | Delivered on: 28 December 2001 Satisfied on: 10 September 2010 Persons entitled: Lloyds Udt Leasing Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First all sub-hiring agreements which may be entered into at any time by the company with its customers relating to goods now or in the future owned by the chargee but let by the chargee to the company under hire or leasing agreements made between them before on or after the date of this charge.. See the mortgage charge document for full details. Fully Satisfied |
27 October 1997 | Delivered on: 28 October 1997 Satisfied on: 10 September 2010 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment. Particulars: All the company's right title and interest in sub-leases now or hereafter to be made by the company in respect of eqipment comprised in hp/leasing contract hire agreements now or hereafter made between the company and the chargee. Fully Satisfied |
20 June 1994 | Delivered on: 24 June 1994 Satisfied on: 8 November 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
8 October 2020 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
28 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
26 March 2020 | Appointment of Mr Thomas David Lawless as a director on 25 March 2020 (2 pages) |
20 February 2020 | Termination of appointment of Nicola Ruth Hindle as a director on 31 January 2020 (1 page) |
16 January 2020 | Director's details changed for Ms Nicola Ruth Hindle on 16 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Amey Plc as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
18 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
25 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
6 July 2017 | Change of details for Amey Plc as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for Amey Plc as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2016 | Director's details changed for Ms Nicola Ruth Hindle on 5 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Ms Nicola Ruth Hindle on 5 September 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
3 March 2016 | Appointment of Ms Nicola Ruth Hindle as a director on 19 February 2016 (2 pages) |
3 March 2016 | Appointment of Ms Nicola Ruth Hindle as a director on 19 February 2016 (2 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Register inspection address has been changed to The Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
18 August 2015 | Register inspection address has been changed to The Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
14 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
13 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
11 February 2014 | Statement of company's objects (2 pages) |
11 February 2014 | Statement of company's objects (2 pages) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 July 2013 | Section 519 (1 page) |
29 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
9 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 February 2013 | Appointment of Mr Andrew Lee Milner as a director (2 pages) |
28 February 2013 | Appointment of Mr Andrew Lee Milner as a director (2 pages) |
26 February 2013 | Termination of appointment of Stephen Withers as a director (1 page) |
26 February 2013 | Termination of appointment of Stephen Withers as a director (1 page) |
1 November 2012 | Termination of appointment of Christopher Fenton as a director (1 page) |
1 November 2012 | Termination of appointment of Christopher Fenton as a director (1 page) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 April 2011 | Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages) |
7 April 2011 | Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Appointment of Stephen John Withers as a director (3 pages) |
28 July 2010 | Appointment of Stephen John Withers as a director (3 pages) |
26 July 2010 | Appointment of Christopher Victor Fenton as a director (3 pages) |
26 July 2010 | Appointment of Christopher Victor Fenton as a director (3 pages) |
25 May 2010 | Termination of appointment of Stephen Helliwell as a director (2 pages) |
25 May 2010 | Termination of appointment of Stephen Helliwell as a director (2 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 April 2010 | Termination of appointment of Christopher Webster as a director (2 pages) |
21 April 2010 | Termination of appointment of Christopher Webster as a director (2 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Helliwell on 2 October 2009 (3 pages) |
6 January 2010 | Director's details changed for Stephen Helliwell on 2 October 2009 (3 pages) |
6 January 2010 | Director's details changed for Stephen Helliwell on 2 October 2009 (3 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 May 2008 | Location of debenture register (1 page) |
3 July 2007 | Return made up to 01/04/07; full list of members (6 pages) |
3 July 2007 | Return made up to 01/04/07; full list of members (6 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
12 October 2006 | New director appointed (4 pages) |
12 October 2006 | New director appointed (4 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
22 March 2006 | Director's particulars changed (2 pages) |
22 March 2006 | Director's particulars changed (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
9 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
6 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 01/04/05; full list of members
|
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
21 April 2004 | Location of register of members (1 page) |
21 April 2004 | Location of register of members (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page) |
16 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 01/04/04; full list of members
|
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
31 July 2003 | Auditor's resignation (3 pages) |
31 July 2003 | Auditor's resignation (2 pages) |
31 July 2003 | Auditor's resignation (3 pages) |
31 July 2003 | Auditor's resignation (2 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members
|
22 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
26 March 2003 | Particulars of mortgage/charge (15 pages) |
26 March 2003 | Particulars of mortgage/charge (15 pages) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | New director appointed (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page) |
26 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (5 pages) |
25 September 2002 | New director appointed (5 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 01/04/02; full list of members
|
26 April 2002 | Return made up to 01/04/02; full list of members
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed
|
6 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 October 2001 | Resolutions
|
4 September 2001 | Secretary's particulars changed (1 page) |
4 September 2001 | Secretary's particulars changed (1 page) |
4 May 2001 | Return made up to 30/04/01; full list of members
|
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members
|
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: appleford road sutton courtenay abingdon oxon OX14 4PP (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: appleford road sutton courtenay abingdon oxon OX14 4PP (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members
|
30 May 2000 | Return made up to 30/04/00; full list of members
|
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
23 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | Return made up to 30/04/99; full list of members (25 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (25 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (6 pages) |
27 January 1999 | New director appointed (10 pages) |
27 January 1999 | New director appointed (6 pages) |
27 January 1999 | New director appointed (10 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
31 July 1998 | Company name changed compactors engineering LIMITED\certificate issued on 31/07/98 (2 pages) |
31 July 1998 | Company name changed compactors engineering LIMITED\certificate issued on 31/07/98 (2 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (15 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (15 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Return made up to 30/04/97; full list of members (8 pages) |
7 August 1997 | Return made up to 30/04/97; full list of members (8 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
12 March 1997 | New director appointed (5 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (5 pages) |
12 March 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
23 January 1997 | Return made up to 30/04/96; full list of members; amend (7 pages) |
23 January 1997 | Return made up to 30/04/96; full list of members; amend (7 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
10 May 1996 | Return made up to 30/04/96; full list of members (9 pages) |
10 May 1996 | Return made up to 30/04/96; full list of members (9 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
26 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
13 September 1979 | Memorandum and Articles of Association (18 pages) |
13 September 1979 | Memorandum and Articles of Association (18 pages) |
21 December 1948 | Certificate of incorporation (1 page) |
21 December 1948 | Certificate of incorporation (1 page) |