91 Waterloo Road
London
SE1 8RT
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2021(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Ralph William Wilson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2000) |
Role | Electrical Engineer |
Correspondence Address | 263 Deeds Grove High Wycombe Buckinghamshire HP12 3PF |
Director Name | Robin Barrie Hodgson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(38 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 February 1999) |
Role | Electrical Engineer |
Correspondence Address | Stone House Farm Kinder Road Hayfield Stockport SK12 5LL |
Director Name | Michael John Hodgson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(38 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 February 1999) |
Role | Electrical Engineer |
Correspondence Address | 170 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Director Name | Leslie Stuart Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 1994) |
Role | Electrical Engineer |
Correspondence Address | 18 Parkdale Tyldesley Manchester Lancashire M29 7DR |
Secretary Name | Elizabeth Mc Call Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | Stone House Farm Kinder Hayfield SK12 5LL |
Director Name | Mr Alexander Corless |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Old Lane Rainford St Helens Merseyside WA11 8JJ |
Director Name | Mr Alexander Corless |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Old Lane Rainford St Helens Merseyside WA11 8JJ |
Director Name | Grahame George Robert Ludlow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2000) |
Role | Chairman |
Correspondence Address | Compton House Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Director Name | John Peake |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2000) |
Role | Electrical Engineering |
Correspondence Address | 7 Orrishmere Road Cheadle Hulme Cheshire SK8 5HP |
Director Name | Peter Charles Slabbert |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 1999(46 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Home Farm Cottage Teddington Gloucestershire GL20 8JA Wales |
Secretary Name | Peter Charles Slabbert |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 1999(46 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Home Farm Cottage Teddington Gloucestershire GL20 8JA Wales |
Director Name | Stewart Hagerty |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 July 2006) |
Role | Managing Director |
Correspondence Address | The Chapel Bayham Estate Lamberhurst Kent TN3 8BG |
Director Name | Terence Paul O'Cleirigh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 March 2007) |
Role | Finance Director |
Correspondence Address | Pine Way High Street, Guilsborough Northampton Northamptonshire NN6 8PY |
Secretary Name | Mr Terence Paul O'Cleirigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | 4 Leys Close Long Buckby Northamptonshire NN6 7YE |
Secretary Name | Mr Alexander Corless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 90 Old Lane Rainford St Helens Merseyside WA11 8JJ |
Secretary Name | Mr Alexander Corless |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 90 Old Lane Rainford St Helens Merseyside WA11 8JJ |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(53 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 23 August 2006(53 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 13 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Christopher Nicholas Gasparro |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2006(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 93 Hill Crest Weybridge Surrey KT13 8AS |
Secretary Name | Stephanie Alison Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(54 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Michael Stuart Watson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(61 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(63 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mrs Stephanie Alison Pound |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(63 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(67 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(67 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
7k at £1 | Interserve Holdings LTD 50.00% Ordinary A |
---|---|
7k at £1 | Interserve Holdings LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
21 September 1995 | Delivered on: 26 September 1995 Satisfied on: 20 November 1998 Persons entitled: The Co-Operative 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 and buildings on the south side of whitefield road bredbury stockport greater manchester t/n GM362922, floating charge all unfixed plant and machinery and other chattels and equipment, assigns goodwill of the business, benefit of the licence or certificate and the right to recover any compensation thereon. Fully Satisfied |
---|---|
14 September 1995 | Delivered on: 18 September 1995 Satisfied on: 20 November 1998 Persons entitled: The Co-Operative Bank 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. See the mortgage charge document for full details. Fully Satisfied |
27 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 August 1995 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £47,829.80. Particulars: All the company's right title and interest (please see doc 395 tc ref M98C for full details). Fully Satisfied |
15 January 1991 | Delivered on: 23 January 1991 Satisfied on: 17 May 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £42,779.80 due or to become due from the company to the chargee. Particulars: All rights, title & interest in & to all sums payable, under the insurance, the benefit of all powers & remedies, (for full details refer to doc 395 ref m 489C). Fully Satisfied |
2 February 1989 | Delivered on: 7 February 1989 Satisfied on: 10 October 1995 Persons entitled: The Royal Bank of Scotland 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 fixtures & fittings fixed plant and machinery. Fully Satisfied |
16 May 1986 | Delivered on: 24 May 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit balance of £250,000 on account no 11822853 (see M63). Fully Satisfied |
4 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
---|---|
4 February 2021 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
12 November 2020 | Termination of appointment of Richard John Butler as a director on 12 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 12 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Stephanie Alison Pound as a director on 12 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Anthony Kenneth Smythe as a director on 11 November 2020 (2 pages) |
11 November 2020 | Appointment of Mr Andrew John Mcdonald as a director on 11 November 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 November 2019 | Director's details changed for Richard John Butler on 16 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
16 September 2019 | Withdrawal of a person with significant control statement on 16 September 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 October 2018 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
31 July 2017 | Notification of How Group Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of How Group Limited as a person with significant control on 6 April 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
22 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
17 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
17 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: riverside house littlebrook complex littlebrook manorway dartford kent DA1 5PZ (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: riverside house littlebrook complex littlebrook manorway dartford kent DA1 5PZ (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
26 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
26 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
21 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
21 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (3 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2003 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2003 (9 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
27 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 31 December 2002 (12 pages) |
6 July 2004 | Full accounts made up to 31 December 2002 (12 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Full accounts made up to 31 December 2001 (13 pages) |
22 August 2003 | Full accounts made up to 31 December 2001 (13 pages) |
28 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 31 December 2000 (17 pages) |
18 June 2002 | Full accounts made up to 31 December 2000 (17 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
31 August 2001 | Return made up to 31/07/01; full list of members
|
31 August 2001 | Return made up to 31/07/01; full list of members
|
29 May 2001 | Full accounts made up to 31 December 1999 (16 pages) |
29 May 2001 | Full accounts made up to 31 December 1999 (16 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: whitefield road bredbury stockport SK6 2SW (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: whitefield road bredbury stockport SK6 2SW (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 31/07/00; no change of members
|
31 August 2000 | Return made up to 31/07/00; no change of members
|
8 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Secretary resigned;director resigned (2 pages) |
24 August 1999 | Secretary resigned;director resigned (2 pages) |
23 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
19 August 1999 | Company name changed J.R. williams & co. (Electrical engineers) LIMITED\certificate issued on 20/08/99 (2 pages) |
19 August 1999 | Company name changed J.R. williams & co. (Electrical engineers) LIMITED\certificate issued on 20/08/99 (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 31/07/98; full list of members
|
27 August 1998 | Return made up to 31/07/98; full list of members
|
7 July 1998 | Registered office changed on 07/07/98 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: whitefield road bredbury nr stockport SK6 25W (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: whitefield road bredbury nr stockport SK6 25W (1 page) |
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
18 September 1997 | Memorandum and Articles of Association (4 pages) |
18 September 1997 | Memorandum and Articles of Association (4 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
12 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
12 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
4 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
26 September 1995 | Particulars of mortgage/charge (6 pages) |
26 September 1995 | Particulars of mortgage/charge (6 pages) |
18 September 1995 | Particulars of mortgage/charge (8 pages) |
18 September 1995 | Particulars of mortgage/charge (8 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
15 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
15 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
4 August 1980 | Annual return made up to 18/07/80 (4 pages) |
4 August 1980 | Annual return made up to 18/07/80 (4 pages) |
2 July 1980 | Memorandum and Articles of Association (7 pages) |
2 July 1980 | Memorandum and Articles of Association (7 pages) |
7 February 1953 | Certificate of incorporation (1 page) |
7 February 1953 | Certificate of incorporation (1 page) |