New Malden
Surrey
KT3 4SW
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2006(50 years after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Roland Nicholas Younger |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirkleby House Great Thirkleby Thirsk N Yorkshire YO7 2AY |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 9 Riverslea Stokesley Middlesbrough Cleveland TS9 5DE |
Director Name | Mr Charles William Greenwood |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowton Hall East Cowton Northallerton North Yorkshire DL7 0BL |
Director Name | Edward Crisp |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 9 Low Coniscliffe Darlington County Durham DL2 2JY |
Director Name | Alan Robert Collinson |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 367 Filey Road Scarborough North Yorkshire YO11 3JG |
Director Name | Robert Connor Akroyd |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 27 Westfield Road Beaconsfield Buckinghamshire HP9 1EF |
Secretary Name | Mr John William David Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Crake Guisborough North Yorkshire TS14 8PL |
Secretary Name | Mr John William David Fernie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Crake Guisborough North Yorkshire TS14 8PL |
Director Name | Mr Richard Alexander Carr |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinfell Broughton Park Great Broughton Cockermouth Cumbria CA13 0XW |
Director Name | Timothy Reynolds |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 1999) |
Role | Engineer |
Correspondence Address | 1 St Helens Croft Grindleford Sheffield Derbyshire S30 1BG |
Secretary Name | Richard John Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | The Old Farmhouse High Lane, Maltby Middlesbrough Teesside TS8 0BG |
Director Name | Stephen Westlake |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(41 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 1999) |
Role | Divisional Director |
Correspondence Address | 2 Glebe View Barlborough Chesterfield Derbyshire S43 4WF |
Director Name | Mr Douglas Alexander Gordon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 538 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BH |
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(42 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2004) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Leven Road Yarm Cleveland TS15 9RJ |
Director Name | Mr Nigel Edward Oliver Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RF |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,039,548 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 15 August 2016 (overdue) |
---|
10 January 1991 | Delivered on: 18 January 1991 Satisfied on: 15 October 1991 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortage debenture Secured details: All monies due or to become due from the company to the chargee as security trustee for itseld and each of the "securred parties" as definced thereon) under the terms of the charge. Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
16 September 2016 | Restoration by order of the court (3 pages) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Restoration by order of the court (3 pages) |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2007 | Application for striking-off (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: ashmore house, stockton on tees, cleveland, TS18 3RE (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
2 December 2004 | Resolutions
|
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
22 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 September 1998 | Return made up to 01/08/98; full list of members (5 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Company name changed kvaerner clecim continuous casti ng LIMITED\certificate issued on 28/11/97 (2 pages) |
27 November 1997 | New director appointed (2 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 August 1997 | Return made up to 01/08/97; full list of members (5 pages) |
4 February 1997 | Auditor's resignation (14 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
22 August 1996 | Return made up to 01/08/96; no change of members
|
21 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
16 August 1996 | Company name changed davy clecim continuous casting l imited\certificate issued on 19/08/96 (2 pages) |
23 July 1996 | Company name changed davy energy and environmental li mited\certificate issued on 24/07/96 (2 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
2 January 1996 | Director resigned (1 page) |
21 August 1995 | Return made up to 01/08/95; full list of members (8 pages) |
20 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
17 January 1990 | Company name changed davy mckee nuclear LIMITED\certificate issued on 16/01/90 (2 pages) |
27 December 1989 | Company name changed davy energy and environmental li mited\certificate issued on 27/12/89 (2 pages) |
3 November 1989 | Company name changed davy energy and enviromental lim ited\certificate issued on 06/11/89 (2 pages) |
22 August 1989 | Company name changed davy mckee nuclear LIMITED\certificate issued on 23/08/89 (2 pages) |
25 October 1956 | Incorporation (45 pages) |