Paddington
London
W2 6LG
Secretary Name | Mr Paul Jonathan Fertleman |
---|---|
Status | Current |
Appointed | 31 December 2015(59 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Antonio Casimiro Leitao |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 March 2017(60 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Jonathan David Wood |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Elma Avdic |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(66 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Bernadette Virginia Daley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(66 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Directors |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Desmond Joseph McMenamin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(66 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Andrew Robson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(66 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Peter Berryman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1996) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Mr Kenneth Grant Sanford |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 May 1991(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Managing Director |
Correspondence Address | Greensleeves 47 Meadway Esher Surrey KT10 9HG |
Director Name | John Caldwell Macfarlane |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | Willowfield Darlington Road Barnard Castle County Durham DL12 8HN |
Secretary Name | Peter Berryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Gavin Sinclair |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 1998) |
Role | Solicitor |
Correspondence Address | Basement Flat B 40 Holland Park London W11 3RP |
Secretary Name | Raymond John Eyres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(38 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 December 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Beeches Evelyn Way Stoke D Abernon Cobham Surrey KT11 2SJ |
Director Name | James Thompson Jr Dewing |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1996(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2000) |
Role | Managing Director |
Correspondence Address | High Walls 16 Claremont Drive Esher Surrey KT10 9LU |
Director Name | Raymond John Eyres |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(41 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 December 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Beeches Evelyn Way Stoke D Abernon Cobham Surrey KT11 2SJ |
Director Name | Jack Kenneth Edwards |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2000(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2003) |
Role | Executive |
Correspondence Address | 17 Saint Georges Court Gloucester Road London SW7 4QZ |
Director Name | Peter Vincent McDowell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2004) |
Role | General Manager |
Correspondence Address | Spring Barn Water Lane Ashwell Oakham Rutland LE15 7LS |
Director Name | Mr John McCormack Barrowman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(45 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 February 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Michael George Green |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2003(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2006) |
Role | Managing Director |
Correspondence Address | 1 Willes Terrace Leamington Spa Warwickshire CV31 1DL |
Director Name | Christopher Paul Ibbotson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 2009) |
Role | Engineer |
Correspondence Address | 25 Grimescar Meadows Birkby Huddersfield West Yorkshire HD2 2DZ |
Director Name | Mr Hugh Starkie Foden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(49 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 June 2018) |
Role | Exec Director Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Ronald Somerville |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Scythe Road Daventry Northants NN11 0WN |
Director Name | Ms Amanda Jane Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Mark Robert Firth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2016) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Mark O'Connor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Edward David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(60 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Alexey Ustinov |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 2018(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2020) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Ms Alison Jane Snell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Cornelius Martin Gerard O'Sullivan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2020(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Jonathan David Wood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(63 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Gina Stead |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Website | cummins.com |
---|
Registered Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
49.9m at £1 | Cmi Pgi Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,506,057,000 |
Gross Profit | £347,660,000 |
Net Worth | £448,484,000 |
Cash | £27,978,000 |
Current Liabilities | £482,476,000 |
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 | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
27 March 1997 | Delivered on: 3 April 1997 Satisfied on: 15 August 1997 Persons entitled: Daventry District Council Classification: Legal charge Secured details: £1,531,875 and all other monies due o to become due from the company to the chargee under the terms of the charge. Particulars: F/H property situate off braunston road daventry northamptonshire t/no;-NN187319. Fully Satisfied |
---|
13 July 2023 | Full accounts made up to 31 December 2022 (59 pages) |
---|---|
26 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
11 April 2023 | Appointment of Desmond Joseph Mcmenamin as a director on 31 March 2023 (2 pages) |
6 April 2023 | Appointment of Elma Avdic as a director on 31 March 2023 (2 pages) |
5 April 2023 | Appointment of Andrew Robson as a director on 31 March 2023 (2 pages) |
4 April 2023 | Appointment of Bernadette Virginia Daley as a director on 31 March 2023 (2 pages) |
3 April 2023 | Termination of appointment of Gina Stead as a director on 31 March 2023 (1 page) |
3 April 2023 | Termination of appointment of Edward David Smith as a director on 31 March 2023 (1 page) |
16 March 2023 | Termination of appointment of Jonathan David Wood as a director on 2 March 2023 (1 page) |
29 September 2022 | Termination of appointment of Cornelius Martin Gerard O'sullivan as a director on 16 September 2022 (1 page) |
28 June 2022 | Full accounts made up to 31 December 2021 (37 pages) |
25 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
24 February 2022 | Appointment of Gina Stead as a director on 23 February 2022 (2 pages) |
9 February 2022 | Second filing for the appointment of Mr Jonathan David Wood as a director (3 pages) |
8 February 2022 | Termination of appointment of Alison Jane Snell as a director on 25 January 2022 (1 page) |
9 July 2021 | Full accounts made up to 31 December 2020 (38 pages) |
3 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
21 February 2020 | Appointment of Mr Jonathan David Wood as a director on 20 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Alexey Ustinov as a director on 20 February 2020 (1 page) |
21 February 2020 | Termination of appointment of Mark O'connor as a director on 19 February 2020 (1 page) |
21 February 2020 | Appointment of Mr Jonathan David Wood as a director on 20 February 2020
|
21 February 2020 | Appointment of Mr Cornelius O'sullivan as a director on 20 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of John Mccormack Barrowman as a director on 20 February 2020 (1 page) |
21 February 2020 | Appointment of Ms Alison Jane Snell as a director on 20 February 2020 (2 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
16 January 2019 | Change of details for Cummins Genertor Technologies Limited as a person with significant control on 2 January 2019 (2 pages) |
7 January 2019 | Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
4 June 2018 | Termination of appointment of Hugh Starkie Foden as a director on 1 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Alexey Ustinov as a director on 1 June 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
21 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
27 March 2017 | Appointment of Mr Edward David Smith as a director on 13 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Antonio Leitao as a director on 13 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Edward David Smith as a director on 13 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Mark O'connor as a director on 13 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Mark O'connor as a director on 13 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Antonio Leitao as a director on 13 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Amanda Jane Robinson as a director on 13 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Amanda Jane Robinson as a director on 13 March 2017 (1 page) |
20 January 2017 | Termination of appointment of Mark Robert Firth as a director on 31 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Mark Robert Firth as a director on 31 December 2016 (1 page) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
22 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 February 2016 | Director's details changed for Mr Paul Johnathon Fertleman on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Paul Johnathon Fertleman on 4 February 2016 (2 pages) |
18 January 2016 | Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Raymond John Eyres as a secretary on 31 December 2015 (1 page) |
18 January 2016 | Appointment of Mr Paul Jonathan Fertleman as a secretary on 31 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page) |
18 January 2016 | Appointment of Mr Paul Johnathon Fertleman as a director on 31 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Raymond John Eyres as a secretary on 31 December 2015 (1 page) |
18 January 2016 | Appointment of Mr Paul Johnathon Fertleman as a director on 31 December 2015 (2 pages) |
18 January 2016 | Appointment of Mr Paul Jonathan Fertleman as a secretary on 31 December 2015 (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
20 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
30 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
11 September 2014 | Resolutions
|
24 July 2014 | Full accounts made up to 31 December 2013 (29 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (29 pages) |
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 May 2014 | Director's details changed for Mr Mark Robert Firth on 16 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Mark Robert Firth on 16 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Mark Robert Firth on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Mark Robert Firth on 31 March 2014 (2 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
1 October 2013 | Termination of appointment of Ronald Somerville as a director (1 page) |
1 October 2013 | Termination of appointment of Ronald Somerville as a director (1 page) |
25 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (29 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (29 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Appointment of Mr Mark Robert Firth as a director (2 pages) |
9 January 2012 | Appointment of Mr Mark Robert Firth as a director (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
14 October 2011 | Director's details changed for Hugh Starkie Foden on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for John Mccormack Barrowman on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Hugh Starkie Foden on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for John Mccormack Barrowman on 14 October 2011 (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (32 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (32 pages) |
22 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders
|
22 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders
|
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders
|
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Statement of company's objects (2 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Statement of company's objects (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (34 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (34 pages) |
14 July 2010 | Appointment of Mrs Amanda Jane Robinson as a director (2 pages) |
14 July 2010 | Appointment of Mrs Amanda Jane Robinson as a director (2 pages) |
25 May 2010 | Director's details changed for John Mccormack Barrowman on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for John Mccormack Barrowman on 22 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Ronald Somerville on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Ronald Somerville on 22 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (167 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (167 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
11 May 2009 | Director appointed ronald somerville (2 pages) |
11 May 2009 | Appointment terminated director christopher ibbotson (1 page) |
11 May 2009 | Director appointed ronald somerville (2 pages) |
11 May 2009 | Appointment terminated director christopher ibbotson (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
24 June 2008 | Director's change of particulars / christopher ibbotson / 23/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / christopher ibbotson / 23/06/2008 (1 page) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (28 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (28 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page) |
13 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Location of register of members (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
14 June 2006 | Location of debenture register (1 page) |
14 June 2006 | Location of register of members (1 page) |
14 June 2006 | Location of register of members (1 page) |
14 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
14 June 2006 | Location of debenture register (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Nc inc already adjusted 04/12/97 (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Nc inc already adjusted 04/12/97 (1 page) |
8 June 2006 | Memorandum and Articles of Association (43 pages) |
8 June 2006 | Memorandum and Articles of Association (43 pages) |
2 June 2006 | Company name changed cummins engine company LIMITED\certificate issued on 02/06/06 (2 pages) |
2 June 2006 | Company name changed cummins engine company LIMITED\certificate issued on 02/06/06 (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
15 December 2005 | Full accounts made up to 31 December 2004 (22 pages) |
15 December 2005 | Full accounts made up to 31 December 2004 (22 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 June 2005 | Return made up to 22/05/05; full list of members
|
24 June 2005 | Return made up to 22/05/05; full list of members
|
30 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
22 January 2004 | Full accounts made up to 31 December 2002 (24 pages) |
22 January 2004 | Full accounts made up to 31 December 2002 (24 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 46-50 coombe rd new malden surrey KT3 4QL (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 46-50 coombe rd new malden surrey KT3 4QL (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
9 October 2003 | Director's particulars changed (2 pages) |
9 October 2003 | Director's particulars changed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 22/05/03; full list of members
|
11 June 2003 | Return made up to 22/05/03; full list of members
|
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
22 April 2003 | Auditor's resignation (1 page) |
22 April 2003 | Auditor's resignation (1 page) |
24 December 2002 | Auditor's resignation (2 pages) |
24 December 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
29 May 2002 | Return made up to 22/05/02; full list of members
|
29 May 2002 | Return made up to 22/05/02; full list of members
|
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (22 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (22 pages) |
19 June 2001 | Return made up to 22/05/01; full list of members
|
19 June 2001 | Return made up to 22/05/01; full list of members
|
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (23 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (23 pages) |
15 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
22 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
22 January 1998 | Ad 04/12/97--------- £ si 20000000@1=20000000 £ ic 29900001/49900001 (2 pages) |
22 January 1998 | Statement of affairs (4 pages) |
22 January 1998 | Statement of affairs (4 pages) |
22 January 1998 | Ad 04/12/97--------- £ si 20000000@1=20000000 £ ic 29900001/49900001 (2 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | £ nc 30000000/100000000 04/12/97 (1 page) |
23 December 1997 | £ nc 30000000/100000000 04/12/97 (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
15 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (23 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (23 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (29 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (29 pages) |
17 July 1996 | Return made up to 22/05/96; full list of members
|
17 July 1996 | Return made up to 22/05/96; full list of members
|
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 22/05/95; no change of members (4 pages) |
6 July 1995 | Return made up to 22/05/95; no change of members (4 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (26 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
19 April 1994 | Full accounts made up to 31 December 1993 (26 pages) |
19 April 1994 | Full accounts made up to 31 December 1993 (26 pages) |
21 September 1993 | Full accounts made up to 31 December 1992 (26 pages) |
21 September 1993 | Full accounts made up to 31 December 1992 (26 pages) |
3 August 1993 | Ad 17/12/92--------- £ si 1500000@1=1500000 £ ic 28400001/29900001 (2 pages) |
3 August 1993 | Ad 17/12/92--------- £ si 1500000@1=1500000 £ ic 28400001/29900001 (2 pages) |
28 May 1992 | Full accounts made up to 31 December 1991 (22 pages) |
28 May 1992 | Full accounts made up to 31 December 1991 (22 pages) |
5 June 1991 | Full accounts made up to 31 December 1990 (22 pages) |
5 June 1991 | Full accounts made up to 31 December 1990 (22 pages) |
17 August 1990 | Full accounts made up to 31 December 1989 (24 pages) |
17 August 1990 | Full accounts made up to 31 December 1989 (24 pages) |
3 January 1990 | Nc inc already adjusted 18/12/89 (1 page) |
3 January 1990 | Ad 18/12/89--------- £ si 24000000@1=24000000 £ ic 5000000/29000000 (2 pages) |
3 January 1990 | Resolutions
|
3 January 1990 | Resolutions
|
3 January 1990 | Ad 18/12/89--------- £ si 24000000@1=24000000 £ ic 5000000/29000000 (2 pages) |
3 January 1990 | Nc inc already adjusted 18/12/89 (1 page) |
21 July 1989 | Full accounts made up to 31 December 1988 (21 pages) |
21 July 1989 | Full accounts made up to 31 December 1988 (21 pages) |
14 July 1988 | Full accounts made up to 31 December 1987 (17 pages) |
14 July 1988 | Full accounts made up to 31 December 1987 (17 pages) |
7 July 1987 | Full accounts made up to 31 December 1986 (17 pages) |
7 July 1987 | Full accounts made up to 31 December 1986 (17 pages) |
29 July 1986 | Full accounts made up to 31 December 1985 (16 pages) |
29 July 1986 | Full accounts made up to 31 December 1985 (16 pages) |
31 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 1956 | Certificate of incorporation (1 page) |
7 November 1956 | Incorporation (44 pages) |
7 November 1956 | Incorporation (44 pages) |
7 November 1956 | Certificate of incorporation (1 page) |
2 November 1956 | Registered office changed (4 pages) |