London
EC1A 2AY
Director Name | Mr Gordon John Duncan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 September 2017) |
Role | Regional Controller Uk & Ireland |
Country of Residence | Scotland |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mrs Emma Louise Herlihy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2015(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 September 2017) |
Role | Regional Tax Manager Europe |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | John Richmond Campbell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2000) |
Role | Certified Accountant |
Correspondence Address | 2 Sutton Avenue Slough Berkshire SL3 7AW |
Director Name | Wolbert Gerretsen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 1993(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 1995) |
Role | Civil Engineer |
Correspondence Address | Stones Throw Pennypot Lane Chobham Woking Surrey GU24 8DL |
Secretary Name | Brian William Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 53 Clarendon Way Chislehurst Kent BR7 6RG |
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Palace House Bishops Lane Bishops Waltham Hampshire SO32 1DP |
Director Name | John Alexander Armitt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2000) |
Role | Civil Engineer |
Correspondence Address | The Manor House The Lee Great Missenden Buckinghamshire HP16 9NA |
Secretary Name | Mr Clive Leonard Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakehouse Fawley Bottom Henley On Thames Oxfordshire RG9 6JJ |
Director Name | Gert Jan Kramer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2000(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Woestduinlaan Ii Doorn 3941 Xa Netherlands |
Director Name | Klaas Sjoerd Wester |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2000(41 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2007) |
Role | Civil Engineer |
Country of Residence | Netherlands |
Correspondence Address | Bouenstraatweg 32 Oldebroek 8096 Pe Netherlands |
Secretary Name | Andre Jonkman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2000(41 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2001) |
Role | Financial Controller |
Correspondence Address | Witlewstern 170 33251 Ml Dorsrecht Netherlands |
Secretary Name | Stephen John Storey Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 30 Colton Road Shrivenham Swindon Wiltshire SN6 8AZ |
Secretary Name | Mr Douglas Boyd Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Jackman Close Abingdon Oxfordshire OX14 3GA |
Director Name | William Ray Wood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watbridge Farm House Ashendon Aylesbury Buckinghamshire HP18 0HA |
Director Name | Mr Patrick Thomas Power |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
30 June 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 June 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (10 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (10 pages) |
7 October 2015 | Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 7 October 2015 (2 pages) |
2 October 2015 | Declaration of solvency (4 pages) |
2 October 2015 | Declaration of solvency (4 pages) |
2 October 2015 | Resolutions
|
2 October 2015 | Appointment of a voluntary liquidator (1 page) |
2 October 2015 | Appointment of a voluntary liquidator (1 page) |
29 April 2015 | Appointment of Mrs Emma Louise Herlihy as a director on 27 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Emma Louise Herlihy as a director on 27 April 2015 (2 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 October 2014 | Termination of appointment of Patrick Thomas Power as a director on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Gordon John Duncan as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Gordon John Duncan as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Patrick Thomas Power as a director on 31 October 2014 (1 page) |
14 April 2014 | Appointment of Mr Gordon John Duncan as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Douglas Simpson as a secretary (1 page) |
14 April 2014 | Termination of appointment of Douglas Simpson as a secretary (1 page) |
14 April 2014 | Appointment of Mr Gordon John Duncan as a secretary (2 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Appointment of Mr Patrick Thomas Power as a director (2 pages) |
26 July 2011 | Appointment of Mr Patrick Thomas Power as a director (2 pages) |
25 July 2011 | Termination of appointment of William Wood as a director (1 page) |
25 July 2011 | Termination of appointment of William Wood as a director (1 page) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 December 2008 | Return made up to 28/02/08; full list of members (3 pages) |
10 December 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 March 2008 | Appointment terminated director klaas wester (1 page) |
11 March 2008 | Director appointed william ray wood (3 pages) |
11 March 2008 | Director appointed william ray wood (3 pages) |
11 March 2008 | Appointment terminated director klaas wester (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
10 June 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 June 2005 | Return made up to 28/02/05; full list of members (7 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
16 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (1 page) |
11 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 February 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 February 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 June 2002 | Return made up to 28/02/02; full list of members (7 pages) |
14 June 2002 | Return made up to 28/02/02; full list of members (7 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 October 2001 | Return made up to 28/02/01; full list of members (7 pages) |
26 October 2001 | Return made up to 28/02/01; full list of members (7 pages) |
10 October 2001 | Secretary's particulars changed (1 page) |
10 October 2001 | Secretary's particulars changed (1 page) |
10 October 2001 | Secretary's particulars changed (1 page) |
10 October 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: costain civil engineering LTD costain house, nicholsons walk maidenhead berkshire SL6 1LN (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: costain civil engineering LTD costain house, nicholsons walk maidenhead berkshire SL6 1LN (1 page) |
31 January 2001 | Director resigned (1 page) |
6 June 2000 | Nc inc already adjusted 30/05/00 (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Ad 30/05/00--------- £ si 728685@1=728685 £ ic 450100/1178785 (2 pages) |
6 June 2000 | Nc inc already adjusted 30/05/00 (1 page) |
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 June 2000 | Ad 30/05/00--------- £ si 728685@1=728685 £ ic 450100/1178785 (2 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 111 westminster bridge road, london SE1 7UE (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 111 westminster bridge road, london SE1 7UE (1 page) |
24 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
24 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
9 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
27 June 1996 | Director's particulars changed (1 page) |
27 June 1996 | Director's particulars changed (1 page) |
21 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
21 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
9 October 1995 | Director resigned;new director appointed (6 pages) |
9 October 1995 | Director resigned;new director appointed (6 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
14 March 1995 | Return made up to 28/02/95; change of members (14 pages) |
14 March 1995 | Return made up to 28/02/95; change of members (14 pages) |
17 June 1987 | Annual return made up to 02/06/87 (6 pages) |
17 June 1987 | Annual return made up to 02/06/87 (6 pages) |
14 June 1986 | Return made up to 30/05/86; full list of members (6 pages) |
14 June 1986 | Return made up to 30/05/86; full list of members (6 pages) |
22 June 1985 | Annual return made up to 06/06/85 (4 pages) |
22 June 1985 | Annual return made up to 06/06/85 (4 pages) |
2 September 1958 | Certificate of incorporation (1 page) |
2 September 1958 | Certificate of incorporation (1 page) |