London
WC2A 1AF
Director Name | Colin Duncan Slaughter |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Chartered Civil Engineer |
Correspondence Address | Roxburgh Cottage Stavenden Lane Sissinghurst Cranbrook Kent TN17 2AN |
Director Name | Michael George Briggs |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Consulting Engineer |
Correspondence Address | Red Cottage Swan Lane Edenbridge Kent TN8 6BA |
Director Name | John Roger Stewart Burns |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Chartered Civil Engineer |
Correspondence Address | 5 Eastbourne Avenue Southampton Hampshire SO15 5HU |
Director Name | Hugh Antony Pickering |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1993) |
Role | Chartered Civil Engineer |
Correspondence Address | 551 Bitterne Road Bitterne Southampton Hampshire SO15 5EQ |
Director Name | David Keith Hallett |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Consulting Engineer |
Correspondence Address | 176 Overdale Ashtead Surrey KT21 1PE |
Director Name | Lionel Maurice Hughes |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 31 December 1990) |
Role | Chartered Civil Engineer |
Correspondence Address | Oak Hillcottage 15 Little Oak Road Southampton Hampshire SO16 7EN |
Secretary Name | Colin Duncan Slaughter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Roxburgh Cottage Stavenden Lane Sissinghurst Cranbrook Kent TN17 2AN |
Director Name | William George Hodgkinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Orchard Lea 20 Coldharbour Close Hanley On Thames Oxfordshire RG9 1QF |
Secretary Name | Mr Michael Kenneth Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(35 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 July 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oakways Tubbs Lane, Highclere Newbury Berkshire RG20 9PQ |
Secretary Name | Christopher Shaun O Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 97 High Street Wheatley Oxford Oxfordshire OX33 1XP |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(38 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 October 2014) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(38 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY |
Secretary Name | Christopher Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 27 Garfield Road Chingford London E4 7DG |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(46 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Mr Graham Ferguson Bisset |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
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 |
1 at £1 | Graham Consulting Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
2 June 2015 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
2 June 2015 | Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF to Wsp House 70 Chancery Lane London WC2A 1AF on 2 June 2015 (1 page) |
2 June 2015 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
2 June 2015 | Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF to Wsp House 70 Chancery Lane London WC2A 1AF on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF to Wsp House 70 Chancery Lane London WC2A 1AF on 2 June 2015 (1 page) |
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
21 May 2015 | Resolutions
|
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Register inspection address has been changed (1 page) |
10 April 2014 | Register(s) moved to registered inspection location (1 page) |
10 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Register(s) moved to registered inspection location (1 page) |
10 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Register inspection address has been changed (1 page) |
3 January 2014 | Appointment of Andrew Christopher John Noble as a director (3 pages) |
3 January 2014 | Appointment of Andrew Christopher John Noble as a director (3 pages) |
1 January 2014 | Termination of appointment of Graham Bisset as a director (1 page) |
1 January 2014 | Termination of appointment of Graham Bisset as a director (1 page) |
31 December 2013 | Termination of appointment of Graham Bisset as a secretary (1 page) |
31 December 2013 | Termination of appointment of Graham Bisset as a secretary (1 page) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 April 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page) |
23 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page) |
23 April 2013 | Director's details changed for Christopher Cole on 1 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Christopher Cole on 1 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Christopher Cole on 1 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page) |
23 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2012 | Appointment of Mr Graham Ferguson Bisset as a director (2 pages) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
2 November 2012 | Appointment of Mr Graham Ferguson Bisset as a director (2 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 May 2009 | Director appointed mr peter richard gill (3 pages) |
13 May 2009 | Director appointed mr peter richard gill (3 pages) |
13 May 2009 | Appointment terminated director malcolm paul (1 page) |
13 May 2009 | Appointment terminated director malcolm paul (1 page) |
31 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from c/o wsp group PLC buchanan house 24-30 holborn london EC1N 2HS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from c/o wsp group PLC buchanan house 24-30 holborn london EC1N 2HS (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members
|
25 March 2003 | Return made up to 08/03/03; full list of members
|
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
27 April 1998 | Return made up to 08/03/98; no change of members
|
27 April 1998 | Return made up to 08/03/98; no change of members
|
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Return made up to 08/03/97; full list of members (7 pages) |
14 April 1997 | Return made up to 08/03/97; full list of members (7 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 January 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 January 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Return made up to 08/03/96; no change of members (5 pages) |
21 March 1996 | Return made up to 08/03/96; no change of members (5 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 July 1995 | New secretary appointed (4 pages) |
27 July 1995 | Secretary resigned (4 pages) |
27 July 1995 | Secretary resigned (4 pages) |
27 July 1995 | New secretary appointed (4 pages) |
13 June 1995 | Return made up to 31/12/94; full list of members (16 pages) |
13 June 1995 | Return made up to 31/12/94; full list of members (16 pages) |
31 May 1995 | New secretary appointed (4 pages) |
31 May 1995 | Secretary resigned (4 pages) |
31 May 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | New secretary appointed (4 pages) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | Secretary resigned (4 pages) |
31 May 1995 | Director resigned (4 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: royal oak house brighton road purley surrey CR8 2BG (1 page) |
28 April 1995 | Registered office changed on 28/04/95 from: royal oak house brighton road purley surrey CR8 2BG (1 page) |
10 February 1994 | Return made up to 31/12/93; full list of members
|
10 February 1994 | Return made up to 31/12/93; full list of members
|