14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(54 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(54 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Geoffrey Charles Bond |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(31 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 02 February 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Burgage Manor Southwell Nottingham Nottinghamshire NG25 0EP |
Director Name | Mr Michael Melling |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1993) |
Role | Contracts Manager |
Correspondence Address | Thornley Pit Lane Pleasley Mansfield Nottingham Nottinghamshire NG19 7PH |
Director Name | Mr Christopher Vincent John Simpson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1993) |
Role | Chartered Engineer |
Correspondence Address | 41 Meadowcroft St Albans Herts AL22 3NN |
Director Name | Mr Geoffrey Edwin Towndrow |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 136 The Hill Glapwell Derby Derbyshire S44 5LZ |
Director Name | Mr John Edward Bertram Wheatley |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(31 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 02 February 1998) |
Role | Builder |
Correspondence Address | Copt Hill Farm Rickett Lane Blidworth Mansfield Nottinghamshire NG21 0NA |
Director Name | Mr Mark Peter Damien Wheatley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(31 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 02 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House Copt Hill Farm Rickett Lane Blidworth Nottinghamshire NG21 0NA |
Director Name | Mrs Rona Irene Wheatley |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(31 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Copt Hill Farm Rickett Lane Blidworth Mansfield Nottinghamshire NG21 0NA |
Secretary Name | Mr Simon Francis Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(31 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 02 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copt Hill Farm Rickett Lane Blidworth Mansfield Nottinghamshire NG21 0NA |
Director Name | Mr Stewart Melvyn Parnham |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 1 Bridge Meadow Drive Knowle Solihull West Midlands B93 9QG |
Director Name | Harold Geoffrey Hall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 1998) |
Role | Marketing And Tendering Constr |
Correspondence Address | 38 Walk Mill Drive Hucknall Nottingham Nottinghamshire NG15 8BX |
Director Name | Mr Simon Francis Wheatley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 1998) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Copt Hill Farm Rickett Lane Blidworth Mansfield Nottinghamshire NG21 0NA |
Director Name | Roger Kenneth Maycock |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1997) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Mill House Stourton Shipston On Stour Warwickshire CV36 5JA |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(38 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 07 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Paul Baxter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(38 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Badgers Sett 16 Bilstone Road Little Twycross Warwickshire CV9 3PP |
Director Name | Mr Martin Clive Pitt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Slade Road Sutton Coldfield West Midlands B75 5PG |
Director Name | William George Haynes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2005) |
Role | Construction |
Correspondence Address | 53 Duston Wildes Duston Northampton NN5 6NR |
Director Name | Christopher Anthony Saxton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Warwick Drive Hale Cheshire WA15 9EA |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Craig William Robinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(41 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 2 Springfield Villas Riverside North Bewdley Worcestershire DY12 1AB |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(45 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Matthew Hibbert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Website | morgansindall.com |
---|---|
Email address | [email protected] |
Telephone | 01788 534500 |
Telephone region | Rugby |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4m at £1 | Morgan Sindall Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
20 December 1995 | Delivered on: 29 December 1995 Satisfied on: 8 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 55 main street blidworth notts t/no nt 247429 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
20 December 1995 | Delivered on: 28 December 1995 Satisfied on: 8 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 plumtree road cotgrave nottinghamshire t/no NT183434 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 December 1995 | Delivered on: 28 December 1995 Satisfied on: 8 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 154 low moor road kirkby in ashfield nottinghamshire and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 July 1995 | Delivered on: 9 August 1995 Satisfied on: 8 October 1999 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £268,600 and all other monies due or to become due from the company and/or john e b wheatley (motors) limited to the chargee under the terms of the charge. Particulars: Fixed charge over the premises k/a low moor road filling station low moor road kirby in ashfield nottinghamshire. See the mortgage charge document for full details. Fully Satisfied |
27 April 1994 | Delivered on: 4 May 1994 Satisfied on: 8 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 December 1989 | Delivered on: 8 December 1989 Satisfied on: 8 October 1999 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: Sterling pounds 350,000.00 all other monies due or to become due from the company to the chargee and/or john e b wheatley (motors) limited including sums due for goods sold and delivered. Particulars: Forecourt shop and premises comprising the petrol service station at low moor road kirkby in ashfield nottinghamshire. Fully Satisfied |
12 October 1971 | Delivered on: 15 October 1971 Satisfied on: 24 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land fronting to law moor road kirby in ashfield notts. Conveyance dated 9-11-67. Fully Satisfied |
12 October 1971 | Delivered on: 15 October 1971 Satisfied on: 24 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, diamond ave. Kirby in ashfield notts. Fully Satisfied |
4 November 2003 | Delivered on: 19 November 2003 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
3 December 2002 | Delivered on: 5 December 2002 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
18 December 1997 | Delivered on: 23 December 1997 Satisfied on: 8 October 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 1997 | Delivered on: 23 December 1997 Satisfied on: 8 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of beck lane and main street,blidworth,nottinghamshire. Fully Satisfied |
18 December 1997 | Delivered on: 23 December 1997 Satisfied on: 8 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a 154 lowmoor road,kirkby-in-ashfield,nottinghamshire. Fully Satisfied |
18 December 1997 | Delivered on: 23 December 1997 Satisfied on: 8 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting beck lane,blidworth,nottinghamshire. Fully Satisfied |
28 August 1996 | Delivered on: 10 September 1996 Satisfied on: 8 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a warehouse offices and land sutton road huthwaite nottinghamshire t/n: NT312297 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 June 1996 | Delivered on: 29 June 1996 Satisfied on: 8 October 1999 Persons entitled: John Edward Bertram Wheatley Classification: Legal charge Secured details: £280,000 due from the company to the chargee. Particulars: Land and buildings on the south side of huthwaite road sutton in ashfield nottinghamshire t/n NT287785. Fully Satisfied |
24 May 1996 | Delivered on: 30 May 1996 Satisfied on: 8 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as builders yard at lowmoor rd,kirkby-in-ashfield,nottinghamshire and the proceeds of sale thereof; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 December 1995 | Delivered on: 29 December 1995 Satisfied on: 8 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 diamond avenue kirkby in ashfield notts and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 October 1971 | Delivered on: 15 October 1971 Satisfied on: 24 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, diamond avenue, kirby ashfield nottinghamshire. Fully Satisfied |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 June 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Resolutions
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 May 2010 | Appointment of Matthew Hibbert as a director (2 pages) |
8 May 2010 | Appointment of Matthew Hibbert as a director (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
7 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
26 February 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 February 2002 | Full accounts made up to 31 December 2001 (18 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
1 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 February 2001 | Resolutions
|
29 January 2001 | Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page) |
29 January 2001 | Location of register of members (1 page) |
29 January 2001 | Location of register of members (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1999 | Nc inc already adjusted 15/12/98 (2 pages) |
17 May 1999 | Ad 15/12/98--------- £ si 1000000@1 (2 pages) |
17 May 1999 | Nc inc already adjusted 15/12/98 (2 pages) |
17 May 1999 | Ad 15/12/98--------- £ si 1000000@1 (2 pages) |
12 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
12 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | Ad 30/06/98--------- £ si 2640000@1=2640000 £ ic 360000/3000000 (2 pages) |
6 July 1998 | £ nc 500000/3000000 30/06/98 (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Ad 30/06/98--------- £ si 2640000@1=2640000 £ ic 360000/3000000 (2 pages) |
6 July 1998 | £ nc 500000/3000000 30/06/98 (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
15 May 1998 | Return made up to 31/03/98; full list of members (11 pages) |
15 May 1998 | Return made up to 31/03/98; full list of members (11 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
20 March 1998 | Company name changed john e b wheatley LIMITED\certificate issued on 23/03/98 (2 pages) |
20 March 1998 | Company name changed john e b wheatley LIMITED\certificate issued on 23/03/98 (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (4 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 3 diamond avenue kirkby in ashfield notts NG17 7GP (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 3 diamond avenue kirkby in ashfield notts NG17 7GP (1 page) |
16 February 1998 | New director appointed (4 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (3 pages) |
10 February 1998 | Auditor's resignation (1 page) |
10 February 1998 | Auditor's resignation (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
4 May 1997 | Return made up to 31/03/97; no change of members (6 pages) |
4 May 1997 | Return made up to 31/03/97; no change of members (6 pages) |
17 March 1997 | Full accounts made up to 31 March 1996 (19 pages) |
17 March 1997 | Full accounts made up to 31 March 1996 (19 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (7 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (7 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
9 August 1995 | Particulars of mortgage/charge (6 pages) |
9 August 1995 | Particulars of mortgage/charge (6 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
10 July 1959 | Incorporation (22 pages) |
10 July 1959 | Incorporation (22 pages) |