London
W1U 7EU
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2019(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 October 2022) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(53 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 October 2022) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | Brian William Ranson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 April 1997) |
Role | S/B Director |
Correspondence Address | 2 Challoner Court Bristol Avon BS1 4RG |
Director Name | John Robert Parker |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Managing Director |
Correspondence Address | 26 Lytes Cary Road Keynsham Bristol Avon BS18 1XD |
Director Name | Mervyn John Miller |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Engineer |
Correspondence Address | 11 Newlands Green Clevedon North Somerset BS21 5BU |
Director Name | William Andrew McLean |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 25 Southbank Road Kenilworth Warwickshire CV8 1LA |
Director Name | Stuart John Houston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chestnut Road Long Ashton North Somerset BS18 9HR |
Director Name | Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 May 2002) |
Role | Finance Director |
Correspondence Address | 20 Chalfield Close Keynsham Bristol BS31 1JZ |
Director Name | Kenneth Edward Grove |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 11 August 2006) |
Role | Chartered Engineer |
Correspondence Address | 13 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Alistair Fleming |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | Mayfield 8 Erskine Road Giffnock Glasgow Lanarkshire G46 6TQ Scotland |
Director Name | Christopher John Coffin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 1995) |
Role | Chartered Engineer |
Correspondence Address | 118 Huntingdon Road Cambridge CB3 0HL |
Director Name | Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 5 Bruce Road Glasgow Lanarkshire G41 5EL Scotland |
Secretary Name | Mark William Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 20 Chalfield Close Keynsham Bristol BS31 1JZ |
Director Name | Peter David Brooks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(33 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 14 June 2003) |
Role | Company Director |
Correspondence Address | Parkfield House Wick Road, Bishop Sutton Bristol BS39 5XD |
Director Name | Richard Adrian Craddy |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 June 2003) |
Role | Company Director |
Correspondence Address | Reynard House The Inner Down Old Down Tockington Bristol South Gloucestershire BS12 4PR |
Director Name | Kevin George Alfred Gamble |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | Areley House Watford Road Crick Northamptonshire NN6 7TT |
Director Name | Gavin Stuart Borland |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2003) |
Role | Company Director |
Correspondence Address | Phoenix Cottage Park Corner, Freshford Bath Avon BA3 6DQ |
Director Name | Mr Paul Warwick Capell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bryndar Langbank Drive Kilmacolm PA13 4PL Scotland |
Director Name | Mr Mark Gordon Busby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratford House Worcester Road Upton Snodsbury Worcester Worcestershire WR7 4NW |
Director Name | Mr William McCallum Currie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(42 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 143 Monreith Road East Cathcart Glasgow G44 3DF Scotland |
Secretary Name | Peter David Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(42 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | Parkfield House Wick Road, Bishop Sutton Bristol BS39 5XD |
Secretary Name | Mr Mark Gordon Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stratford House Worcester Road Upton Snodsbury Worcester Worcestershire WR7 4NW |
Director Name | Mr Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(42 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mr Mark William Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(44 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Jonathan Mark Oatley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2007) |
Role | Managing Director |
Correspondence Address | 3 Rowde Court Rowde Devizes Wiltshire SN10 2NW |
Director Name | Dr Jonathan Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(47 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(48 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 21 April 2008(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(49 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 17 Badger Court Pinemartin Close London NW2 6YY |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(52 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Derek Malcolm Jones |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(56 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Jones |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 100 Bristol Business Park Stoke Gifford Bristol BS16 1EJ |
Secretary Name | Mr Matthew Jones |
---|---|
Status | Resigned |
Appointed | 01 April 2018(58 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | Unit 100 Bristol Business Park Stoke Gifford Bristol BS16 1EJ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,609,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 2021 | Resignation of a liquidator (3 pages) |
---|---|
5 February 2021 | Resignation of a liquidator (3 pages) |
3 February 2021 | Registered office address changed from 1 New Street Square London EC4A 3HQ to 55 Baker Street London W1U 7EU on 3 February 2021 (2 pages) |
20 January 2021 | Liquidators' statement of receipts and payments to 30 December 2020 (10 pages) |
5 May 2020 | Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages) |
5 May 2020 | Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages) |
13 January 2020 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 1 New Street Square London EC4A 3HQ on 13 January 2020 (2 pages) |
11 January 2020 | Declaration of solvency (6 pages) |
11 January 2020 | Resolutions
|
11 January 2020 | Appointment of a voluntary liquidator (3 pages) |
4 December 2019 | Appointment of Mr Iain Stuart Urquhart as a director on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Derek Malcolm Jones as a director on 4 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Nicholas James William Borrett as a director on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Jonathan Hall as a director on 4 December 2019 (1 page) |
14 October 2019 | Resolutions
|
23 September 2019 | Termination of appointment of Matthew Jones as a director on 6 September 2019 (1 page) |
1 August 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
5 March 2019 | Director's details changed for Jonathan Hall on 2 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
9 April 2018 | Appointment of Mr Matthew Jones as a secretary on 1 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Matthew Jones as a secretary on 1 April 2018 (1 page) |
6 April 2018 | Termination of appointment of Mark William Hardy as a secretary on 31 March 2018 (1 page) |
6 April 2018 | Appointment of Mr Matthew Jones as a director on 1 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
21 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
2 September 2015 | Full accounts made up to 31 March 2015 (9 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (9 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
21 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
4 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
4 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mr Mark William Hardy on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mark William Hardy on 2 August 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Mark William Hardy on 2 August 2010 (1 page) |
2 August 2010 | Secretary's details changed for Mr Mark William Hardy on 2 August 2010 (1 page) |
2 August 2010 | Secretary's details changed for Mr Mark William Hardy on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Mark William Hardy on 2 August 2010 (2 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 March 2009 | Return made up to 26/02/09; full list of members
|
2 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
4 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
4 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group pl 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group pl 2 cavendish square london W1G 0PX (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 September 2008 | Director and secretary's change of particulars / mark hardy / 02/09/2008 (1 page) |
2 September 2008 | Director and secretary's change of particulars / mark hardy / 02/09/2008 (1 page) |
14 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
14 July 2008 | Resolutions
|
30 May 2008 | Auditor's resignation (1 page) |
30 May 2008 | Auditor's resignation (1 page) |
13 May 2008 | Full accounts made up to 28 December 2007 (20 pages) |
13 May 2008 | Full accounts made up to 28 December 2007 (20 pages) |
13 May 2008 | Return made up to 21/02/08; full list of members (5 pages) |
13 May 2008 | Return made up to 21/02/08; full list of members (5 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from ashton house po box 103,ashton vale road bristol BS99 7TJ (1 page) |
8 May 2008 | Director appointed franco martinelli
|
8 May 2008 | Registered office changed on 08/05/2008 from ashton house po box 103,ashton vale road bristol BS99 7TJ (1 page) |
8 May 2008 | Secretary appointed stanley alan royall billiald (1 page) |
8 May 2008 | Director appointed franco martinelli (1 page) |
8 May 2008 | Secretary appointed stanley alan royall billiald (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
7 June 2007 | Full accounts made up to 29 December 2006 (20 pages) |
7 June 2007 | Full accounts made up to 29 December 2006 (20 pages) |
19 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
15 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members
|
14 March 2006 | Return made up to 26/02/06; full list of members
|
12 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
4 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 May 2004 | Full accounts made up to 26 December 2003 (22 pages) |
26 May 2004 | Full accounts made up to 26 December 2003 (22 pages) |
15 March 2004 | Secretary resigned;director resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
14 October 2003 | Full accounts made up to 27 December 2002 (22 pages) |
14 October 2003 | Full accounts made up to 27 December 2002 (22 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 26/02/03; full list of members (10 pages) |
24 March 2003 | Return made up to 26/02/03; full list of members (10 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Full accounts made up to 28 December 2001 (20 pages) |
15 October 2002 | Full accounts made up to 28 December 2001 (20 pages) |
26 June 2002 | Return made up to 30/05/02; full list of members (10 pages) |
26 June 2002 | Return made up to 30/05/02; full list of members (10 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
9 October 2001 | Full accounts made up to 29 December 2000 (19 pages) |
9 October 2001 | Full accounts made up to 29 December 2000 (19 pages) |
28 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
28 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (8 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
20 October 1999 | Full accounts made up to 1 January 1999 (19 pages) |
20 October 1999 | Full accounts made up to 1 January 1999 (19 pages) |
20 October 1999 | Full accounts made up to 1 January 1999 (19 pages) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
11 June 1999 | Return made up to 30/05/99; no change of members
|
11 June 1999 | Return made up to 30/05/99; no change of members
|
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
13 January 1999 | Full accounts made up to 26 December 1997 (19 pages) |
13 January 1999 | Full accounts made up to 26 December 1997 (19 pages) |
21 October 1998 | Removal and appointment of auds (2 pages) |
21 October 1998 | Removal and appointment of auds (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 30/05/98; full list of members
|
23 June 1998 | Return made up to 30/05/98; full list of members
|
21 August 1997 | Full accounts made up to 27 December 1996 (20 pages) |
21 August 1997 | Full accounts made up to 27 December 1996 (20 pages) |
25 June 1997 | Return made up to 30/05/97; no change of members
|
25 June 1997 | Return made up to 30/05/97; no change of members
|
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
11 October 1996 | Full accounts made up to 29 December 1995 (20 pages) |
11 October 1996 | Full accounts made up to 29 December 1995 (20 pages) |
6 July 1996 | Director resigned (1 page) |
6 July 1996 | Director resigned (1 page) |
18 June 1996 | Return made up to 30/05/96; no change of members
|
18 June 1996 | Return made up to 30/05/96; no change of members
|
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
16 January 1996 | New director appointed (3 pages) |
16 January 1996 | New director appointed (3 pages) |
19 October 1995 | Full accounts made up to 30 December 1994 (20 pages) |
19 October 1995 | Full accounts made up to 30 December 1994 (20 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 30/05/95; full list of members
|
14 June 1995 | Return made up to 30/05/95; full list of members
|
14 June 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (20 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (20 pages) |
23 September 1993 | Full accounts made up to 1 January 1993 (20 pages) |
23 September 1993 | Full accounts made up to 1 January 1993 (20 pages) |
23 September 1993 | Full accounts made up to 1 January 1993 (20 pages) |
21 October 1992 | Full accounts made up to 27 December 1991 (18 pages) |
21 October 1992 | Full accounts made up to 27 December 1991 (18 pages) |
23 October 1991 | Full accounts made up to 28 December 1990 (17 pages) |
23 October 1991 | Full accounts made up to 28 December 1990 (17 pages) |
14 October 1991 | Resolutions
|
14 October 1991 | Resolutions
|
1 July 1991 | Return made up to 30/05/91; full list of members (11 pages) |
1 July 1991 | Return made up to 30/05/91; full list of members (11 pages) |
2 November 1990 | Registered office changed on 02/11/90 from: 1 redcliffe st bristol 1 ' (1 page) |
2 November 1990 | Registered office changed on 02/11/90 from: 1 redcliffe st bristol 1 ' (1 page) |
2 July 1990 | Full accounts made up to 31 December 1989 (11 pages) |
2 July 1990 | Full accounts made up to 31 December 1989 (11 pages) |
2 July 1990 | Return made up to 30/05/90; full list of members (5 pages) |
2 July 1990 | Return made up to 30/05/90; full list of members (5 pages) |
28 September 1989 | Return made up to 01/09/89; full list of members (4 pages) |
28 September 1989 | Full accounts made up to 31 December 1988 (10 pages) |
28 September 1989 | Full accounts made up to 31 December 1988 (10 pages) |
28 September 1989 | Return made up to 01/09/89; full list of members (4 pages) |
22 June 1988 | Full accounts made up to 31 December 1987 (5 pages) |
22 June 1988 | Full accounts made up to 31 December 1987 (5 pages) |
22 June 1988 | Return made up to 02/06/88; full list of members (5 pages) |
22 June 1988 | Return made up to 02/06/88; full list of members (5 pages) |
2 November 1987 | Resolutions
|
2 November 1987 | Resolutions
|
9 September 1987 | Return made up to 30/03/87; full list of members (6 pages) |
9 September 1987 | Return made up to 30/03/87; full list of members (6 pages) |
10 July 1987 | Company name changed drg packaging LIMITED\certificate issued on 09/07/87 (2 pages) |
10 July 1987 | Company name changed drg packaging LIMITED\certificate issued on 09/07/87 (2 pages) |
1 January 1973 | Company name changed\certificate issued on 01/01/73 (2 pages) |
1 January 1973 | Company name changed\certificate issued on 01/01/73 (2 pages) |
29 February 1960 | Certificate of incorporation (1 page) |
29 February 1960 | Certificate of incorporation (1 page) |