Feltham
Middlesex
TW14 8HA
Secretary Name | Ms Zeynep Kozanhan |
---|---|
Status | Closed |
Appointed | 24 December 2020(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 October 2023) |
Role | Company Director |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Suresh Swaminathan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 15 September 2022(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 October 2023) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Thomas Lee Aldinger |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 1993) |
Role | Engineer |
Correspondence Address | 34 Platts Lane Hampstead London NW3 7NS |
Director Name | Mr Timothy John Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 1995) |
Role | Accountant |
Correspondence Address | 2 Lords Avenue Bishops Park Bishops Stortford Hertfordshire CM23 4PB |
Director Name | Mr Larry Alan Cooper |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1995) |
Role | Engineer |
Correspondence Address | 680 North Lake Shore Drive Lake Residence 903 Chicago Illindis 60611 Foreign |
Secretary Name | Mrs Shirley Margaret Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 93 Crawford Street London W1H 1AT |
Director Name | James Robert McKenzie |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 September 2001) |
Role | Engineer |
Correspondence Address | Old Ashmead Ashmead Lane Denham Village Buckinghamshire UB9 5BB |
Director Name | Jan Hendrik Schurink |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 11 August 1995(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 June 2004) |
Role | Engineer |
Correspondence Address | Ijweg 1001lose 2133 Me Hoofddorp The Netherlands Foreign |
Director Name | Thomas Lee Aldinger |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1995(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 1998) |
Role | Engineer |
Correspondence Address | 501 Devon Drive Burr Ridge Illinois 60521 United States |
Director Name | Terence John Godfrey |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2001) |
Role | Engineer |
Correspondence Address | 14 Penn House Main Avenue Moor Park Northwood Middlesex HA6 2HH |
Secretary Name | Raymond Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 205a Swakeleys Road Uxbridge Middlesex UB10 8DW |
Director Name | Melbourne Alquin Hamer |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2002) |
Role | Engineer |
Correspondence Address | Little Haven Parsonage Lane Westcott Dorking Surrey RH4 3NL |
Secretary Name | Mary Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 1998(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 205a Swakeleys Road Ickkenham Uxbridge UB10 8DW |
Director Name | Alan Robert Black |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2004) |
Role | Finance Manager |
Correspondence Address | The Green Saxlingham Nethergate Norfolk NR15 1TH |
Director Name | Raymond Buckley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2004) |
Role | Fianance Manager |
Correspondence Address | 205a Swakeleys Road Uxbridge Middlesex UB10 8DW |
Director Name | Mr Robert Bruce McWaters Storey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Wynsham Way Windlesham Surrey GU20 6JX |
Director Name | Mr Duncan Macphee |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westmoreland Terrace London SW1V 4AQ |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2007) |
Role | Solicitor |
Correspondence Address | Enoc House 2 1st Floor Oud Metha Al Qutaeyat Road PO Box 2750 Dubai United Arab Emirates |
Director Name | Alan Robert Black |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2006) |
Role | Vice President Finance Operati |
Correspondence Address | Apartment 117 Wafi Apartments Oud Metha Dubai United Arab Emirates |
Director Name | Mr Kevin James Forder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(45 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Timothy John Patrick Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | 42 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE |
Secretary Name | Robert Dennis Bateman |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2007(47 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 February 2008) |
Role | Lawyer |
Correspondence Address | 5 Maria Terrace London E1 4NE |
Director Name | Mr Duncan Neal Wigney |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(47 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 May 2018) |
Role | Senior Vice President Offshore & Pipelines |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mrs Katherine Lindsay Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(47 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2013) |
Role | Lawyer |
Correspondence Address | Cheam View Howell Hill Cheam Road Cheam Surrey SM2 7LQ |
Director Name | Mr Andrew James Carne-Ross |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 June 2018) |
Role | Buiness Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Antony Michael Cleaver |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2015) |
Role | Vice President Project Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jonathan Paul Stephenson |
---|---|
Status | Resigned |
Appointed | 01 March 2013(52 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Barry Stephen Hawley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(55 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 October 2018) |
Role | Vice President, Project Operations |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Ms Lynn Anne Sheach |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2017(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2018) |
Role | Director Finance And Accounting |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jason Kitts |
---|---|
Status | Resigned |
Appointed | 26 July 2018(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Timothy James Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(58 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Tareq Kawash |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2018(58 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2022) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Travis Michael Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2019(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2021) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Neil Paul Bowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2022) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Registered Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £416,803 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 11 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 5 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 15 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 7 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 13 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 23 May 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
13 January 2021 | Registration of charge 006586430010, created on 31 December 2020 (69 pages) |
---|---|
7 January 2021 | Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
16 July 2020 | Registration of charge 006586430009, created on 30 June 2020 (195 pages) |
15 July 2020 | Registration of charge 006586430008, created on 30 June 2020 (72 pages) |
11 February 2020 | Registration of charge 006586430007, created on 23 January 2020 (215 pages) |
5 February 2020 | Registration of charge 006586430006, created on 23 January 2020 (77 pages) |
15 November 2019 | Registration of charge 006586430005, created on 1 November 2019 (59 pages) |
11 November 2019 | Registration of charge 006586430004, created on 1 November 2019 (161 pages) |
7 November 2019 | Registration of charge 006586430003, created on 21 October 2019 (177 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 March 2019 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page) |
18 January 2019 | Memorandum and Articles of Association (31 pages) |
13 December 2018 | Registration of charge 006586430002, created on 10 December 2018 (58 pages) |
25 October 2018 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Barry Stephen Hawley as a director on 8 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Lynn Anne Sheach as a director on 16 October 2018 (1 page) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 October 2018 | Resolutions
|
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
27 July 2018 | Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Andrew James Carne-Ross as a director on 29 June 2018 (1 page) |
24 July 2018 | Termination of appointment of Duncan Neal Wigney as a director on 23 May 2018 (1 page) |
23 May 2018 | Registration of charge 006586430001, created on 10 May 2018 (159 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 July 2017 | Appointment of Ms Lynn Anne Sheach as a director on 15 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Lynn Anne Sheach as a director on 15 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
9 March 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 March 2016 | Full accounts made up to 31 December 2015 (10 pages) |
21 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 May 2015 | Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015 (1 page) |
13 March 2015 | Full accounts made up to 31 December 2014 (9 pages) |
13 March 2015 | Full accounts made up to 31 December 2014 (9 pages) |
24 October 2014 | Director's details changed for Mr Duncan Neal Wigney on 23 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mr Duncan Neal Wigney on 23 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 October 2014 | Director's details changed for Mr Andrew James Carne-Ross on 23 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Andrew James Carne-Ross on 23 October 2014 (2 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 March 2013 | Full accounts made up to 31 December 2012 (9 pages) |
6 March 2013 | Full accounts made up to 31 December 2012 (9 pages) |
1 March 2013 | Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page) |
1 March 2013 | Termination of appointment of Katherine Child as a secretary (1 page) |
1 March 2013 | Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page) |
1 March 2013 | Termination of appointment of Katherine Child as a secretary (1 page) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (9 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (9 pages) |
24 November 2011 | Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages) |
14 November 2011 | Appointment of Mr Michael Antony Cleaver as a director (2 pages) |
14 November 2011 | Appointment of Mr Michael Antony Cleaver as a director (2 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Kevin James Forder on 1 February 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Mr Kevin James Forder on 1 February 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Kevin James Forder on 1 February 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Appointment of Mr Andrew James Carne-Ross as a director (2 pages) |
9 December 2009 | Termination of appointment of Timothy Moran as a director (1 page) |
9 December 2009 | Termination of appointment of Timothy Moran as a director (1 page) |
9 December 2009 | Appointment of Mr Andrew James Carne-Ross as a director (2 pages) |
24 September 2009 | Auditor's resignation (1 page) |
24 September 2009 | Auditor's resignation (1 page) |
7 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2008 | Return made up to 29/09/08; no change of members (5 pages) |
27 October 2008 | Return made up to 29/09/08; no change of members (5 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 March 2008 | Secretary appointed katherine lindsay ruff (1 page) |
5 March 2008 | Secretary appointed katherine lindsay ruff (1 page) |
4 March 2008 | Appointment terminated director duncan macphee (1 page) |
4 March 2008 | Appointment terminated secretary robert bateman (1 page) |
4 March 2008 | Appointment terminated director duncan macphee (1 page) |
4 March 2008 | Appointment terminated secretary robert bateman (1 page) |
11 December 2007 | Return made up to 29/09/07; full list of members (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Return made up to 29/09/07; full list of members (2 pages) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
2 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
2 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Director resigned (1 page) |
2 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 40 eastbourne terrace london W2 3QR (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 40 eastbourne terrace london W2 3QR (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 20 eastbourne terrace london W2 6LE (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 20 eastbourne terrace london W2 6LE (1 page) |
2 June 2006 | Auditor's resignation (1 page) |
2 June 2006 | Auditor's resignation (1 page) |
15 May 2006 | Return made up to 29/09/05; full list of members
|
15 May 2006 | Return made up to 29/09/05; full list of members
|
1 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 May 2005 | Full accounts made up to 31 December 2003 (12 pages) |
13 May 2005 | Full accounts made up to 31 December 2003 (12 pages) |
18 November 2004 | Return made up to 29/09/04; full list of members (8 pages) |
18 November 2004 | Return made up to 29/09/04; full list of members (8 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
16 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
16 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: centurion house london road staines middlesex TW18 4AX (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: centurion house london road staines middlesex TW18 4AX (1 page) |
11 November 2002 | Return made up to 29/09/02; full list of members (8 pages) |
11 November 2002 | Return made up to 29/09/02; full list of members (8 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (2 pages) |
15 April 2002 | Director resigned (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: willow bank house 97 oxford road uxbridge middlesex UB8 1LU (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: willow bank house 97 oxford road uxbridge middlesex UB8 1LU (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 October 2001 | Return made up to 29/09/01; full list of members
|
24 October 2001 | Return made up to 29/09/01; full list of members
|
29 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
15 November 2000 | Return made up to 29/09/00; full list of members (7 pages) |
15 November 2000 | Return made up to 29/09/00; full list of members (7 pages) |
13 December 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 December 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 September 1999 | Return made up to 29/09/99; full list of members (7 pages) |
29 September 1999 | Return made up to 29/09/99; full list of members (7 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: charter place vine street uxbridge middlesex UB8 1AH (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: charter place vine street uxbridge middlesex UB8 1AH (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 October 1998 | Return made up to 29/09/98; no change of members
|
27 October 1998 | Return made up to 29/09/98; no change of members
|
24 September 1997 | Return made up to 29/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 29/09/97; no change of members (4 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
20 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director's particulars changed (2 pages) |
23 November 1995 | Director's particulars changed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
4 October 1995 | Return made up to 29/09/95; change of members (6 pages) |
4 October 1995 | Return made up to 29/09/95; change of members (6 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
29 June 1971 | Company name changed\certificate issued on 29/06/71 (3 pages) |
9 May 1960 | Incorporation (46 pages) |
9 May 1960 | Incorporation (46 pages) |