Level 9
London
W2 1BQ
Director Name | Mr Andrea Ruckstuhl |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 September 2011(51 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Austin Demajo |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 01 December 2015(55 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr David Howard Lake |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 September 1999) |
Role | Accountant |
Correspondence Address | The Old Plough Chivery Tring Hertfordshire HP23 6LE |
Director Name | Mr Brian Peters |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 1993) |
Role | Engineer |
Correspondence Address | 80 Loudoun Road London NW8 0NA |
Director Name | Mr Eugene Francis McGovern |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 July 1992) |
Role | Business Executive |
Correspondence Address | 7 Ortdem Road Upper Saddle River New Jersey Foreign |
Director Name | Mr John McCloy |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1993) |
Role | Business Executive |
Correspondence Address | 8 Crecy Gardens Redbourn St Albans Hertfordshire AL3 7BQ |
Director Name | Mr Roger Stanley Mabey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 1998) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Carrol Lodge Sutton Road Cookham Village Berkshire SL6 9RD |
Director Name | Sir Frank William Lampl |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Business Executive |
Correspondence Address | 14 Oxford House 52 Parkside London SW19 5NE |
Director Name | Barry James Samuel Holmes |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 14 Sauncey Wood Harpenden Hertfordshire AL5 5DP |
Director Name | Mr Peter Rowland Gould |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 26 Place Du Marechal Leclerc 77174 Villeneuue Le Comte France Foreign |
Director Name | Mr Jose Manuel Albaladejo Gonzales |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 1994) |
Role | Business Executive |
Correspondence Address | Antonio Sanfiz 11 28023 Madride Spain Foreign |
Director Name | Miss Patricia Ann Aluisi |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1998) |
Role | Attorney |
Correspondence Address | 76 Cadogan Place London SW1X 9RP |
Director Name | Alan Thomas Crane |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 12 April 1993) |
Role | Construction Director |
Correspondence Address | West Cottage Horns Hill Westerham Kent TN16 1PP |
Secretary Name | Miss Patricia Ann Aluisi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 76 Cadogan Place London SW1X 9RP |
Director Name | Mr Boris Charles Feigl |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1996) |
Role | Surveyor/Manager |
Correspondence Address | Breite 7 8374 Dussnang Switzerland |
Director Name | Derek Kingston |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 August 2001) |
Role | Personnel Director |
Correspondence Address | Ashdown Lodge Road Great Bealings Woodbridge Suffolk IP13 6NW |
Secretary Name | Paul John Tipple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(33 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Marys Ridgway Road Pyrford Woking Surrey GU22 8PR |
Director Name | Mr John Huxley Fordyce Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodbrook House Hambledon Surrey GU8 4HW |
Director Name | Mr Martin James Rawlinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(43 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harrington Close Windsor SL4 4AD |
Director Name | Mr William Jan Charles Quarterman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 September 2009) |
Role | Commercial And Finance Directo |
Country of Residence | England |
Correspondence Address | 2 Oxlease Witney Oxfordshire OX28 3QX |
Director Name | Mr Mark Andrew Fletcher |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2011) |
Role | Regional Director Middle East |
Country of Residence | United Arab Emirates |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Sergio Casari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 August 2005(44 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 June 2006) |
Role | Company Director |
Correspondence Address | C/- Claudio Coello 75 - 7 Izq 28001 Madrid Foreign |
Director Name | Jeremy Trevor Stephen Grant Raybould |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2008) |
Role | Chartered Surveyor |
Correspondence Address | 493 Chemin De La Croix Luques Parroubaud Est Fayence 83440 France |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Alberto De Frutos Espinosa |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 October 2008(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2013) |
Role | Architect |
Country of Residence | Spain |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(49 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2011) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | David Raymond John McKenzie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 September 2009(49 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Giovanni Marroccoli |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 September 2011(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2015) |
Role | Operations Director |
Country of Residence | Italy |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Miss Lisa Veronica Gledhill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 01 December 2015(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Joanna Moriarty |
---|---|
Status | Resigned |
Appointed | 27 September 2017(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(53 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | bovislendlease.com |
---|
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.1m at €1.5 | Lend Lease International Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,084,160 |
Gross Profit | £51,452 |
Net Worth | £1,983,829 |
Cash | £735,759 |
Current Liabilities | £16,893,054 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
4 November 1985 | Delivered on: 14 November 1985 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys held to the credit of the company by national westminister bank PLC. Account no 21762422, designated istanbul industrial township escrow account. Outstanding |
---|---|
4 February 1969 | Delivered on: 14 February 1969 Persons entitled: G M Argles Rt Hon R C V Bridgemon P O R Bridgeman Classification: Conveyance Secured details: Any money due from the company to the chargee pursuant to the terms of the charge. Particulars: Castle bromwich hall, bastle bromwich, warwickshire. Outstanding |
26 October 2020 | Full accounts made up to 30 June 2020 (17 pages) |
---|---|
6 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
14 January 2020 | Full accounts made up to 30 June 2019 (21 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
26 February 2019 | Full accounts made up to 30 June 2018 (19 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
11 February 2018 | Appointment of Joanna Moriarty as a secretary on 27 September 2017 (2 pages) |
15 January 2018 | Full accounts made up to 30 June 2017 (18 pages) |
2 August 2017 | Notification of Lendlease International Pty as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Lendlease International Pty as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
6 June 2017 | Full accounts made up to 30 June 2016 (25 pages) |
6 June 2017 | Full accounts made up to 30 June 2016 (25 pages) |
10 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 10 January 2017 (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 December 2015 | Full accounts made up to 30 June 2015 (25 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (25 pages) |
14 December 2015 | Appointment of Mr Austin Demajo as a director on 1 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Austin Demajo as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Giovanni Marroccoli as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Giovanni Marroccoli as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Jennifer Draper as a secretary on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Jennifer Draper as a secretary on 1 December 2015 (2 pages) |
7 September 2015 | Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
9 March 2015 | Full accounts made up to 30 June 2014 (26 pages) |
9 March 2015 | Full accounts made up to 30 June 2014 (26 pages) |
29 July 2014 | Redenomination of shares. Statement of capital 1 June 2011
|
29 July 2014 | Redenomination of shares. Statement of capital 1 June 2011
|
29 July 2014 | Redenomination of shares. Statement of capital 1 June 2011
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Full accounts made up to 30 June 2013 (28 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (28 pages) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
7 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Alberto De Frutos Espinosa as a director (1 page) |
13 February 2014 | Termination of appointment of Alberto De Frutos Espinosa as a director (1 page) |
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages) |
7 June 2013 | Termination of appointment of David Mckenzie as a director (1 page) |
7 June 2013 | Termination of appointment of David Mckenzie as a director (1 page) |
22 May 2013 | Appointment of Lisa Gledhill as a director (2 pages) |
22 May 2013 | Appointment of Lisa Gledhill as a director (2 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (31 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (31 pages) |
11 January 2013 | Termination of appointment of Ross Shute as a director (1 page) |
11 January 2013 | Termination of appointment of Ross Shute as a director (1 page) |
24 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
24 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Full accounts made up to 30 June 2011 (32 pages) |
28 February 2012 | Full accounts made up to 30 June 2011 (32 pages) |
10 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page) |
4 October 2011 | Appointment of Andrea Ruckstuhl as a director (2 pages) |
4 October 2011 | Appointment of Andrea Ruckstuhl as a director (2 pages) |
28 September 2011 | Appointment of Giovanni Marroccoli as a director (2 pages) |
28 September 2011 | Appointment of Giovanni Marroccoli as a director (2 pages) |
21 September 2011 | Redenomination of shares. Statement of capital 1 June 2011
|
21 September 2011 | Redenomination of shares. Statement of capital 1 June 2011
|
21 September 2011 | Redenomination of shares. Statement of capital 1 June 2011
|
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Termination of appointment of Mark Fletcher as a director (1 page) |
6 June 2011 | Termination of appointment of Mark Fletcher as a director (1 page) |
4 May 2011 | Appointment of Beverley Edward John Dew as a director (2 pages) |
4 May 2011 | Appointment of Beverley Edward John Dew as a director (2 pages) |
6 April 2011 | Termination of appointment of Jonathan Mintz as a director (1 page) |
6 April 2011 | Termination of appointment of Jonathan Mintz as a director (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (34 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (34 pages) |
4 August 2010 | Termination of appointment of Paul Redstone as a director (1 page) |
4 August 2010 | Termination of appointment of Paul Redstone as a director (1 page) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (28 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (28 pages) |
5 November 2009 | Director's details changed for Wayne Pisani on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Mark Andrew Fletcher on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Mark Andrew Fletcher on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Raymond John Mckenzie on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul James Redstone on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Wayne Pisani on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Mintz on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alberto De Frutos Espinosa on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul James Redstone on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Raymond John Mckenzie on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ross Clive Ashley Shute on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alberto De Frutos Espinosa on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Mintz on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for David Raymond John Mckenzie on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Mark Andrew Fletcher on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ross Clive Ashley Shute on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ross Clive Ashley Shute on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Wayne Pisani on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alberto De Frutos Espinosa on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul James Redstone on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Mintz on 4 November 2009 (2 pages) |
3 November 2009 | Termination of appointment of Peter Titus as a director (1 page) |
3 November 2009 | Termination of appointment of Peter Titus as a director (1 page) |
7 October 2009 | Appointment of Jonathan Mintz as a director (2 pages) |
7 October 2009 | Appointment of Jonathan Mintz as a director (2 pages) |
28 September 2009 | Director appointed david raymond john mckenzie (1 page) |
28 September 2009 | Director appointed david raymond john mckenzie (1 page) |
14 September 2009 | Appointment terminated director william quarterman (1 page) |
14 September 2009 | Appointment terminated director william quarterman (1 page) |
7 July 2009 | Full accounts made up to 30 June 2008 (26 pages) |
7 July 2009 | Full accounts made up to 30 June 2008 (26 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
27 April 2009 | Appointment terminated director jeremy raybould (1 page) |
27 April 2009 | Appointment terminated director jeremy raybould (1 page) |
9 December 2008 | Director appointed paul james redstone (1 page) |
9 December 2008 | Director appointed paul james redstone (1 page) |
3 November 2008 | Director appointed peter titus (1 page) |
3 November 2008 | Director appointed alberto de frutos espinosa (1 page) |
3 November 2008 | Director appointed peter titus (1 page) |
3 November 2008 | Director appointed alberto de frutos espinosa (1 page) |
22 October 2008 | Director appointed ross clive ashley shute (1 page) |
22 October 2008 | Director appointed ross clive ashley shute (1 page) |
19 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (21 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (21 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
15 February 2007 | Full accounts made up to 30 June 2006 (19 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (19 pages) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
2 June 2006 | Resolutions
|
2 June 2006 | Resolutions
|
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | New director appointed (2 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
13 March 2006 | Memorandum and Articles of Association (32 pages) |
13 March 2006 | Memorandum and Articles of Association (32 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
16 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | New director appointed (2 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (3 pages) |
17 November 2003 | New director appointed (3 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
7 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
7 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 July 2002 | Return made up to 14/06/02; full list of members (5 pages) |
3 July 2002 | Return made up to 14/06/02; full list of members (5 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
4 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
4 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
26 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: mr p j tipple bovis house northolt road harrow middlesex HA2 0EE (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: mr p j tipple bovis house northolt road harrow middlesex HA2 0EE (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Resolutions
|
11 February 2000 | Company name changed bovis international LIMITED\certificate issued on 11/02/00 (2 pages) |
11 February 2000 | Company name changed bovis international LIMITED\certificate issued on 11/02/00 (2 pages) |
6 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
6 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
11 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
11 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 14/06/98; no change of members (8 pages) |
22 June 1998 | Return made up to 14/06/98; no change of members (8 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
22 October 1997 | Return made up to 14/06/97; full list of members
|
22 October 1997 | Return made up to 14/06/97; full list of members
|
24 September 1997 | New director appointed (3 pages) |
24 September 1997 | New director appointed (3 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
15 July 1996 | Full accounts made up to 31 December 1995 (24 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (24 pages) |
30 June 1996 | Auditor's resignation (2 pages) |
30 June 1996 | Auditor's resignation (2 pages) |
13 June 1996 | Return made up to 14/06/96; no change of members (6 pages) |
13 June 1996 | Return made up to 14/06/96; no change of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (25 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (25 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 14/06/95; no change of members
|
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 14/06/95; no change of members
|
27 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1994 | Resolutions
|
8 June 1994 | Nc inc already adjusted 01/06/94 (1 page) |
8 June 1994 | Resolutions
|
8 June 1994 | Nc inc already adjusted 01/06/94 (1 page) |
12 October 1989 | Full accounts made up to 31 December 1988 (18 pages) |
12 October 1989 | Full accounts made up to 31 December 1988 (18 pages) |
14 November 1988 | Full accounts made up to 31 December 1987 (18 pages) |
14 November 1988 | Full accounts made up to 31 December 1987 (18 pages) |
23 September 1987 | Full accounts made up to 31 December 1986 (18 pages) |
23 September 1987 | Full accounts made up to 31 December 1986 (18 pages) |
12 July 1986 | Full accounts made up to 31 December 1985 (15 pages) |
12 July 1986 | Full accounts made up to 31 December 1985 (15 pages) |
20 September 1985 | Accounts made up to 31 December 1984 (15 pages) |
20 September 1985 | Accounts made up to 31 December 1984 (15 pages) |
7 February 1985 | Accounts made up to 31 December 1983 (13 pages) |
7 February 1985 | Accounts made up to 31 December 1983 (13 pages) |
20 January 1984 | Accounts made up to 31 December 1984 (13 pages) |
20 January 1984 | Accounts made up to 31 December 1984 (13 pages) |
14 June 1982 | Accounts made up to 31 December 1981 (13 pages) |
14 June 1982 | Accounts made up to 31 December 1981 (13 pages) |
9 May 1981 | Accounts made up to 31 December 1980 (11 pages) |
9 May 1981 | Accounts made up to 31 December 1980 (11 pages) |
16 September 1978 | Resolutions
|
16 September 1978 | Resolutions
|
30 August 1978 | Company name changed\certificate issued on 30/08/78 (2 pages) |
30 August 1978 | Company name changed\certificate issued on 30/08/78 (2 pages) |
21 September 1974 | Accounts made up to 31 December 2073 (8 pages) |
1 September 1960 | Certificate of incorporation (1 page) |
1 September 1960 | Incorporation (40 pages) |
1 September 1960 | Incorporation (40 pages) |
1 September 1960 | Certificate of incorporation (1 page) |