London
SE1 7EU
Director Name | Ms Fabienne Paule Viala |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 November 2018(57 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Jean Luc Midena |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 December 2018(57 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Amelle Mestari-Bull |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2021(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Gemma Yvonne Vivers |
---|---|
Status | Current |
Appointed | 10 September 2021(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr James Peter Hamilton Graham |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(61 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | The Thatch Butts Green Nr Clavering Saffron Walden Essex CB11 4RT |
Director Name | Mr William Hemphill Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 July 2001) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Monk Walk Buntingford Hertfordshire SG9 9DR |
Director Name | Mr Donald John Ellis |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Accountant |
Correspondence Address | 31 Warren Way Digswell Welwyn Hertfordshire AL6 0DQ |
Secretary Name | Mr Alan James Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Avenue Bengeo Hertford Hertfordshire SG14 3DR |
Secretary Name | Mr Donald John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 31 Warren Way Digswell Welwyn Hertfordshire AL6 0DQ |
Director Name | Mr Graham Lewin Godward |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2002) |
Role | Financial Director |
Correspondence Address | 2 Moat Lane Melbourn Royston Hertfordshire SG8 6EH |
Director Name | Terence Thomas Gardner |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(33 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 24 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Madingley Road Cambridge CB3 0EX |
Secretary Name | Mr Graham Lewin Godward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(36 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2002) |
Role | Financial Director |
Correspondence Address | 2 Moat Lane Melbourn Royston Hertfordshire SG8 6EH |
Director Name | Mr John William Green |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Church Street Wistow Huntingdon Cambridgeshire PE28 2QE |
Director Name | Roger Leslie Gilbert |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Casa Verde 8 East Park Sawbridgeworth Hertfordshire SG9 0NA |
Director Name | Martin Hugh Lennon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 38 Twentywell Road Bradway Sheffield South Yorkshire S17 4PW |
Secretary Name | Mr Robert Miller Wood |
---|---|
Status | Resigned |
Appointed | 01 June 2002(40 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | 47 Walton Road Ware Hertfordshire SG12 9PF |
Director Name | Mr John Barker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2004) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lanham House Silver Street Wethersfield Brantree Essex CM7 4BP |
Director Name | Andrew Michael English |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 10 Main Street Hatley St George Cambridgeshire SG19 3HW |
Director Name | Jean Paul Jorro |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2005(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 2009) |
Role | Chief Financial Officer |
Correspondence Address | 2 Bis Rue Du Hazard Versailles 78000 France |
Director Name | Mr Vincent Ladougne |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2005(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Southway London N20 2DE |
Director Name | Gaetan Henri Paul Desrulles |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2005(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 2007) |
Role | Company Director |
Correspondence Address | 3 Rue Des Fontaines Sevres 92310 France |
Secretary Name | Mr David John Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coralyn 25 Balmoral Road Ashvale Surrey GU12 5BB |
Secretary Name | Mr Geoffroy-Romain Christian Renaud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 September 2005(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2009) |
Role | Finance Director |
Correspondence Address | 41 Bramfield Road Wandsworth London SW11 6RA |
Director Name | Mr Jean Derippe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2008(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Rue De L'Aubepine Montigny Le Bretonneux 78180 |
Director Name | Mr Patrick Eveillard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2008(46 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18 Rue De Nemours Rennes 35000 France |
Director Name | Mr Jean-Marie Le Herissier |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2009(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Canford Road London SW11 6NZ |
Director Name | Mr Raphael Kokougan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2009(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mountfort Terrace London N1 1JJ |
Secretary Name | Mr Raphael Kokougan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 February 2009(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mountfort Terrace London N1 1JJ |
Director Name | Mr Bruno Albert Bodin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2010(48 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ |
Director Name | Mr Alan Edward Gardiner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Station Approach Harlow Essex CM20 2FB |
Secretary Name | Mr Edward Peeke |
---|---|
Status | Resigned |
Appointed | 21 June 2010(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2011) |
Role | Company Director |
Correspondence Address | Field House Station Approach Harlow Essex CM20 2FB |
Director Name | Mr Paul Andrew Cadman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(49 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Mr Xavier Alexander Plumley |
---|---|
Status | Resigned |
Appointed | 24 October 2011(49 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ |
Director Name | Mr Timothy Nicholas Grier |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(55 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Mr Brian Clayton |
---|---|
Status | Resigned |
Appointed | 20 December 2018(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Website | dwlimited.co.uk |
---|
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7m at £1 | Bouygues Energies & Services Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,834,000 |
Gross Profit | £10,556,000 |
Net Worth | £2,143,000 |
Cash | £11,170,000 |
Current Liabilities | £9,965,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
6 October 1989 | Delivered on: 10 October 1989 Satisfied on: 29 October 1993 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage. Secured details: £97,491.60 & all other monies due or to become due from the company to the chargee. Particulars: All chattels as listed in schedule to doc. M174C. Fully Satisfied |
---|---|
19 April 1989 | Delivered on: 22 April 1989 Satisfied on: 24 May 2005 Persons entitled: Lombard North Central PLC. Classification: Chattel mortgage. Secured details: £433,000. Particulars: Goods as per additional good/vehicle list (for full details see doc 249C). Fully Satisfied |
23 March 1988 | Delivered on: 28 March 1988 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory no 2 and car park oldbury road west bromwich west midlands title no sf 88059 and SF95005 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1983 | Delivered on: 21 December 1983 Satisfied on: 29 October 1993 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H river way, temple fields, harlow, essex title no ex 275645 & stocks, shares & other securities & the benefit of any licences (see annexure to doc M50).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 October 1983 | Delivered on: 31 October 1983 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 20.8.71. Particulars: A specific charge over the benefit of book and other debts due or owing to the company. Fully Satisfied |
27 June 1983 | Delivered on: 1 July 1983 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at riverway harlow essex. Title no EX275645 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 1975 | Delivered on: 9 April 1975 Satisfied on: 29 October 1993 Persons entitled: County Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory at netherfields lane stanstead abbotts herts. Fully Satisfied |
15 August 2007 | Delivered on: 24 August 2007 Satisfied on: 13 October 2014 Persons entitled: Allied Irish Banks PLC (The Security Trustee) Classification: Mortgage of shares Secured details: All monies due or to become due from the company to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares owned or held and all related rights. See the mortgage charge document for full details. Fully Satisfied |
21 April 2006 | Delivered on: 2 May 2006 Satisfied on: 13 October 2014 Persons entitled: Allied Irish Banks PLC (The Security Trustee) Classification: Mortgage of shares Secured details: All monies due or to become due from the company to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge and first equitable mortgage all the shares,first fixed charge all related rights. See the mortgage charge document for full details. Fully Satisfied |
21 April 2006 | Delivered on: 2 May 2006 Satisfied on: 13 October 2014 Persons entitled: Allied Irish Banks PLC (The Security Trustee) Classification: Mortgage of shares Secured details: All monies due or to become due from the company to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge and first equitable mortgage all the shares,first fixed charge all related rights. See the mortgage charge document for full details. Fully Satisfied |
10 November 2005 | Delivered on: 29 November 2005 Satisfied on: 13 October 2014 Persons entitled: Barclays Bank PLC 'the Security Trustee' Classification: Mortgage of shares Secured details: All monies due or to become due from the company to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge and first equitable mortgage all the shares, by way of first fixed charge, all related rights (meaning any dividend or interest paid or payable and any right, money or property accruing). See the mortgage charge document for full details. Fully Satisfied |
20 August 1971 | Delivered on: 7 September 1971 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill. All property and assets present and future including uncalled capital. There are fixed and floating charges see doc 30 for details. Fully Satisfied |
23 September 2004 | Delivered on: 25 September 2004 Satisfied on: 24 May 2005 Persons entitled: Secondsite Property Holdings Limited Classification: Deed of deposit supplemental to a lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of an interest bearing account. Fully Satisfied |
1 December 1998 | Delivered on: 5 December 1998 Satisfied on: 24 May 2005 Persons entitled: Societe Generale Classification: Mortgage of shares Secured details: All indebtedness (as defined) or other liabilities due or to become due from pfi lighting limited to the chargee as security trustee for the finance parties (as defined) under each or any of the financing agreements (as defined)and all charges commission and legal and other expenses payable to any finance party under any of the financing agreements or incurred by any of the finance parties under this deed. Particulars: The shares and all stocks shares securities rights monies or property accruing or offered at any time in respect of the shares or in substitution or exchange for or otherwise derived from any of the shares and all dividends. See the mortgage charge document for full details. Fully Satisfied |
2 January 1998 | Delivered on: 3 January 1998 Satisfied on: 21 September 2001 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £46,579.20 together with interest and charges thereon due from the company to the chargee under the terms of this fixed charge. Particulars: A first fixed charge over: 3 x IR105 interlift 10.5 metre hydraulic platforms serial numbers: 9536, 9537 and 9538. 1 x IR125 interlift 12.5 metre hydraulic platform serial number: 9539. Fully Satisfied |
28 August 1997 | Delivered on: 29 August 1997 Satisfied on: 21 September 2001 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £94,134.73 and all other monies due or to become due from the company to the chargee under four hire purchase agreements numbered 70/ils/19867298-2,70/ils/20444095-2,70/ils/18900348-2 and 70/ils/18900356-2 relating to 8 ford vans. Particulars: First fixed charge over 2X interlift IR125 hydraulic platforms serial no 9510, 9540 and 6X interlift IR105 hydraulic platforms serial no 9504,9505,9506,9507,9508,9509. Fully Satisfied |
25 June 1997 | Delivered on: 26 June 1997 Satisfied on: 21 September 2001 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £68,191.47 and interest thereon and all other monies due unde the six hire purchase agreements numbered 70/ils/19152728-2, 70/ils/18900356-2, 70/ils/18900348-2, 70/ils/1890056-2 and 70/ils/18900348-2. Particulars: 6 x interlift ir 105 hydraulic platforms serila no's 9498, 9499, 9500, 9501, 9502, 9503. Fully Satisfied |
30 March 1994 | Delivered on: 19 April 1994 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as stort mill, river way, harlow, essex t/no EX432683 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 August 1993 | Delivered on: 18 August 1993 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land on the east side of netherfield lane stanstead abbotts ware hertfordshire title no HD285923 and the proceeds of sale and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1992 | Delivered on: 25 March 1992 Satisfied on: 24 May 2005 Persons entitled: Breckland District Council Classification: Letter with endorsement Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19/3/92. Particulars: The deposited sum namely £1,586.25 with all accretions and additions thereto. Fully Satisfied |
29 April 1991 | Delivered on: 1 May 1991 Satisfied on: 18 June 1994 Persons entitled: Veronica Bridgeman Barry Daniel Bridgeman David Anthony Sheppard Pickering Classification: Legal charge Secured details: £175,000.00. Particulars: Land at netherfield lane, stanstead, abbotts nr. Ware hertfordshire. Fully Satisfied |
5 December 1990 | Delivered on: 12 December 1990 Satisfied on: 29 October 1993 Persons entitled: Natwest Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property, k/a stort mill, riverway harlow essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 1970 | Delivered on: 20 October 1970 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as land at netherfields lane stanstead abbots, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 2024 | Notification of Equans Group Uk Limited as a person with significant control on 21 December 2023 (2 pages) |
---|---|
27 February 2024 | Cessation of Equans Group Uk Limited as a person with significant control on 22 December 2023 (1 page) |
27 February 2024 | Notification of Equans Holding Uk Limited as a person with significant control on 22 December 2023 (2 pages) |
27 February 2024 | Cessation of Equans Holding Uk Limited as a person with significant control on 21 December 2023 (1 page) |
18 January 2024 | Cessation of Bouygues Energies & Services Sas as a person with significant control on 21 December 2023 (1 page) |
18 January 2024 | Confirmation statement made on 18 January 2024 with updates (4 pages) |
18 January 2024 | Notification of Equans Holding Uk Limited as a person with significant control on 21 December 2023 (2 pages) |
16 January 2024 | Termination of appointment of Amelle Mestari-Bull as a director on 9 January 2024 (1 page) |
3 January 2024 | Company name changed bouygues e&s infrastructure uk LIMITED\certificate issued on 03/01/24
|
19 December 2023 | Statement of capital following an allotment of shares on 14 December 2023
|
20 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
26 April 2023 | Appointment of Mr James Peter Hamilton Graham as a director on 19 April 2023 (2 pages) |
14 April 2023 | Termination of appointment of Paul Andrew Cadman as a director on 31 March 2023 (1 page) |
7 February 2023 | Termination of appointment of Jean Luc Midena as a director on 30 January 2023 (1 page) |
7 February 2023 | Termination of appointment of Fabienne Paule Viala as a director on 30 January 2023 (1 page) |
6 October 2022 | Full accounts made up to 31 December 2021 (38 pages) |
16 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
3 February 2022 | Director's details changed for Mr Jean Luc Midena on 31 July 2020 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (38 pages) |
10 September 2021 | Appointment of Gemma Yvonne Vivers as a secretary on 10 September 2021 (2 pages) |
20 July 2021 | Termination of appointment of Timothy Nicholas Grier as a director on 30 June 2021 (1 page) |
15 July 2021 | Termination of appointment of Brian Clayton as a secretary on 1 July 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
4 May 2021 | Director's details changed for Amelle Mestari-Bull on 15 April 2021 (2 pages) |
8 February 2021 | Appointment of Amelle Mestari-Bull as a director on 1 February 2021 (2 pages) |
11 January 2021 | Termination of appointment of Amelle Mestari-Bull as a director on 15 December 2020 (1 page) |
11 January 2021 | Appointment of Amelle Mestari-Bull as a director on 15 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Keith Pedder as a director on 25 November 2020 (1 page) |
1 December 2020 | Full accounts made up to 31 December 2019 (41 pages) |
25 September 2020 | Director's details changed for Mr Jean-Luc Luc Midena on 20 December 2018 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
15 January 2020 | Registered office address changed from Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 15 January 2020 (1 page) |
6 September 2019 | Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (32 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
20 December 2018 | Termination of appointment of Xavier Alexander Plumley as a director on 20 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Jean Luc Midena as a director on 20 December 2018 (2 pages) |
20 December 2018 | Appointment of Mr Brian Clayton as a secretary on 20 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Xavier Alexander Plumley as a secretary on 20 December 2018 (1 page) |
27 November 2018 | Director's details changed for Ms Fabienne Viala on 27 November 2018 (2 pages) |
13 November 2018 | Appointment of Ms Fabienne Viala as a director on 9 November 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (32 pages) |
2 March 2018 | Termination of appointment of Stephen Howard Mcdonald as a director on 28 February 2018 (1 page) |
31 October 2017 | Termination of appointment of Bruno Albert Bodin as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Bruno Albert Bodin as a director on 31 October 2017 (1 page) |
16 June 2017 | Termination of appointment of Edward Michael Peeke as a director on 2 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Edward Michael Peeke as a director on 2 June 2017 (1 page) |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (31 pages) |
1 February 2017 | Termination of appointment of Simon Paul Whitehouse as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Simon Paul Whitehouse as a director on 31 January 2017 (1 page) |
18 November 2016 | Appointment of Mr Timothy Nicholas Grier as a director on 14 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Timothy Nicholas Grier as a director on 14 November 2016 (2 pages) |
26 August 2016 | Director's details changed for Simon Paul Whitehouse on 1 May 2016 (2 pages) |
26 August 2016 | Director's details changed for Simon Paul Whitehouse on 1 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 June 2016 | Register inspection address has been changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
1 June 2016 | Register inspection address has been changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
15 April 2016 | Full accounts made up to 31 December 2015 (32 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (32 pages) |
17 September 2015 | Director's details changed for Mr Keith Pedder on 14 August 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Keith Pedder on 14 August 2015 (2 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 May 2015 | Resolutions
|
20 March 2015 | Appointment of Mr David John Carr as a director on 17 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr David John Carr as a director on 17 March 2015 (2 pages) |
16 March 2015 | Full accounts made up to 31 December 2014 (28 pages) |
16 March 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 October 2014 | Satisfaction of charge 21 in full (4 pages) |
13 October 2014 | Satisfaction of charge 23 in full (4 pages) |
13 October 2014 | Satisfaction of charge 22 in full (4 pages) |
13 October 2014 | Satisfaction of charge 20 in full (4 pages) |
13 October 2014 | Satisfaction of charge 20 in full (4 pages) |
13 October 2014 | Satisfaction of charge 22 in full (4 pages) |
13 October 2014 | Satisfaction of charge 23 in full (4 pages) |
13 October 2014 | Satisfaction of charge 21 in full (4 pages) |
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 April 2014 | Termination of appointment of John Barker as a director (1 page) |
7 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 April 2014 | Termination of appointment of John Barker as a director (1 page) |
22 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 21 (5 pages) |
22 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 21 (5 pages) |
22 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 22 (5 pages) |
22 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 22 (5 pages) |
22 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 23 (5 pages) |
22 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 20 (5 pages) |
22 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 23 (5 pages) |
22 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 20 (5 pages) |
25 September 2013 | Termination of appointment of Dean Murphy as a director (1 page) |
25 September 2013 | Termination of appointment of Dean Murphy as a director (1 page) |
6 September 2013 | Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages) |
11 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
1 March 2013 | Company name changed etde infrastructure LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Company name changed etde infrastructure LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Change of name notice (2 pages) |
14 January 2013 | Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 (1 page) |
4 January 2013 | Statement of company's objects (2 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
4 January 2013 | Statement of company's objects (2 pages) |
5 November 2012 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 August 2012 | Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England (1 page) |
2 August 2012 | Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England (1 page) |
2 August 2012 | Director's details changed for Mr Bruno Albert Bodin on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Bruno Albert Bodin on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Bruno Albert Bodin on 1 August 2012 (2 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Appointment of Dean Murphy as a director (2 pages) |
28 May 2012 | Appointment of Dean Murphy as a director (2 pages) |
6 March 2012 | Appointment of Keith Pedder as a director (2 pages) |
6 March 2012 | Appointment of Keith Pedder as a director (2 pages) |
6 March 2012 | Appointment of Mr Stephen Howard Mcdonald as a director (2 pages) |
6 March 2012 | Appointment of Mr Stephen Howard Mcdonald as a director (2 pages) |
1 February 2012 | Change of name notice (2 pages) |
1 February 2012 | Company name changed david webster LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Change of name notice (2 pages) |
1 February 2012 | Company name changed david webster LIMITED\certificate issued on 01/02/12
|
2 November 2011 | Termination of appointment of Edward Peeke as a secretary (1 page) |
2 November 2011 | Appointment of Simon Paul Whitehouse as a director (2 pages) |
2 November 2011 | Termination of appointment of Edward Peeke as a secretary (1 page) |
2 November 2011 | Appointment of Mr Xavier Alexander Plumley as a secretary (1 page) |
2 November 2011 | Termination of appointment of Alan Gardiner as a director (1 page) |
2 November 2011 | Appointment of Simon Paul Whitehouse as a director (2 pages) |
2 November 2011 | Appointment of Paul Andrew Cadman as a director (2 pages) |
2 November 2011 | Termination of appointment of Alan Gardiner as a director (1 page) |
2 November 2011 | Appointment of Mr Xavier Alexander Plumley as a secretary (1 page) |
2 November 2011 | Appointment of Mr Xavier Alexander Plumley as a director (2 pages) |
2 November 2011 | Appointment of Mr Xavier Alexander Plumley as a director (2 pages) |
2 November 2011 | Appointment of Paul Andrew Cadman as a director (2 pages) |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
22 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
28 June 2010 | Termination of appointment of Raphael Kokougan as a director (1 page) |
28 June 2010 | Termination of appointment of Raphael Kokougan as a secretary (1 page) |
28 June 2010 | Termination of appointment of Raphael Kokougan as a director (1 page) |
28 June 2010 | Termination of appointment of Raphael Kokougan as a secretary (1 page) |
23 June 2010 | Appointment of a director (2 pages) |
23 June 2010 | Appointment of a director (2 pages) |
21 June 2010 | Appointment of Mr Edward Peeke as a secretary (1 page) |
21 June 2010 | Appointment of Mr Edward Peeke as a secretary (1 page) |
16 June 2010 | Appointment of Mr Edward Peeke as a director (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Appointment of Mr Edward Peeke as a director (2 pages) |
15 June 2010 | Director's details changed for Mr Raphael Kokougan on 1 October 2009 (2 pages) |
15 June 2010 | Appointment of Mr Alan Edward Gardiner as a director (2 pages) |
15 June 2010 | Director's details changed for Mr Raphael Kokougan on 1 October 2009 (2 pages) |
15 June 2010 | Appointment of Mr Alan Edward Gardiner as a director (2 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Mr Raphael Kokougan on 1 October 2009 (2 pages) |
8 June 2010 | Termination of appointment of Patrick Eveillard as a director (1 page) |
8 June 2010 | Termination of appointment of Jean Derippe as a director (1 page) |
8 June 2010 | Termination of appointment of Jean Derippe as a director (1 page) |
8 June 2010 | Termination of appointment of Patrick Eveillard as a director (1 page) |
27 May 2010 | Termination of appointment of Jean-Marie Le Herissier as a director (1 page) |
27 May 2010 | Termination of appointment of Jean-Marie Le Herissier as a director (1 page) |
23 February 2010 | Termination of appointment of Vincent Ladougne as a director (2 pages) |
23 February 2010 | Termination of appointment of Vincent Ladougne as a director (2 pages) |
23 February 2010 | Appointment of Bruno Albert Bodin as a director (3 pages) |
23 February 2010 | Termination of appointment of Claude Queyranne as a director (2 pages) |
23 February 2010 | Appointment of Bruno Albert Bodin as a director (3 pages) |
23 February 2010 | Termination of appointment of Claude Queyranne as a director (2 pages) |
5 September 2009 | Auditor's resignation (2 pages) |
5 September 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
3 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
2 June 2009 | Director's change of particulars / vincent ladougne / 29/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / vincent ladougne / 29/05/2009 (1 page) |
2 June 2009 | Director and secretary's change of particulars / raphael kokougan / 01/06/2009 (1 page) |
2 June 2009 | Director and secretary's change of particulars / raphael kokougan / 01/06/2009 (1 page) |
1 May 2009 | Director appointed mr claude queyranne (1 page) |
1 May 2009 | Director appointed mr claude queyranne (1 page) |
25 March 2009 | Appointment terminated director geoffroy-romain renaud (1 page) |
25 March 2009 | Appointment terminated director bertrand richard (1 page) |
25 March 2009 | Appointment terminated director bertrand richard (1 page) |
25 March 2009 | Director appointed mr raphael kokougan (1 page) |
25 March 2009 | Director appointed mr raphael kokougan (1 page) |
25 March 2009 | Appointment terminated director geoffroy-romain renaud (1 page) |
12 February 2009 | Secretary appointed mr raphael kokougan (1 page) |
12 February 2009 | Secretary appointed mr raphael kokougan (1 page) |
22 January 2009 | Appointment terminated secretary geoffroy-romain renaud (1 page) |
22 January 2009 | Director appointed mr jean derippe (1 page) |
22 January 2009 | Appointment terminated secretary geoffroy-romain renaud (1 page) |
22 January 2009 | Director appointed mr jean derippe (1 page) |
21 January 2009 | Appointment terminated director jean jorro (1 page) |
21 January 2009 | Director appointed mr jean-marie le herissier (1 page) |
21 January 2009 | Appointment terminated director jean jorro (1 page) |
21 January 2009 | Director appointed mr jean-marie le herissier (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
27 May 2008 | Director appointed patrick jean eveillard (2 pages) |
27 May 2008 | Director appointed patrick jean eveillard (2 pages) |
9 May 2008 | Appointment terminated director gerard perceau (1 page) |
9 May 2008 | Appointment terminated director gerard perceau (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
24 August 2007 | Particulars of mortgage/charge (6 pages) |
24 August 2007 | Particulars of mortgage/charge (6 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
2 May 2006 | Particulars of mortgage/charge (9 pages) |
2 May 2006 | Particulars of mortgage/charge (9 pages) |
2 May 2006 | Particulars of mortgage/charge (9 pages) |
2 May 2006 | Particulars of mortgage/charge (9 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: netherfield lane stansted abbotts nr. Ware herts. (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: netherfield lane stansted abbotts nr. Ware herts. (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
29 November 2005 | Particulars of mortgage/charge (9 pages) |
29 November 2005 | Particulars of mortgage/charge (9 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
14 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
13 April 2005 | Full accounts made up to 30 September 2004 (22 pages) |
13 April 2005 | Full accounts made up to 30 September 2004 (22 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
4 March 2004 | Full accounts made up to 30 September 2003 (21 pages) |
4 March 2004 | Full accounts made up to 30 September 2003 (21 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
14 March 2003 | Full accounts made up to 30 September 2002 (21 pages) |
14 March 2003 | Full accounts made up to 30 September 2002 (21 pages) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2001 | Full accounts made up to 30 September 2000 (17 pages) |
12 September 2001 | Full accounts made up to 30 September 2000 (17 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (11 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (11 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (11 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (11 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (15 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (15 pages) |
5 December 1998 | Particulars of mortgage/charge (8 pages) |
5 December 1998 | Particulars of mortgage/charge (8 pages) |
5 December 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 December 1998 | Declaration of mortgage charge released/ceased (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (4 pages) |
11 September 1998 | New director appointed (4 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Secretary resigned (1 page) |
12 October 1997 | Location of register of members (1 page) |
12 October 1997 | Location of register of members (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
16 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
7 July 1996 | Return made up to 31/05/96; no change of members (8 pages) |
7 July 1996 | Return made up to 31/05/96; no change of members (8 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
22 September 1986 | Full accounts made up to 30 September 1985 (28 pages) |
17 January 1984 | Memorandum and Articles of Association (8 pages) |
17 January 1984 | Memorandum and Articles of Association (8 pages) |
13 November 1961 | Certificate of incorporation (1 page) |
13 November 1961 | Certificate of incorporation (1 page) |