Company NameEquans E&S Infrastructure UK Limited
Company StatusActive
Company Number00707875
CategoryPrivate Limited Company
Incorporation Date13 November 1961(62 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David John Carr
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(53 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMs Fabienne Paule Viala
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2018(57 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Jean Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2018(57 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameAmelle Mestari-Bull
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2021(59 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Secretary NameGemma Yvonne Vivers
StatusCurrent
Appointed10 September 2021(59 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr James Peter Hamilton Graham
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(61 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Neil Cooper
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressThe Thatch Butts Green
Nr Clavering
Saffron Walden
Essex
CB11 4RT
Director NameMr William Hemphill Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 July 2001)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Monk Walk
Buntingford
Hertfordshire
SG9 9DR
Director NameMr Donald John Ellis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleAccountant
Correspondence Address31 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DQ
Secretary NameMr Alan James Sewell
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DR
Secretary NameMr Donald John Ellis
NationalityBritish
StatusResigned
Appointed21 August 1992(30 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 November 1997)
RoleChartered Accountant
Correspondence Address31 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DQ
Director NameMr Graham Lewin Godward
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(33 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2002)
RoleFinancial Director
Correspondence Address2 Moat Lane
Melbourn
Royston
Hertfordshire
SG8 6EH
Director NameTerence Thomas Gardner
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(33 years, 10 months after company formation)
Appointment Duration6 years (resigned 24 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Madingley Road
Cambridge
CB3 0EX
Secretary NameMr Graham Lewin Godward
NationalityBritish
StatusResigned
Appointed13 November 1997(36 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2002)
RoleFinancial Director
Correspondence Address2 Moat Lane
Melbourn
Royston
Hertfordshire
SG8 6EH
Director NameMr John William Green
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(36 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea Church Street
Wistow
Huntingdon
Cambridgeshire
PE28 2QE
Director NameRoger Leslie Gilbert
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(38 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressCasa Verde
8 East Park
Sawbridgeworth
Hertfordshire
SG9 0NA
Director NameMartin Hugh Lennon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(40 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2003)
RoleCompany Director
Correspondence Address38 Twentywell Road
Bradway
Sheffield
South Yorkshire
S17 4PW
Secretary NameMr Robert Miller Wood
StatusResigned
Appointed01 June 2002(40 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 June 2005)
RoleAccountant
Correspondence Address47 Walton Road
Ware
Hertfordshire
SG12 9PF
Director NameMr John Barker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(40 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2004)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLanham House
Silver Street Wethersfield
Brantree
Essex
CM7 4BP
Director NameAndrew Michael English
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(40 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2004)
RoleChartered Quantity Surveyor
Correspondence Address10 Main Street
Hatley St George
Cambridgeshire
SG19 3HW
Director NameJean Paul Jorro
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2005(43 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 2009)
RoleChief Financial Officer
Correspondence Address2 Bis Rue Du Hazard
Versailles
78000
France
Director NameMr Vincent Ladougne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2005(43 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Southway
London
N20 2DE
Director NameGaetan Henri Paul Desrulles
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2005(43 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2007)
RoleCompany Director
Correspondence Address3 Rue Des Fontaines
Sevres
92310
France
Secretary NameMr David John Carr
NationalityBritish
StatusResigned
Appointed01 June 2005(43 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoralyn
25 Balmoral Road
Ashvale
Surrey
GU12 5BB
Secretary NameMr Geoffroy-Romain Christian Renaud
NationalityFrench
StatusResigned
Appointed09 September 2005(43 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2009)
RoleFinance Director
Correspondence Address41 Bramfield Road
Wandsworth
London
SW11 6RA
Director NameMr Jean Derippe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2008(46 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Rue De L'Aubepine
Montigny Le Bretonneux
78180
Director NameMr Patrick Eveillard
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2008(46 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Rue De Nemours
Rennes
35000
France
Director NameMr Jean-Marie Le Herissier
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2009(47 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Canford Road
London
SW11 6NZ
Director NameMr Raphael Kokougan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2009(47 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mountfort Terrace
London
N1 1JJ
Secretary NameMr Raphael Kokougan
NationalityFrench
StatusResigned
Appointed09 February 2009(47 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Mountfort Terrace
London
N1 1JJ
Director NameMr Bruno Albert Bodin
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2010(48 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBelgrave House Hatfield Business Park
Frobisher Way
Hatfield
AL10 9TQ
Director NameMr Alan Edward Gardiner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(48 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Station Approach
Harlow
Essex
CM20 2FB
Secretary NameMr Edward Peeke
StatusResigned
Appointed21 June 2010(48 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2011)
RoleCompany Director
Correspondence AddressField House
Station Approach
Harlow
Essex
CM20 2FB
Director NameMr Paul Andrew Cadman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(49 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Secretary NameMr Xavier Alexander Plumley
StatusResigned
Appointed24 October 2011(49 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2018)
RoleCompany Director
Correspondence AddressBelgrave House Hatfield Business Park
Frobisher Way
Hatfield
AL10 9TQ
Director NameMr Timothy Nicholas Grier
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(55 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Secretary NameMr Brian Clayton
StatusResigned
Appointed20 December 2018(57 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU

Contact

Websitedwlimited.co.uk

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7m at £1Bouygues Energies & Services Sas
100.00%
Ordinary

Financials

Year2014
Turnover£38,834,000
Gross Profit£10,556,000
Net Worth£2,143,000
Cash£11,170,000
Current Liabilities£9,965,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

6 October 1989Delivered 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 1989Delivered 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 1988Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1975Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 1971Delivered 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 2004Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1970Delivered 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

Filing History

27 February 2024Notification of Equans Group Uk Limited as a person with significant control on 21 December 2023 (2 pages)
27 February 2024Cessation of Equans Group Uk Limited as a person with significant control on 22 December 2023 (1 page)
27 February 2024Notification of Equans Holding Uk Limited as a person with significant control on 22 December 2023 (2 pages)
27 February 2024Cessation of Equans Holding Uk Limited as a person with significant control on 21 December 2023 (1 page)
18 January 2024Cessation of Bouygues Energies & Services Sas as a person with significant control on 21 December 2023 (1 page)
18 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
18 January 2024Notification of Equans Holding Uk Limited as a person with significant control on 21 December 2023 (2 pages)
16 January 2024Termination of appointment of Amelle Mestari-Bull as a director on 9 January 2024 (1 page)
3 January 2024Company name changed bouygues e&s infrastructure uk LIMITED\certificate issued on 03/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-03
(3 pages)
19 December 2023Statement of capital following an allotment of shares on 14 December 2023
  • GBP 9,500,000
(3 pages)
20 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
26 April 2023Appointment of Mr James Peter Hamilton Graham as a director on 19 April 2023 (2 pages)
14 April 2023Termination of appointment of Paul Andrew Cadman as a director on 31 March 2023 (1 page)
7 February 2023Termination of appointment of Jean Luc Midena as a director on 30 January 2023 (1 page)
7 February 2023Termination of appointment of Fabienne Paule Viala as a director on 30 January 2023 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (38 pages)
16 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
3 February 2022Director's details changed for Mr Jean Luc Midena on 31 July 2020 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (38 pages)
10 September 2021Appointment of Gemma Yvonne Vivers as a secretary on 10 September 2021 (2 pages)
20 July 2021Termination of appointment of Timothy Nicholas Grier as a director on 30 June 2021 (1 page)
15 July 2021Termination of appointment of Brian Clayton as a secretary on 1 July 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
4 May 2021Director's details changed for Amelle Mestari-Bull on 15 April 2021 (2 pages)
8 February 2021Appointment of Amelle Mestari-Bull as a director on 1 February 2021 (2 pages)
11 January 2021Termination of appointment of Amelle Mestari-Bull as a director on 15 December 2020 (1 page)
11 January 2021Appointment of Amelle Mestari-Bull as a director on 15 December 2020 (2 pages)
3 December 2020Termination of appointment of Keith Pedder as a director on 25 November 2020 (1 page)
1 December 2020Full accounts made up to 31 December 2019 (41 pages)
25 September 2020Director's details changed for Mr Jean-Luc Luc Midena on 20 December 2018 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
15 January 2020Registered 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 2019Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages)
6 June 2019Full accounts made up to 31 December 2018 (32 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
20 December 2018Termination of appointment of Xavier Alexander Plumley as a director on 20 December 2018 (1 page)
20 December 2018Appointment of Mr Jean Luc Midena as a director on 20 December 2018 (2 pages)
20 December 2018Appointment of Mr Brian Clayton as a secretary on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Xavier Alexander Plumley as a secretary on 20 December 2018 (1 page)
27 November 2018Director's details changed for Ms Fabienne Viala on 27 November 2018 (2 pages)
13 November 2018Appointment of Ms Fabienne Viala as a director on 9 November 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
15 May 2018Full accounts made up to 31 December 2017 (32 pages)
2 March 2018Termination of appointment of Stephen Howard Mcdonald as a director on 28 February 2018 (1 page)
31 October 2017Termination of appointment of Bruno Albert Bodin as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Bruno Albert Bodin as a director on 31 October 2017 (1 page)
16 June 2017Termination of appointment of Edward Michael Peeke as a director on 2 June 2017 (1 page)
16 June 2017Termination of appointment of Edward Michael Peeke as a director on 2 June 2017 (1 page)
15 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 April 2017Full accounts made up to 31 December 2016 (31 pages)
6 April 2017Full accounts made up to 31 December 2016 (31 pages)
1 February 2017Termination of appointment of Simon Paul Whitehouse as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Simon Paul Whitehouse as a director on 31 January 2017 (1 page)
18 November 2016Appointment of Mr Timothy Nicholas Grier as a director on 14 November 2016 (2 pages)
18 November 2016Appointment of Mr Timothy Nicholas Grier as a director on 14 November 2016 (2 pages)
26 August 2016Director's details changed for Simon Paul Whitehouse on 1 May 2016 (2 pages)
26 August 2016Director's details changed for Simon Paul Whitehouse on 1 May 2016 (2 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 7,000,000
(8 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 7,000,000
(8 pages)
1 June 2016Register 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 2016Register 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 2016Full accounts made up to 31 December 2015 (32 pages)
15 April 2016Full accounts made up to 31 December 2015 (32 pages)
17 September 2015Director's details changed for Mr Keith Pedder on 14 August 2015 (2 pages)
17 September 2015Director's details changed for Mr Keith Pedder on 14 August 2015 (2 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 7,000,000
(8 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 7,000,000
(8 pages)
28 May 2015Resolutions
  • RES13 ‐ Company business 24/04/2015
(2 pages)
20 March 2015Appointment of Mr David John Carr as a director on 17 March 2015 (2 pages)
20 March 2015Appointment of Mr David John Carr as a director on 17 March 2015 (2 pages)
16 March 2015Full accounts made up to 31 December 2014 (28 pages)
16 March 2015Full accounts made up to 31 December 2014 (28 pages)
13 October 2014Satisfaction of charge 21 in full (4 pages)
13 October 2014Satisfaction of charge 23 in full (4 pages)
13 October 2014Satisfaction of charge 22 in full (4 pages)
13 October 2014Satisfaction of charge 20 in full (4 pages)
13 October 2014Satisfaction of charge 20 in full (4 pages)
13 October 2014Satisfaction of charge 22 in full (4 pages)
13 October 2014Satisfaction of charge 23 in full (4 pages)
13 October 2014Satisfaction of charge 21 in full (4 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 7,000,000
(7 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 7,000,000
(7 pages)
7 April 2014Full accounts made up to 31 December 2013 (27 pages)
7 April 2014Termination of appointment of John Barker as a director (1 page)
7 April 2014Full accounts made up to 31 December 2013 (27 pages)
7 April 2014Termination of appointment of John Barker as a director (1 page)
22 February 2014All of the property or undertaking has been released and no longer forms part of charge 21 (5 pages)
22 February 2014All of the property or undertaking has been released and no longer forms part of charge 21 (5 pages)
22 February 2014All of the property or undertaking has been released and no longer forms part of charge 22 (5 pages)
22 February 2014All of the property or undertaking has been released and no longer forms part of charge 22 (5 pages)
22 January 2014All of the property or undertaking has been released and no longer forms part of charge 23 (5 pages)
22 January 2014All of the property or undertaking has been released and no longer forms part of charge 20 (5 pages)
22 January 2014All of the property or undertaking has been released and no longer forms part of charge 23 (5 pages)
22 January 2014All of the property or undertaking has been released and no longer forms part of charge 20 (5 pages)
25 September 2013Termination of appointment of Dean Murphy as a director (1 page)
25 September 2013Termination of appointment of Dean Murphy as a director (1 page)
6 September 2013Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
31 May 2013Full accounts made up to 31 December 2012 (27 pages)
31 May 2013Full accounts made up to 31 December 2012 (27 pages)
1 March 2013Company name changed etde infrastructure LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(3 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Company name changed etde infrastructure LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(3 pages)
1 March 2013Change of name notice (2 pages)
14 January 2013Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 (1 page)
4 January 2013Statement of company's objects (2 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 January 2013Statement of company's objects (2 pages)
5 November 2012Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
2 August 2012Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England (1 page)
2 August 2012Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England (1 page)
2 August 2012Director's details changed for Mr Bruno Albert Bodin on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Bruno Albert Bodin on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Bruno Albert Bodin on 1 August 2012 (2 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
28 May 2012Appointment of Dean Murphy as a director (2 pages)
28 May 2012Appointment of Dean Murphy as a director (2 pages)
6 March 2012Appointment of Keith Pedder as a director (2 pages)
6 March 2012Appointment of Keith Pedder as a director (2 pages)
6 March 2012Appointment of Mr Stephen Howard Mcdonald as a director (2 pages)
6 March 2012Appointment of Mr Stephen Howard Mcdonald as a director (2 pages)
1 February 2012Change of name notice (2 pages)
1 February 2012Company name changed david webster LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
1 February 2012Change of name notice (2 pages)
1 February 2012Company name changed david webster LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
2 November 2011Termination of appointment of Edward Peeke as a secretary (1 page)
2 November 2011Appointment of Simon Paul Whitehouse as a director (2 pages)
2 November 2011Termination of appointment of Edward Peeke as a secretary (1 page)
2 November 2011Appointment of Mr Xavier Alexander Plumley as a secretary (1 page)
2 November 2011Termination of appointment of Alan Gardiner as a director (1 page)
2 November 2011Appointment of Simon Paul Whitehouse as a director (2 pages)
2 November 2011Appointment of Paul Andrew Cadman as a director (2 pages)
2 November 2011Termination of appointment of Alan Gardiner as a director (1 page)
2 November 2011Appointment of Mr Xavier Alexander Plumley as a secretary (1 page)
2 November 2011Appointment of Mr Xavier Alexander Plumley as a director (2 pages)
2 November 2011Appointment of Mr Xavier Alexander Plumley as a director (2 pages)
2 November 2011Appointment of Paul Andrew Cadman as a director (2 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
22 March 2011Full accounts made up to 31 December 2010 (25 pages)
22 March 2011Full accounts made up to 31 December 2010 (25 pages)
6 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 1,764,000
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 1,764,000
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 300,000
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 300,000
(3 pages)
22 September 2010Full accounts made up to 31 December 2009 (25 pages)
22 September 2010Full accounts made up to 31 December 2009 (25 pages)
28 June 2010Termination of appointment of Raphael Kokougan as a director (1 page)
28 June 2010Termination of appointment of Raphael Kokougan as a secretary (1 page)
28 June 2010Termination of appointment of Raphael Kokougan as a director (1 page)
28 June 2010Termination of appointment of Raphael Kokougan as a secretary (1 page)
23 June 2010Appointment of a director (2 pages)
23 June 2010Appointment of a director (2 pages)
21 June 2010Appointment of Mr Edward Peeke as a secretary (1 page)
21 June 2010Appointment of Mr Edward Peeke as a secretary (1 page)
16 June 2010Appointment of Mr Edward Peeke as a director (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
16 June 2010Appointment of Mr Edward Peeke as a director (2 pages)
15 June 2010Director's details changed for Mr Raphael Kokougan on 1 October 2009 (2 pages)
15 June 2010Appointment of Mr Alan Edward Gardiner as a director (2 pages)
15 June 2010Director's details changed for Mr Raphael Kokougan on 1 October 2009 (2 pages)
15 June 2010Appointment of Mr Alan Edward Gardiner as a director (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Mr Raphael Kokougan on 1 October 2009 (2 pages)
8 June 2010Termination of appointment of Patrick Eveillard as a director (1 page)
8 June 2010Termination of appointment of Jean Derippe as a director (1 page)
8 June 2010Termination of appointment of Jean Derippe as a director (1 page)
8 June 2010Termination of appointment of Patrick Eveillard as a director (1 page)
27 May 2010Termination of appointment of Jean-Marie Le Herissier as a director (1 page)
27 May 2010Termination of appointment of Jean-Marie Le Herissier as a director (1 page)
23 February 2010Termination of appointment of Vincent Ladougne as a director (2 pages)
23 February 2010Termination of appointment of Vincent Ladougne as a director (2 pages)
23 February 2010Appointment of Bruno Albert Bodin as a director (3 pages)
23 February 2010Termination of appointment of Claude Queyranne as a director (2 pages)
23 February 2010Appointment of Bruno Albert Bodin as a director (3 pages)
23 February 2010Termination of appointment of Claude Queyranne as a director (2 pages)
5 September 2009Auditor's resignation (2 pages)
5 September 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Auditor's resignation (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (24 pages)
13 August 2009Full accounts made up to 31 December 2008 (24 pages)
8 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 June 2009Return made up to 29/05/09; full list of members (5 pages)
3 June 2009Return made up to 29/05/09; full list of members (5 pages)
2 June 2009Director's change of particulars / vincent ladougne / 29/05/2009 (1 page)
2 June 2009Director's change of particulars / vincent ladougne / 29/05/2009 (1 page)
2 June 2009Director and secretary's change of particulars / raphael kokougan / 01/06/2009 (1 page)
2 June 2009Director and secretary's change of particulars / raphael kokougan / 01/06/2009 (1 page)
1 May 2009Director appointed mr claude queyranne (1 page)
1 May 2009Director appointed mr claude queyranne (1 page)
25 March 2009Appointment terminated director geoffroy-romain renaud (1 page)
25 March 2009Appointment terminated director bertrand richard (1 page)
25 March 2009Appointment terminated director bertrand richard (1 page)
25 March 2009Director appointed mr raphael kokougan (1 page)
25 March 2009Director appointed mr raphael kokougan (1 page)
25 March 2009Appointment terminated director geoffroy-romain renaud (1 page)
12 February 2009Secretary appointed mr raphael kokougan (1 page)
12 February 2009Secretary appointed mr raphael kokougan (1 page)
22 January 2009Appointment terminated secretary geoffroy-romain renaud (1 page)
22 January 2009Director appointed mr jean derippe (1 page)
22 January 2009Appointment terminated secretary geoffroy-romain renaud (1 page)
22 January 2009Director appointed mr jean derippe (1 page)
21 January 2009Appointment terminated director jean jorro (1 page)
21 January 2009Director appointed mr jean-marie le herissier (1 page)
21 January 2009Appointment terminated director jean jorro (1 page)
21 January 2009Director appointed mr jean-marie le herissier (1 page)
1 July 2008Full accounts made up to 31 December 2007 (24 pages)
1 July 2008Full accounts made up to 31 December 2007 (24 pages)
4 June 2008Return made up to 31/05/08; full list of members (5 pages)
4 June 2008Return made up to 31/05/08; full list of members (5 pages)
27 May 2008Director appointed patrick jean eveillard (2 pages)
27 May 2008Director appointed patrick jean eveillard (2 pages)
9 May 2008Appointment terminated director gerard perceau (1 page)
9 May 2008Appointment terminated director gerard perceau (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
12 October 2007Full accounts made up to 31 December 2006 (24 pages)
12 October 2007Full accounts made up to 31 December 2006 (24 pages)
24 August 2007Particulars of mortgage/charge (6 pages)
24 August 2007Particulars of mortgage/charge (6 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Return made up to 31/05/06; full list of members (4 pages)
26 June 2006Return made up to 31/05/06; full list of members (4 pages)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
2 May 2006Particulars of mortgage/charge (9 pages)
2 May 2006Particulars of mortgage/charge (9 pages)
2 May 2006Particulars of mortgage/charge (9 pages)
2 May 2006Particulars of mortgage/charge (9 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: netherfield lane stansted abbotts nr. Ware herts. (1 page)
18 April 2006Registered office changed on 18/04/06 from: netherfield lane stansted abbotts nr. Ware herts. (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
29 November 2005Particulars of mortgage/charge (9 pages)
29 November 2005Particulars of mortgage/charge (9 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
14 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Return made up to 31/05/05; full list of members (9 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Return made up to 31/05/05; full list of members (9 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
13 April 2005Full accounts made up to 30 September 2004 (22 pages)
13 April 2005Full accounts made up to 30 September 2004 (22 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 31/05/04; full list of members (8 pages)
1 July 2004Return made up to 31/05/04; full list of members (8 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
4 March 2004Full accounts made up to 30 September 2003 (21 pages)
4 March 2004Full accounts made up to 30 September 2003 (21 pages)
6 June 2003Return made up to 31/05/03; full list of members (9 pages)
6 June 2003Return made up to 31/05/03; full list of members (9 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
14 March 2003Full accounts made up to 30 September 2002 (21 pages)
14 March 2003Full accounts made up to 30 September 2002 (21 pages)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
10 June 2002Return made up to 31/05/02; full list of members (8 pages)
10 June 2002Return made up to 31/05/02; full list of members (8 pages)
22 May 2002Full accounts made up to 30 September 2001 (19 pages)
22 May 2002Full accounts made up to 30 September 2001 (19 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
12 September 2001Full accounts made up to 30 September 2000 (17 pages)
12 September 2001Full accounts made up to 30 September 2000 (17 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
5 June 2001Return made up to 31/05/01; full list of members (8 pages)
5 June 2001Return made up to 31/05/01; full list of members (8 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
21 June 2000Full accounts made up to 30 September 1999 (15 pages)
21 June 2000Full accounts made up to 30 September 1999 (15 pages)
6 June 2000Return made up to 31/05/00; full list of members (11 pages)
6 June 2000Return made up to 31/05/00; full list of members (11 pages)
10 June 1999Return made up to 31/05/99; full list of members (11 pages)
10 June 1999Return made up to 31/05/99; full list of members (11 pages)
27 May 1999Full accounts made up to 30 September 1998 (15 pages)
27 May 1999Full accounts made up to 30 September 1998 (15 pages)
5 December 1998Particulars of mortgage/charge (8 pages)
5 December 1998Particulars of mortgage/charge (8 pages)
5 December 1998Declaration of mortgage charge released/ceased (2 pages)
5 December 1998Declaration of mortgage charge released/ceased (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
11 September 1998New director appointed (4 pages)
11 September 1998New director appointed (4 pages)
25 June 1998Return made up to 31/05/98; full list of members (10 pages)
25 June 1998Return made up to 31/05/98; full list of members (10 pages)
18 June 1998Full accounts made up to 30 September 1997 (16 pages)
18 June 1998Full accounts made up to 30 September 1997 (16 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
12 October 1997Location of register of members (1 page)
12 October 1997Location of register of members (1 page)
7 October 1997Auditor's resignation (1 page)
7 October 1997Auditor's resignation (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
1 July 1997Full accounts made up to 30 September 1996 (16 pages)
1 July 1997Full accounts made up to 30 September 1996 (16 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Return made up to 31/05/97; full list of members (8 pages)
16 June 1997Return made up to 31/05/97; full list of members (8 pages)
10 July 1996Full accounts made up to 30 September 1995 (16 pages)
10 July 1996Full accounts made up to 30 September 1995 (16 pages)
7 July 1996Return made up to 31/05/96; no change of members (8 pages)
7 July 1996Return made up to 31/05/96; no change of members (8 pages)
22 September 1995Director resigned (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
22 September 1986Full accounts made up to 30 September 1985 (28 pages)
17 January 1984Memorandum and Articles of Association (8 pages)
17 January 1984Memorandum and Articles of Association (8 pages)
13 November 1961Certificate of incorporation (1 page)
13 November 1961Certificate of incorporation (1 page)