Company NameEmcor Group (UK) Plc
Company StatusActive
Company Number00806888
CategoryPublic Limited Company
Incorporation Date27 May 1964(59 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr David John Parker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(48 years after company formation)
Appointment Duration11 years, 11 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(57 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Tom Paterson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(59 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Ian Meaden
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(59 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Secretary NameLynne Barnes
StatusCurrent
Appointed01 January 2024(59 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameErnest Walter Grendi
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1992(28 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 October 1992)
RoleExecutive
Correspondence Address57 Harbor Hill Drive
Lloyd Harbor
New York 11743
Foreign
Director NameStephen Kornfeld
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleExecutive
Correspondence Address17 Chapel Street
London
SW1X 7BY
Director NameClive Alan Moore
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(28 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleFinancial Director
Correspondence Address239 Bedford Hill
London
SW16 1LB
Director NameMr Andrew Thompson Dwyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1992(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleExecutive - Director
Correspondence Address532 Catitoe Road
Bedford
New York
Foreign
Director NameMr Martin Kennett Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(28 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address212 Clive Road
West Dulwich
London
SE21 8BS
Director NameMichael Callaghan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed23 August 1992(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 August 1993)
RoleExecutive
Correspondence Address12 Meadowbank
Bishopbriggs
Glasgow
Director NameGraham Britton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 1994)
RoleManaging Director
Correspondence AddressMillstream
Lower Peover
Knutsford
Cheshire
WA16 9QD
Director NameMr Keith Baker
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(28 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 May 1993)
RoleExecutive
Correspondence AddressAllandale Bendalls Bridge
Clutton
Bristol
Avon
BS18 4SJ
Director NameMr Colin James Baker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(28 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleExecutive
Correspondence Address16 Manor Garth
Pakenham
Bury St Edmunds
Suffolk
IP31 2LB
Secretary NameRichard Humphrey Wharton
NationalityBritish
StatusResigned
Appointed23 August 1992(28 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressByways
Southampton Road
Alderbury
Wiltshire
SP5 3AF
Secretary NameMr Michael Lawrence Walker
NationalityBritish
StatusResigned
Appointed15 March 1993(28 years, 9 months after company formation)
Appointment Duration28 years, 9 months (resigned 31 December 2021)
RoleExecutive
Correspondence Address159 Court Lane
Dulwich
London
SE21 7EE
Director NameEdward Francis Kosnik
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1993(28 years, 12 months after company formation)
Appointment Duration11 months (resigned 18 April 1994)
RoleExecutive
Correspondence Address9 Ashton Drive
Greenwich
Connecticut
06831
Director NameAlan Gray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 1995)
RoleExecutive
Correspondence Address6 Chichester Close
East Wellow
Romsey
Hampshire
SO51 6EY
Director NameMr Ivor Mark Goldsmith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(29 years, 10 months after company formation)
Appointment Duration13 years (resigned 14 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Camden Park
Tunbridge Wells
Kent
TN2 5BB
Director NameFrank Thomas Macinnis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 1994(30 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 05 December 2011)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address7 Sturges Hollow
Westport
Connecticut 06880
Irish
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(30 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameNorman James Critchlow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(34 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 August 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Danehurst Close
Egham
Surrey
TW20 9PX
Director NameJeffrey Michael Levy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1998(34 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 February 2004)
RoleExecutive
Correspondence Address11 Camberra Drive
Suffern
New York
10901
United States
Director NameLee David Compton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(34 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 2002)
RoleExecutive
Country of ResidenceGBR
Correspondence AddressKingfisher House
Avenue Road
Maidenhead
Berkshire
SL6 1UG
Director NameMr Graham Clive Bradburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(34 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressArlington
West Tisted
Hampshire
SO24 0HJ
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(36 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressChichele Cottage
11 Chichele Road
Oxted
Surrey
RH8 0AE
Director NameMr Brian John Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(39 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2006)
RoleExecutive
Correspondence Address11 Woodlands Glade
Beaconsfield
Buckinghamshire
HP9 1JZ
Director NameMr John Matthews
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(39 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressSpringhill Cottage
Foxlydiate Lane Webheath
Redditch
Worcestershire
B97 5PB
Director NameMr Anthony J Guzzi
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2005(41 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 February 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address85 Quarter Horse Lane
Fairfield
06824 Connecticut
United States
Director NameKeith Chanter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(43 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Greig Ronald Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(43 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cherrytree Wynd
The Stroud East Kilbride
Glasgow
G75 0GA
Scotland
Director NameMr Adrian Wayne Jackman
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2008(43 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Brookside Court
Cranbury
New Jersey
08512
United States
Director NameMr Richard Kevin Matz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2008(43 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80 Silver Spring Road
Ridgefield
Connecticut
Ct 06877
United States
Director NameNicholas Morris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(44 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 4 Gloster Gardens
Wellesbourne
Warwickshire
CV35 9QT
Director NameMr Steven Alan Chatterton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(46 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bayards
Warlingham
Surrey
CR6 9BP
Director NameMr Sheldon Cammaker
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(47 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Christopher Kehoe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(48 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 April 2020)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Christopher John Howse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(48 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Secretary NameMrs Cheryl Rosalind McCall
StatusResigned
Appointed18 July 2023(59 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 2024)
RoleCompany Director
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN

Contact

Websiteemcoruk.com
Telephone0121 7463800
Telephone regionBirmingham

Location

Registered Address1 The Crescent
Surbiton
Surrey
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5m at £1Emcor (Uk) LTD
100.00%
Ordinary
1 at £1Emcor Group Inc.
0.00%
Ordinary

Financials

Year2014
Turnover£224,622,000
Gross Profit£21,766,000
Net Worth-£7,445,000
Cash£31,757,000
Current Liabilities£65,155,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

15 June 1994Delivered on: 24 June 1994
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the deposits together with interest in an account no 62766799. see the mortgage charge document for full details.
Fully Satisfied
15 June 1994Delivered on: 24 June 1994
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over the deposits together with all interest in an account no 66396633. see the mortgage charge document for full details.
Fully Satisfied
24 September 1993Delivered on: 30 September 1993
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee (as agent) and/or the lenders (as defined) or any of them.
Particulars: The whole turnover policy of insurance issued to the company by trade indemnity PLC of 12-34 great eastern and all sums payable under or in connection with the policies.
Fully Satisfied
20 September 1993Delivered on: 28 September 1993
Satisfied on: 16 May 2007
Persons entitled: Seaboard Surity Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
20 September 1993Delivered on: 27 September 1993
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
25 August 1981Delivered on: 3 September 1981
Satisfied on: 8 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H offices & garages at carlton house, startford road, solihull, west midlands title no wm 196619.
Fully Satisfied
17 April 1980Delivered on: 24 April 1980
Satisfied on: 8 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Redcliffe house, 10 white house street bedminster bristol avon .
Fully Satisfied
19 August 2005Delivered on: 25 August 2005
Satisfied on: 17 January 2015
Persons entitled: Zurich Assurance Limited

Classification: Rent deposit deed
Secured details: £93,823.00 due or to become due from the company to.
Particulars: Rent deposit in the sum of £93,823.00.
Fully Satisfied
18 November 1964Delivered on: 3 December 1964
Satisfied on: 8 September 1989
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: A registered charge
Secured details: £55,615.Bs od.
Particulars: (1) premises at 33 cathedral rd, bristol(2) l/h premises at redcliffe house bedminster bristol.
Fully Satisfied
22 December 1998Delivered on: 7 January 1999
Satisfied on: 27 August 2003
Persons entitled: Harris Trust & Savings Bank(As Agent)

Classification: Deed of reaffirmation and accession
Secured details: All monies due or to become due from the borrowers (as therein defined) to the chargee under the credit agreement dated 19 june 1996 and all sums due under a guarantee dated 29 october 1997.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
29 October 1997Delivered on: 30 October 1997
Satisfied on: 27 August 2003
Persons entitled: Harris Trust & Savings Bank (As Agent for the Lenders) as Collateral Agent

Classification: General debenture
Secured details: All monies and liabilities due or to become due from the borrowers (as defined therein) to the chargee under a credit agreement dated 19TH june 1997.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
3 April 1997Delivered on: 8 April 1997
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time standing to the credit of any account or accounts of the company in the books of the bank.
Fully Satisfied
29 October 1996Delivered on: 4 November 1996
Satisfied on: 28 September 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re drake & scull engineering LTD gts deposit deal no 42631300. see the mortgage charge document for full details.
Fully Satisfied
11 October 1996Delivered on: 17 October 1996
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" being all sums of money in any currency deposited with the bank pursuant to the deposit being barclays bank PLC re: drake & skull engineering limited gts deposit deal number 64765899. see the mortgage charge document for full details.
Fully Satisfied
7 November 1995Delivered on: 17 November 1995
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or emcor (UK) limited to the chargee on any account whatsoever.
Particulars: Redcliffe house, whitehouse lane, bedminster, avon t/nos. AV63756 & BL16664.
Fully Satisfied
5 May 1995Delivered on: 17 May 1995
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from emcor (UK) limited to the chargee under the terms of the charge.
Particulars: All and whole that plot or area of ground containing ten thousand three hundred and sixty two square yards or thereby imperial measure lying on the south southwest side of woodville street in the parish of govan and county of lanark being part of the lands of broomloan. See the mortgage charge document for full details.
Fully Satisfied
24 March 1995Delivered on: 12 April 1995
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company,as mortgagor by drake & scull holdings limited as the trustee for the mortgagor and by emcor (UK) limited as principal debtor
Secured details: All monies due or to become due from the company and/or emcor (UK) limited to the chargee on any account whatsoever.
Particulars: Redcliffe house,10 whitehouse street,bedminster,bristol,avon.
Fully Satisfied
17 March 1995Delivered on: 30 March 1995
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or emcor (UK) limited to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the east of thurston road,great barton,suffolk.t/no.SK113189.
Fully Satisfied
3 July 1980Delivered on: 3 July 1980
Satisfied on: 8 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H: 3 farnham road, bury st, edmunds, suffolk.
Fully Satisfied
21 November 2011Delivered on: 23 November 2011
Persons entitled: Bank of Montreal (Security Trustt)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 March 2010Delivered on: 31 March 2010
Persons entitled: Bank of Montreal

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 January 2006Delivered on: 24 January 2006
Persons entitled: Harris N.A. as Agent and Security Trustee for the Lenders (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
2 June 2003Delivered on: 4 June 2003
Persons entitled: Harris Trust and Savings Bank (In Its Capacity as Agent and Security Trustee for Itself and Thelenders)

Classification: Supplemental debenture and deed of variation
Secured details: All monies due or to become due from the UK borrowers, the UK guarantors, the canadian borrowers and the canadian guarantors to the lenders and the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the shares and derived assets. See the mortgage charge document for full details.
Outstanding
5 November 2002Delivered on: 7 November 2002
Persons entitled: Harris Trust and Savings Bank as Agent and Security Trustee for the Lenders

Classification: Debenture
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: Assigns all the plant, machinery, fixtures and fittings now and in the future belonging to the chargor and all right, title and interest of the chargor under any agreements now and in the future relating to the purchase, lease or hire purchase of the same, subject to reassignment on redemption... See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
14 May 2020Full accounts made up to 31 December 2019 (27 pages)
9 April 2020Termination of appointment of Christopher Kehoe as a director on 8 April 2020 (1 page)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 31 December 2018 (24 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
11 April 2018Full accounts made up to 31 December 2017 (24 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (23 pages)
10 July 2017Full accounts made up to 31 December 2016 (23 pages)
17 November 2016Satisfaction of charge 22 in full (5 pages)
17 November 2016Satisfaction of charge 20 in full (4 pages)
17 November 2016Satisfaction of charge 22 in full (5 pages)
17 November 2016Satisfaction of charge 24 in full (5 pages)
17 November 2016Satisfaction of charge 23 in full (5 pages)
17 November 2016Satisfaction of charge 23 in full (5 pages)
17 November 2016Satisfaction of charge 19 in full (5 pages)
17 November 2016Satisfaction of charge 24 in full (5 pages)
17 November 2016Satisfaction of charge 19 in full (5 pages)
17 November 2016Satisfaction of charge 20 in full (4 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
15 July 2016Director's details changed for Keith Chanter on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Keith Chanter on 15 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (23 pages)
7 May 2016Full accounts made up to 31 December 2015 (23 pages)
10 February 2016Termination of appointment of Sheldon Cammaker as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Mark Pompa as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Anthony J Guzzi as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Mark Pompa as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Sheldon Cammaker as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Anthony J Guzzi as a director on 10 February 2016 (1 page)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000,000
(8 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000,000
(8 pages)
29 May 2015Full accounts made up to 31 December 2014 (29 pages)
29 May 2015Full accounts made up to 31 December 2014 (29 pages)
17 January 2015Satisfaction of charge 21 in full (4 pages)
17 January 2015Satisfaction of charge 21 in full (4 pages)
4 November 2014Interim accounts made up to 30 June 2014 (5 pages)
4 November 2014Interim accounts made up to 30 June 2014 (5 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,000,000
(8 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,000,000
(8 pages)
8 July 2014Termination of appointment of Steven Chatterton as a director (1 page)
8 July 2014Termination of appointment of Steven Chatterton as a director (1 page)
26 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
26 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,000,000
(9 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,000,000
(9 pages)
9 August 2013Termination of appointment of Nicholas Morris as a director (1 page)
9 August 2013Termination of appointment of Nicholas Morris as a director (1 page)
10 May 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
10 May 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
7 January 2013Appointment of Mr Christopher John Howse as a director (2 pages)
7 January 2013Appointment of Mr Christopher John Howse as a director (2 pages)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 3 December 2012 (1 page)
3 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (10 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (10 pages)
26 June 2012Appointment of Mr David John Parker as a director (2 pages)
26 June 2012Appointment of Mr Christopher Kehoe as a director (2 pages)
26 June 2012Appointment of Mr Christopher Kehoe as a director (2 pages)
26 June 2012Appointment of Mr David John Parker as a director (2 pages)
4 April 2012Termination of appointment of John Matthews as a director (1 page)
4 April 2012Termination of appointment of John Matthews as a director (1 page)
14 March 2012Termination of appointment of Frank Macinnis as a director (1 page)
14 March 2012Appointment of Mr Sheldon Cammaker as a director (2 pages)
14 March 2012Appointment of Mr Sheldon Cammaker as a director (2 pages)
14 March 2012Termination of appointment of Frank Macinnis as a director (1 page)
23 November 2011Particulars of a mortgage or charge / charge no: 24 (13 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 24 (13 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (10 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (10 pages)
15 August 2011Termination of appointment of Adrian Jackman as a director (1 page)
15 August 2011Termination of appointment of Adrian Jackman as a director (1 page)
13 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
21 March 2011Appointment of Mr Mark Pompa as a director (2 pages)
21 March 2011Appointment of Mr Mark Pompa as a director (2 pages)
18 March 2011Termination of appointment of Richard Matz as a director (1 page)
18 March 2011Appointment of Mr Steven Alan Chatterton as a director (2 pages)
18 March 2011Appointment of Mr Steven Alan Chatterton as a director (2 pages)
18 March 2011Termination of appointment of Richard Matz as a director (1 page)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (10 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (10 pages)
24 August 2010Director's details changed for Adrian Wayne Jackman on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Richard Kevin Matz on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Adrian Wayne Jackman on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Anthony J Guzzi on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Richard Kevin Matz on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Anthony J Guzzi on 22 August 2010 (2 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 23 (10 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 23 (10 pages)
1 September 2009Return made up to 23/08/09; no change of members (10 pages)
1 September 2009Return made up to 23/08/09; no change of members (10 pages)
26 March 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
26 March 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
13 March 2009Appointment terminated director anthony whale (1 page)
13 March 2009Appointment terminated director anthony whale (1 page)
8 December 2008Director appointed nicholas morris (1 page)
8 December 2008Director appointed nicholas morris (1 page)
8 December 2008Appointment terminated director greig brown (1 page)
8 December 2008Appointment terminated director greig brown (1 page)
15 September 2008Return made up to 23/08/08; no change of members (10 pages)
15 September 2008Return made up to 23/08/08; no change of members (10 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
26 March 2008Director appointed richard kevin matz (2 pages)
26 March 2008Director appointed adrian wayne jackman (2 pages)
26 March 2008Director appointed richard kevin matz (2 pages)
26 March 2008Director appointed adrian wayne jackman (2 pages)
13 March 2008Director appointed greig ronald brown (2 pages)
13 March 2008Director appointed greig ronald brown (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
11 September 2007Return made up to 23/08/07; full list of members (8 pages)
11 September 2007Return made up to 23/08/07; full list of members (8 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 March 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
25 March 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
12 September 2006Return made up to 23/08/06; full list of members (9 pages)
12 September 2006Return made up to 23/08/06; full list of members (9 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
24 July 2006Delivery ext'd 3 mth 31/12/05 (3 pages)
24 July 2006Delivery ext'd 3 mth 31/12/05 (3 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Particulars of mortgage/charge (9 pages)
24 January 2006Particulars of mortgage/charge (9 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
12 September 2005Company name changed emcor drake & scull group PLC\certificate issued on 12/09/05 (2 pages)
12 September 2005Company name changed emcor drake & scull group PLC\certificate issued on 12/09/05 (2 pages)
2 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
21 October 2004Declaration of mortgage charge released/ceased (6 pages)
21 October 2004Declaration of mortgage charge released/ceased (6 pages)
31 August 2004Return made up to 23/08/04; full list of members (9 pages)
31 August 2004Return made up to 23/08/04; full list of members (9 pages)
18 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
18 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
10 November 2003New director appointed (4 pages)
10 November 2003New director appointed (4 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
3 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 September 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
2 September 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
7 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 June 2003Particulars of mortgage/charge (6 pages)
4 June 2003Particulars of mortgage/charge (6 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
7 November 2002Particulars of mortgage/charge (11 pages)
7 November 2002Particulars of mortgage/charge (11 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 August 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
26 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
26 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
14 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2001Application for reregistration from private to PLC (1 page)
20 July 2001Certificate of re-registration from Private to Public Limited Company (1 page)
20 July 2001Declaration on reregistration from private to PLC (1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2001Balance Sheet (1 page)
20 July 2001Certificate of re-registration from Private to Public Limited Company (1 page)
20 July 2001Re-registration of Memorandum and Articles (52 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2001Auditor's report (2 pages)
20 July 2001Application for reregistration from private to PLC (1 page)
20 July 2001Auditor's statement (1 page)
20 July 2001Auditor's statement (1 page)
20 July 2001Declaration on reregistration from private to PLC (1 page)
20 July 2001Re-registration of Memorandum and Articles (52 pages)
20 July 2001Auditor's report (2 pages)
20 July 2001Balance Sheet (1 page)
5 July 2001Company name changed drake & scull group LIMITED\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed drake & scull group LIMITED\certificate issued on 05/07/01 (2 pages)
17 May 2001Full group accounts made up to 31 December 2000 (22 pages)
17 May 2001Full group accounts made up to 31 December 2000 (22 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
1 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2000Full group accounts made up to 31 December 1999 (25 pages)
16 May 2000Full group accounts made up to 31 December 1999 (25 pages)
13 January 2000Company name changed drake & scull engineering limite d\certificate issued on 14/01/00 (2 pages)
13 January 2000Company name changed drake & scull engineering limite d\certificate issued on 14/01/00 (2 pages)
13 January 2000Company name changed\certificate issued on 13/01/00 (2 pages)
18 August 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 1999Full group accounts made up to 31 December 1998 (26 pages)
27 July 1999Full group accounts made up to 31 December 1998 (26 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
7 September 1998Full group accounts made up to 31 December 1997 (24 pages)
7 September 1998Full group accounts made up to 31 December 1997 (24 pages)
24 August 1998Return made up to 23/08/98; full list of members (8 pages)
24 August 1998Return made up to 23/08/98; full list of members (8 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 February 1998£ nc 1000000/10000000 24/12/97 (1 page)
18 February 1998£ nc 1000000/10000000 24/12/97 (1 page)
18 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 October 1997Particulars of mortgage/charge (7 pages)
30 October 1997Particulars of mortgage/charge (7 pages)
16 October 1997Declaration of mortgage charge released/ceased (2 pages)
16 October 1997Declaration of mortgage charge released/ceased (2 pages)
5 September 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Full group accounts made up to 31 December 1996 (23 pages)
7 April 1997Full group accounts made up to 31 December 1996 (23 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (3 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (3 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
19 November 1996Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page)
19 November 1996Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page)
4 November 1996Particulars of mortgage/charge (4 pages)
4 November 1996Particulars of mortgage/charge (4 pages)
17 October 1996Particulars of mortgage/charge (4 pages)
17 October 1996Particulars of mortgage/charge (4 pages)
10 October 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 31 December 1995 (16 pages)
22 April 1996Full accounts made up to 31 December 1995 (16 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Auditor's resignation (2 pages)
14 November 1995Auditor's resignation (2 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (17 pages)
10 July 1995Full accounts made up to 31 December 1994 (17 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
17 May 1995Particulars of mortgage/charge (8 pages)
17 May 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (136 pages)
30 August 1994Full accounts made up to 31 December 1993 (17 pages)
30 August 1994Full accounts made up to 31 December 1993 (17 pages)
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 September 1993Particulars of mortgage/charge (7 pages)
28 September 1993Particulars of mortgage/charge (7 pages)
30 July 1993Full accounts made up to 31 December 1992 (19 pages)
30 July 1993Full accounts made up to 31 December 1992 (19 pages)
28 August 1992Full accounts made up to 31 December 1991 (18 pages)
28 August 1992Full accounts made up to 31 December 1991 (18 pages)
26 May 1992New director appointed (2 pages)
26 May 1992New director appointed (2 pages)
10 April 1991Full accounts made up to 31 December 1990 (18 pages)
10 April 1991Full accounts made up to 31 December 1990 (18 pages)
6 February 1991Director resigned (2 pages)
6 February 1991Director resigned (2 pages)
19 November 1990New director appointed (4 pages)
19 November 1990New director appointed (4 pages)
3 October 1990Full accounts made up to 31 December 1989 (17 pages)
3 October 1990Full accounts made up to 31 December 1989 (17 pages)
28 September 1989New director appointed (1 page)
28 September 1989New director appointed (1 page)
26 September 1989Full accounts made up to 31 December 1988 (6 pages)
26 September 1989Full accounts made up to 31 December 1988 (6 pages)
15 February 1989New director appointed (2 pages)
15 February 1989New director appointed (2 pages)
29 June 1988New director appointed (2 pages)
29 June 1988New director appointed (2 pages)
13 February 1988New director appointed (2 pages)
13 February 1988New director appointed (2 pages)
22 January 1987New director appointed (2 pages)
22 January 1987New director appointed (2 pages)
16 January 1987New director appointed (2 pages)
16 January 1987New director appointed (2 pages)
15 January 1987New director appointed (2 pages)
15 January 1987New director appointed (2 pages)
25 July 1986Return made up to 11/06/86; full list of members (7 pages)
25 July 1986Return made up to 11/06/86; full list of members (7 pages)
25 July 1986Full accounts made up to 31 December 1985 (15 pages)
25 July 1986Full accounts made up to 31 December 1985 (15 pages)
16 May 1986Director resigned;new director appointed (1 page)
16 May 1986Director resigned;new director appointed (1 page)
27 May 1983Accounts made up to 31 October 1982 (14 pages)
27 May 1983Accounts made up to 31 October 1982 (14 pages)
18 May 1982Accounts made up to 31 October 1981 (14 pages)
18 May 1982Accounts made up to 31 October 1981 (14 pages)
8 April 1981Annual return made up to 01/04/81 (9 pages)
8 April 1981Accounts made up to 31 October 1980 (15 pages)
8 April 1981Accounts made up to 31 October 1980 (15 pages)
12 June 1979Annual return made up to 28/03/79 (8 pages)
1 January 1971Company name changed\certificate issued on 01/01/71 (2 pages)
1 January 1971Company name changed\certificate issued on 01/01/71 (2 pages)
27 May 1964Incorporation (15 pages)
27 May 1964Certificate of incorporation (1 page)
27 May 1964Incorporation (15 pages)
27 May 1964Certificate of incorporation (1 page)