Surbiton
Surrey
KT6 4BN
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Tom Paterson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(59 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Ian Meaden |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(59 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Secretary Name | Lynne Barnes |
---|---|
Status | Current |
Appointed | 01 January 2024(59 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Ernest Walter Grendi |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 October 1992) |
Role | Executive |
Correspondence Address | 57 Harbor Hill Drive Lloyd Harbor New York 11743 Foreign |
Director Name | Stephen Kornfeld |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1993) |
Role | Executive |
Correspondence Address | 17 Chapel Street London SW1X 7BY |
Director Name | Clive Alan Moore |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Financial Director |
Correspondence Address | 239 Bedford Hill London SW16 1LB |
Director Name | Mr Andrew Thompson Dwyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1993) |
Role | Executive - Director |
Correspondence Address | 532 Catitoe Road Bedford New York Foreign |
Director Name | Mr Martin Kennett Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 212 Clive Road West Dulwich London SE21 8BS |
Director Name | Michael Callaghan |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 1993) |
Role | Executive |
Correspondence Address | 12 Meadowbank Bishopbriggs Glasgow |
Director Name | Graham Britton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1994) |
Role | Managing Director |
Correspondence Address | Millstream Lower Peover Knutsford Cheshire WA16 9QD |
Director Name | Mr Keith Baker |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 May 1993) |
Role | Executive |
Correspondence Address | Allandale Bendalls Bridge Clutton Bristol Avon BS18 4SJ |
Director Name | Mr Colin James Baker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Executive |
Correspondence Address | 16 Manor Garth Pakenham Bury St Edmunds Suffolk IP31 2LB |
Secretary Name | Richard Humphrey Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(28 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | Byways Southampton Road Alderbury Wiltshire SP5 3AF |
Secretary Name | Mr Michael Lawrence Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(28 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 31 December 2021) |
Role | Executive |
Correspondence Address | 159 Court Lane Dulwich London SE21 7EE |
Director Name | Edward Francis Kosnik |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1993(28 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 1994) |
Role | Executive |
Correspondence Address | 9 Ashton Drive Greenwich Connecticut 06831 |
Director Name | Alan Gray |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 1995) |
Role | Executive |
Correspondence Address | 6 Chichester Close East Wellow Romsey Hampshire SO51 6EY |
Director Name | Mr Ivor Mark Goldsmith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(29 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 14 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Camden Park Tunbridge Wells Kent TN2 5BB |
Director Name | Frank Thomas Macinnis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 1994(30 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 December 2011) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 7 Sturges Hollow Westport Connecticut 06880 Irish |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Norman James Critchlow |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(34 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Danehurst Close Egham Surrey TW20 9PX |
Director Name | Jeffrey Michael Levy |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 February 2004) |
Role | Executive |
Correspondence Address | 11 Camberra Drive Suffern New York 10901 United States |
Director Name | Lee David Compton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 October 2002) |
Role | Executive |
Country of Residence | GBR |
Correspondence Address | Kingfisher House Avenue Road Maidenhead Berkshire SL6 1UG |
Director Name | Mr Graham Clive Bradburn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2007) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Arlington West Tisted Hampshire SO24 0HJ |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2006) |
Role | Executive |
Correspondence Address | 11 Woodlands Glade Beaconsfield Buckinghamshire HP9 1JZ |
Director Name | Mr John Matthews |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Springhill Cottage Foxlydiate Lane Webheath Redditch Worcestershire B97 5PB |
Director Name | Mr Anthony J Guzzi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2005(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 February 2016) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 85 Quarter Horse Lane Fairfield 06824 Connecticut United States |
Director Name | Keith Chanter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(43 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Greig Ronald Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(43 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cherrytree Wynd The Stroud East Kilbride Glasgow G75 0GA Scotland |
Director Name | Mr Adrian Wayne Jackman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2008(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Brookside Court Cranbury New Jersey 08512 United States |
Director Name | Mr Richard Kevin Matz |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2008(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 80 Silver Spring Road Ridgefield Connecticut Ct 06877 United States |
Director Name | Nicholas Morris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 4 Gloster Gardens Wellesbourne Warwickshire CV35 9QT |
Director Name | Mr Steven Alan Chatterton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bayards Warlingham Surrey CR6 9BP |
Director Name | Mr Sheldon Cammaker |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2011(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 February 2016) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Christopher Kehoe |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(48 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 April 2020) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Christopher John Howse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Secretary Name | Mrs Cheryl Rosalind McCall |
---|---|
Status | Resigned |
Appointed | 18 July 2023(59 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Website | emcoruk.com |
---|---|
Telephone | 0121 7463800 |
Telephone region | Birmingham |
Registered Address | 1 The Crescent Surbiton Surrey KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5m at £1 | Emcor (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Emcor Group Inc. 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £224,622,000 |
Gross Profit | £21,766,000 |
Net Worth | -£7,445,000 |
Cash | £31,757,000 |
Current Liabilities | £65,155,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
15 June 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 2005 | Delivered 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 1964 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1980 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Full accounts made up to 31 December 2019 (27 pages) |
9 April 2020 | Termination of appointment of Christopher Kehoe as a director on 8 April 2020 (1 page) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 November 2016 | Satisfaction of charge 22 in full (5 pages) |
17 November 2016 | Satisfaction of charge 20 in full (4 pages) |
17 November 2016 | Satisfaction of charge 22 in full (5 pages) |
17 November 2016 | Satisfaction of charge 24 in full (5 pages) |
17 November 2016 | Satisfaction of charge 23 in full (5 pages) |
17 November 2016 | Satisfaction of charge 23 in full (5 pages) |
17 November 2016 | Satisfaction of charge 19 in full (5 pages) |
17 November 2016 | Satisfaction of charge 24 in full (5 pages) |
17 November 2016 | Satisfaction of charge 19 in full (5 pages) |
17 November 2016 | Satisfaction of charge 20 in full (4 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Keith Chanter on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Keith Chanter on 15 July 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 February 2016 | Termination of appointment of Sheldon Cammaker as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Mark Pompa as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Anthony J Guzzi as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Mark Pompa as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Sheldon Cammaker as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Anthony J Guzzi as a director on 10 February 2016 (1 page) |
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 May 2015 | Full accounts made up to 31 December 2014 (29 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (29 pages) |
17 January 2015 | Satisfaction of charge 21 in full (4 pages) |
17 January 2015 | Satisfaction of charge 21 in full (4 pages) |
4 November 2014 | Interim accounts made up to 30 June 2014 (5 pages) |
4 November 2014 | Interim accounts made up to 30 June 2014 (5 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
8 July 2014 | Termination of appointment of Steven Chatterton as a director (1 page) |
8 July 2014 | Termination of appointment of Steven Chatterton as a director (1 page) |
26 June 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
26 June 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 August 2013 | Termination of appointment of Nicholas Morris as a director (1 page) |
9 August 2013 | Termination of appointment of Nicholas Morris as a director (1 page) |
10 May 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
10 May 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director (2 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director (2 pages) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (10 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (10 pages) |
26 June 2012 | Appointment of Mr David John Parker as a director (2 pages) |
26 June 2012 | Appointment of Mr Christopher Kehoe as a director (2 pages) |
26 June 2012 | Appointment of Mr Christopher Kehoe as a director (2 pages) |
26 June 2012 | Appointment of Mr David John Parker as a director (2 pages) |
4 April 2012 | Termination of appointment of John Matthews as a director (1 page) |
4 April 2012 | Termination of appointment of John Matthews as a director (1 page) |
14 March 2012 | Termination of appointment of Frank Macinnis as a director (1 page) |
14 March 2012 | Appointment of Mr Sheldon Cammaker as a director (2 pages) |
14 March 2012 | Appointment of Mr Sheldon Cammaker as a director (2 pages) |
14 March 2012 | Termination of appointment of Frank Macinnis as a director (1 page) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 24 (13 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 24 (13 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (10 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (10 pages) |
15 August 2011 | Termination of appointment of Adrian Jackman as a director (1 page) |
15 August 2011 | Termination of appointment of Adrian Jackman as a director (1 page) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
21 March 2011 | Appointment of Mr Mark Pompa as a director (2 pages) |
21 March 2011 | Appointment of Mr Mark Pompa as a director (2 pages) |
18 March 2011 | Termination of appointment of Richard Matz as a director (1 page) |
18 March 2011 | Appointment of Mr Steven Alan Chatterton as a director (2 pages) |
18 March 2011 | Appointment of Mr Steven Alan Chatterton as a director (2 pages) |
18 March 2011 | Termination of appointment of Richard Matz as a director (1 page) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Director's details changed for Adrian Wayne Jackman on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Richard Kevin Matz on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Adrian Wayne Jackman on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Anthony J Guzzi on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Richard Kevin Matz on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Anthony J Guzzi on 22 August 2010 (2 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
1 September 2009 | Return made up to 23/08/09; no change of members (10 pages) |
1 September 2009 | Return made up to 23/08/09; no change of members (10 pages) |
26 March 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
26 March 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
13 March 2009 | Appointment terminated director anthony whale (1 page) |
13 March 2009 | Appointment terminated director anthony whale (1 page) |
8 December 2008 | Director appointed nicholas morris (1 page) |
8 December 2008 | Director appointed nicholas morris (1 page) |
8 December 2008 | Appointment terminated director greig brown (1 page) |
8 December 2008 | Appointment terminated director greig brown (1 page) |
15 September 2008 | Return made up to 23/08/08; no change of members (10 pages) |
15 September 2008 | Return made up to 23/08/08; no change of members (10 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
26 March 2008 | Director appointed richard kevin matz (2 pages) |
26 March 2008 | Director appointed adrian wayne jackman (2 pages) |
26 March 2008 | Director appointed richard kevin matz (2 pages) |
26 March 2008 | Director appointed adrian wayne jackman (2 pages) |
13 March 2008 | Director appointed greig ronald brown (2 pages) |
13 March 2008 | Director appointed greig ronald brown (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
11 September 2007 | Return made up to 23/08/07; full list of members (8 pages) |
11 September 2007 | Return made up to 23/08/07; full list of members (8 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
25 March 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 23/08/06; full list of members (9 pages) |
12 September 2006 | Return made up to 23/08/06; full list of members (9 pages) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
24 July 2006 | Delivery ext'd 3 mth 31/12/05 (3 pages) |
24 July 2006 | Delivery ext'd 3 mth 31/12/05 (3 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
12 September 2005 | Company name changed emcor drake & scull group PLC\certificate issued on 12/09/05 (2 pages) |
12 September 2005 | Company name changed emcor drake & scull group PLC\certificate issued on 12/09/05 (2 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members
|
2 September 2005 | Return made up to 23/08/05; full list of members
|
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
21 October 2004 | Declaration of mortgage charge released/ceased (6 pages) |
21 October 2004 | Declaration of mortgage charge released/ceased (6 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (9 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (9 pages) |
18 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
18 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
10 November 2003 | New director appointed (4 pages) |
10 November 2003 | New director appointed (4 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
3 September 2003 | Return made up to 23/08/03; full list of members
|
3 September 2003 | Return made up to 23/08/03; full list of members
|
2 September 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
2 September 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 June 2003 | Particulars of mortgage/charge (6 pages) |
4 June 2003 | Particulars of mortgage/charge (6 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Return made up to 23/08/02; full list of members
|
29 August 2002 | Return made up to 23/08/02; full list of members
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
26 June 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
26 June 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
14 September 2001 | Return made up to 23/08/01; full list of members
|
14 September 2001 | Return made up to 23/08/01; full list of members
|
20 July 2001 | Application for reregistration from private to PLC (1 page) |
20 July 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 July 2001 | Declaration on reregistration from private to PLC (1 page) |
20 July 2001 | Resolutions
|
20 July 2001 | Balance Sheet (1 page) |
20 July 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 July 2001 | Re-registration of Memorandum and Articles (52 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Auditor's report (2 pages) |
20 July 2001 | Application for reregistration from private to PLC (1 page) |
20 July 2001 | Auditor's statement (1 page) |
20 July 2001 | Auditor's statement (1 page) |
20 July 2001 | Declaration on reregistration from private to PLC (1 page) |
20 July 2001 | Re-registration of Memorandum and Articles (52 pages) |
20 July 2001 | Auditor's report (2 pages) |
20 July 2001 | Balance Sheet (1 page) |
5 July 2001 | Company name changed drake & scull group LIMITED\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed drake & scull group LIMITED\certificate issued on 05/07/01 (2 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
1 September 2000 | Return made up to 23/08/00; full list of members
|
1 September 2000 | Return made up to 23/08/00; full list of members
|
16 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
13 January 2000 | Company name changed drake & scull engineering limite d\certificate issued on 14/01/00 (2 pages) |
13 January 2000 | Company name changed drake & scull engineering limite d\certificate issued on 14/01/00 (2 pages) |
13 January 2000 | Company name changed\certificate issued on 13/01/00 (2 pages) |
18 August 1999 | Return made up to 23/08/99; no change of members
|
18 August 1999 | Return made up to 23/08/99; no change of members
|
27 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
7 January 1999 | Particulars of mortgage/charge (7 pages) |
7 January 1999 | Particulars of mortgage/charge (7 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
7 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
7 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
24 August 1998 | Return made up to 23/08/98; full list of members (8 pages) |
24 August 1998 | Return made up to 23/08/98; full list of members (8 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New 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 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
30 October 1997 | Particulars of mortgage/charge (7 pages) |
30 October 1997 | Particulars of mortgage/charge (7 pages) |
16 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
16 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 1997 | Return made up to 23/08/97; no change of members
|
5 September 1997 | Return made up to 23/08/97; no change of members
|
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
7 April 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
17 October 1996 | Particulars of mortgage/charge (4 pages) |
17 October 1996 | Particulars of mortgage/charge (4 pages) |
10 October 1996 | Return made up to 23/08/96; no change of members
|
10 October 1996 | Return made up to 23/08/96; no change of members
|
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
17 May 1995 | Particulars of mortgage/charge (8 pages) |
17 May 1995 | Particulars of mortgage/charge (8 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (136 pages) |
30 August 1994 | Full accounts made up to 31 December 1993 (17 pages) |
30 August 1994 | Full accounts made up to 31 December 1993 (17 pages) |
4 October 1993 | Resolutions
|
4 October 1993 | Resolutions
|
28 September 1993 | Particulars of mortgage/charge (7 pages) |
28 September 1993 | Particulars of mortgage/charge (7 pages) |
30 July 1993 | Full accounts made up to 31 December 1992 (19 pages) |
30 July 1993 | Full accounts made up to 31 December 1992 (19 pages) |
28 August 1992 | Full accounts made up to 31 December 1991 (18 pages) |
28 August 1992 | Full accounts made up to 31 December 1991 (18 pages) |
26 May 1992 | New director appointed (2 pages) |
26 May 1992 | New director appointed (2 pages) |
10 April 1991 | Full accounts made up to 31 December 1990 (18 pages) |
10 April 1991 | Full accounts made up to 31 December 1990 (18 pages) |
6 February 1991 | Director resigned (2 pages) |
6 February 1991 | Director resigned (2 pages) |
19 November 1990 | New director appointed (4 pages) |
19 November 1990 | New director appointed (4 pages) |
3 October 1990 | Full accounts made up to 31 December 1989 (17 pages) |
3 October 1990 | Full accounts made up to 31 December 1989 (17 pages) |
28 September 1989 | New director appointed (1 page) |
28 September 1989 | New director appointed (1 page) |
26 September 1989 | Full accounts made up to 31 December 1988 (6 pages) |
26 September 1989 | Full accounts made up to 31 December 1988 (6 pages) |
15 February 1989 | New director appointed (2 pages) |
15 February 1989 | New director appointed (2 pages) |
29 June 1988 | New director appointed (2 pages) |
29 June 1988 | New director appointed (2 pages) |
13 February 1988 | New director appointed (2 pages) |
13 February 1988 | New director appointed (2 pages) |
22 January 1987 | New director appointed (2 pages) |
22 January 1987 | New director appointed (2 pages) |
16 January 1987 | New director appointed (2 pages) |
16 January 1987 | New director appointed (2 pages) |
15 January 1987 | New director appointed (2 pages) |
15 January 1987 | New director appointed (2 pages) |
25 July 1986 | Return made up to 11/06/86; full list of members (7 pages) |
25 July 1986 | Return made up to 11/06/86; full list of members (7 pages) |
25 July 1986 | Full accounts made up to 31 December 1985 (15 pages) |
25 July 1986 | Full accounts made up to 31 December 1985 (15 pages) |
16 May 1986 | Director resigned;new director appointed (1 page) |
16 May 1986 | Director resigned;new director appointed (1 page) |
27 May 1983 | Accounts made up to 31 October 1982 (14 pages) |
27 May 1983 | Accounts made up to 31 October 1982 (14 pages) |
18 May 1982 | Accounts made up to 31 October 1981 (14 pages) |
18 May 1982 | Accounts made up to 31 October 1981 (14 pages) |
8 April 1981 | Annual return made up to 01/04/81 (9 pages) |
8 April 1981 | Accounts made up to 31 October 1980 (15 pages) |
8 April 1981 | Accounts made up to 31 October 1980 (15 pages) |
12 June 1979 | Annual return made up to 28/03/79 (8 pages) |
1 January 1971 | Company name changed\certificate issued on 01/01/71 (2 pages) |
1 January 1971 | Company name changed\certificate issued on 01/01/71 (2 pages) |
27 May 1964 | Incorporation (15 pages) |
27 May 1964 | Certificate of incorporation (1 page) |
27 May 1964 | Incorporation (15 pages) |
27 May 1964 | Certificate of incorporation (1 page) |