London
W6 7EF
Director Name | Mr Alasdair John Fraser Coates |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2012(47 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 08 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcrow Group Ltd Endeavour House Forder Way Hampton Peterborough PE7 8GX |
Director Name | Tony Melville Ridley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 August 2004) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 77 Church Road Richmond Surrey TW10 6LX |
Director Name | Mr Alan Eadie Powell |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1996) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2a Vicarage Drive East Sheen London SW14 8RX |
Director Name | Mr David John Kerr |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Fielding Road London W4 1HP |
Director Name | Douglas Samuel Kennedy |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2001) |
Role | Chartered Engineer |
Correspondence Address | Woodbury Green Lane, Prestwood Great Missenden Buckinghamshire HP16 0QE |
Director Name | John Anthony Hurrell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 September 1994) |
Role | Town Planner |
Correspondence Address | 15 Burwood Park Road Walton On Thames Surrey KT12 5LJ |
Director Name | Robin Anthony Guess |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 August 2004) |
Role | Transport Planner |
Correspondence Address | 5 Clumber Crescent South The Park Nottingham NG7 1EH |
Director Name | Mr Malcolm Stanley Fletcher |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Chartered Engineer |
Correspondence Address | Whitley Lodge 21 Castle Street Aldbourne Marlborough Wiltshire SN8 2DA |
Director Name | Jack Trevor Edwards |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 1992) |
Role | Chartered Engineer |
Correspondence Address | Keepers 77 Brentwood Road Ingrave Brentwood Essex CM13 3NU |
Director Name | John Henry Earp |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 1999) |
Role | Chartered Engineer |
Correspondence Address | 7 Camden Crescent Bath Avon BA1 5HY |
Director Name | Peter Nigel Daly |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2001) |
Role | Mathematician |
Correspondence Address | The Firs Mill Lane Monks Risborough Aylesbury Bucks HP27 9LG |
Director Name | Roger Denvil Coombe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1992) |
Role | Transport Planner |
Correspondence Address | 8 Lindenfield Chislehurst Kent BR7 5RG |
Director Name | John Kenneth Conway |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 May 1992) |
Role | Economist |
Correspondence Address | Park Lodge 59 Roundwood Lane Harpenden Hertfordshire AL5 3BP |
Director Name | Mr Ronald Albert Beard |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 September 2007) |
Role | Development Planner |
Correspondence Address | 2 Westgarth Avenue Colinton Edinburgh Midlothian EH13 0BB Scotland |
Director Name | Mr Roger James Allport |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 July 2006) |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | Top Flat 32 Onslow Road Richmond Surrey TW10 6QE |
Secretary Name | Mr Alan Eadie Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Vicarage Drive East Sheen London SW14 8RX |
Director Name | Dr Stephen Keith Hammerton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 June 2001) |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | White Lodge Trinity Road Manningtree Essex CO11 2HL |
Director Name | Thomas James Gordon Bamford |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(29 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 May 2007) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Sheets Heath Brookwood Woking Surrey GU24 0EJ |
Director Name | Michele Dix |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2000) |
Role | Transport Planner |
Correspondence Address | Limetrees The Clump Chorleywood Rickmansworth Hertfordshire WD3 4BB |
Secretary Name | Jeremy Dalton Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | Fieldhead 1 & 2 Grafton Road Burbage Marlborough Wiltshire SN8 3AP |
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(35 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Dr Mark Barned Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2011) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Farmers Road Staines Middlesex TW18 3JE |
Registered Address | Elms House 43 Brook Green London W6 7EF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
50k at £1 | Halcrow Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
22 August 2012 | Termination of appointment of David Kerr as a director (1 page) |
22 August 2012 | Termination of appointment of David John Kerr as a director on 21 August 2012 (1 page) |
22 March 2012 | Appointment of Mr Alasdair John Fraser Coates as a director on 8 March 2012 (2 pages) |
22 March 2012 | Appointment of Mr Rupert Neil Mapplebeck as a director on 8 March 2012 (2 pages) |
22 March 2012 | Appointment of Mr Alasdair John Fraser Coates as a director (2 pages) |
22 March 2012 | Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages) |
22 March 2012 | Termination of appointment of Kenneth Mair as a secretary (1 page) |
22 March 2012 | Termination of appointment of Kenneth Mair as a secretary on 8 March 2012 (1 page) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-13
|
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-13
|
30 November 2011 | Termination of appointment of Mark Barned Brown as a director on 30 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Mark Brown as a director (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 17 September 2010 (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2009 | Accounts made up to 31 December 2008 (5 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 April 2009 | Resolutions
|
5 April 2009 | Resolutions
|
17 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
28 April 2005 | Return made up to 31/01/05; full list of members (3 pages) |
28 April 2005 | Return made up to 31/01/05; full list of members (3 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
2 June 2004 | Accounts made up to 31 December 2003 (6 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
27 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 July 2003 | Accounts made up to 31 December 2002 (6 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members
|
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
21 September 2001 | Memorandum and Articles of Association (8 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
21 September 2001 | Memorandum and Articles of Association (8 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 August 2001 | Accounts made up to 31 December 2000 (6 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members
|
14 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 August 2000 | Accounts made up to 31 December 1999 (6 pages) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
8 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
29 December 1999 | Accounts made up to 31 December 1998 (14 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 December 1998 (14 pages) |
20 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 31/01/99; full list of members (10 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (10 pages) |
13 January 1999 | Full accounts made up to 30 April 1998 (16 pages) |
13 January 1999 | Full accounts made up to 30 April 1998 (16 pages) |
6 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
6 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
3 March 1998 | Return made up to 31/01/98; full list of members (11 pages) |
3 March 1998 | Return made up to 31/01/98; full list of members (11 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
24 February 1997 | Return made up to 31/01/97; change of members (10 pages) |
24 February 1997 | Return made up to 31/01/97; change of members (10 pages) |
5 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
5 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned;new director appointed (2 pages) |
23 February 1996 | Return made up to 31/01/96; no change of members (9 pages) |
23 February 1996 | Return made up to 31/01/96; no change of members (9 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
28 March 1995 | Full group accounts made up to 30 April 1994 (19 pages) |
28 March 1995 | Full group accounts made up to 30 April 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
10 January 1992 | Memorandum and Articles of Association (2 pages) |
10 January 1992 | Memorandum and Articles of Association (2 pages) |