London
W6 7EF
Director Name | Mr Brian R Shelton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 June 2017(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Peter Simpson Scott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(26 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 23 December 1996) |
Role | Consulting Engineer |
Correspondence Address | The Barn Stables Lane Boston Spa Wetherby West Yorkshire LS23 6BX |
Director Name | Cecil David Round |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 1994) |
Role | Consulting Engineer |
Correspondence Address | Risewood 25 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RF |
Director Name | John Orriss |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(26 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 December 1996) |
Role | Consulting Engineer |
Correspondence Address | Hussingtree 35 Burn Bridge Road Burn Bridge Harrogate North Yorkshire HG3 1PB |
Director Name | Stephen Leonard Beverley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 1993) |
Role | Consulting Engineer |
Correspondence Address | 17 Westleigh Bingley Bradford West Yorkshire BD16 4LX |
Director Name | Peter David Clifton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1995) |
Role | Consulting Engineer |
Correspondence Address | 37 Buck Stone Avenue Alwoodley Leeds Yorkshire LS17 5EZ |
Director Name | George Alan Houseman |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(26 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 December 1996) |
Role | Consulting Engineer |
Correspondence Address | 15 Carr Lane Wakefield West Yorkshire WF2 6HJ |
Secretary Name | Stephen Leonard Beverley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 17 Westleigh Bingley Bradford West Yorkshire BD16 4LX |
Secretary Name | Cecil David Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 1994) |
Role | Secretary |
Correspondence Address | Risewood 25 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RF |
Secretary Name | Peter David Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 1995) |
Role | Consulting Engineer |
Correspondence Address | 37 Buck Stone Avenue Alwoodley Leeds Yorkshire LS17 5EZ |
Director Name | Andrew Mallory Simpson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2002) |
Role | Chartered Engineer |
Correspondence Address | Manor Farm Cottage Blubberhouses North Yorkshire LS21 2NU |
Secretary Name | Stewart Frank Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 3 Summer Road Royston Barnsley South Yorkshire S71 4HY |
Director Name | Mr Jeremy Keith Benson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(30 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 December 1996) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 38 Queenswood Road Leeds West Yorkshire LS6 3NS |
Director Name | Mr Terence Jack Tovey |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 20 December 2007) |
Role | Chartered Engineer |
Correspondence Address | Homefield House Hartmoor Devizes Wiltshire SN10 5JS |
Director Name | Peter Geoffrey Gammie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alstone House 243 Farleigh Road Warlingham Surrey CR6 9EL |
Secretary Name | Jeremy Dalton Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2000) |
Role | Secretary |
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(33 years, 10 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 | Mr David John Kerr |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Fielding Road London W4 1HP |
Director Name | Mr Alasdair John Fraser Coates |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(45 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcrow Group Ltd Endeavour House Forder Way Hampton Peterborough PE7 8GX |
Director Name | Mr Rupert Neil Mapplebeck |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(45 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Ms Sarah Elizabeth Harrington |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Mr James Christopher Rowntree |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2017) |
Role | Chartered Civil Engineer & Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Website | halcrow.com |
---|
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 |
6.3k at £1 | Halcrow Gilbert Associates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 January 1993 | Delivered on: 1 February 1993 Satisfied on: 21 March 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a floating charge dated 13/03/78. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|---|
18 January 1989 | Delivered on: 8 February 1989 Satisfied on: 9 January 1997 Persons entitled: Midland 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: 6 st johns square wakefield west yorkshire. Fully Satisfied |
21 December 1981 | Delivered on: 29 December 1981 Satisfied on: 21 March 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
11 May 1978 | Delivered on: 18 May 1978 Satisfied on: 9 January 1997 Persons entitled: Midland Bank PLC Classification: Assingment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All singular the sum or sums of money now or at any time due or to become due or owing or payable to the co in any way whatsoever united & by virtue of the contract of contracts mentioned in the assignment. Fully Satisfied |
13 March 1978 | Delivered on: 16 March 1978 Satisfied on: 21 March 1997 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 July 2017 | Appointment of Mr Brian R Shelton as a director on 21 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page) |
5 July 2017 | Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 September 2016 | Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
19 March 2015 | Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page) |
22 January 2015 | Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages) |
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
11 December 2014 | Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page) |
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Termination of appointment of Rupert Mapplebeck as a director (1 page) |
24 September 2012 | Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages) |
22 August 2012 | Termination of appointment of David Kerr as a director (1 page) |
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) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Termination of appointment of Peter Gammie as a director (1 page) |
29 November 2011 | Appointment of Mr Alasdair John Fraser Coates as a director (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 February 2008 | New director appointed (3 pages) |
1 February 2008 | Director resigned (1 page) |
4 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (4 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
29 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members
|
27 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 January 2003 | Director's particulars changed (1 page) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
11 November 2002 | Director resigned (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members
|
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 December 2000 | Return made up to 30/11/00; no change of members (5 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 August 2000 | Director's particulars changed (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
4 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
31 December 1998 | Return made up to 30/11/98; no change of members (5 pages) |
12 November 1998 | Resolutions
|
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
8 October 1998 | Auditor's resignation (1 page) |
1 April 1998 | Full accounts made up to 31 December 1996 (16 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 30/11/97; full list of members (7 pages) |
27 January 1998 | Location of register of members (1 page) |
27 January 1998 | Director resigned (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Re-registration of Memorandum and Articles (15 pages) |
16 January 1997 | Application for reregistration from UNLTD to LTD (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: arndale house headingley leeds 6 (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
11 July 1996 | New director appointed (2 pages) |
20 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 March 1995 | Return made up to 30/11/94; no change of members
|