London
N1 9JY
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(48 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 26 November 2014(48 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(55 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Severine Dinghem |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 October 2022(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director Of Business Support And Performance |
Country of Residence | France |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Jean Claude Banon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 1991(25 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5 Avenue Van Bever, Uccle 1180 Brussels Foreign |
Director Name | Mr Bernard Henri Maurice Forterre |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 1991(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 1996) |
Role | Company Director |
Correspondence Address | 77 Avenue Park Doumar 75116 Paris Foreign |
Director Name | Mr Daniel Heurzeau |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 1991(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 19 Boulevard De La Liberte Lille 59800 France |
Director Name | Lord Derek Ezra Of Horsham |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 43 Eaton Terrace London SW1W 8TR |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | Dr Norman Michael Biddle |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP |
Director Name | Paul-Louis Girardot |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 1996(30 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1998) |
Role | Engineer |
Correspondence Address | 40 Rue Des Chapelles Sevres 92310 |
Director Name | Mr Gilles Paul Joseph Bellamy |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 1997(31 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 June 2014) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | 56-60 London Road Staines-Upon-Thames TW18 4BQ |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 1999(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2004) |
Role | Chief Executive |
Correspondence Address | Flat 4 23 Onslow Square London SW7 3NJ |
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | Dep Managing Director |
Correspondence Address | 7 Kingfisher House 6 Melbury Road London W14 8LN |
Director Name | Philippe Hanouet |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2001(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 4 Rue Helene Montgeron 91230 France |
Secretary Name | Edna Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 54 Perimeade Road Perivale Greenford Middlesex UB6 7AT |
Director Name | Mr Vincent De Rivaz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2002(35 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | 20 Astell Street Chelsea London SW3 3RU |
Director Name | Dr Keith Hellawell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorncliffe Spring Farm 12 Thorncliffe Green, Kirkburton Huddersfield West Yorkshire HD8 0UQ |
Director Name | Philippe Beaute |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2002(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 29 Boulevard Saint Denis Courbevoie 92400 France |
Director Name | Christopher Arthur Booy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(37 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 5 St Vincent's Rocks Sion Hill Clifton Bristol Avon BS8 4BL |
Director Name | Oliver Barbaroux |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 2003(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 19 Allee Des Cedres Le Pecq 78230 France |
Secretary Name | Mr Paul Barry Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Mr Luis Pais Correia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 January 2005(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 June 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 56-60 London Road Staines-Upon-Thames TW18 4BQ |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2009) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 54 Guildford Road Horsham West Sussex RH12 1LX |
Director Name | Mr Jean-Francois Marie Raymond Chardon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2012(45 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 March 2013) |
Role | Directeur Administratif And Financier |
Country of Residence | France |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Mr Richard Michael Bent |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(46 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Ms Estelle Karine Brachlianoff |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2013(46 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 October 2022) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Olivier Marie Bret |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2013(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Patrick Richard Gilroy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2013(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2016) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mrs Deborah Jude Nolan |
---|---|
Status | Resigned |
Appointed | 05 September 2013(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr FranÇOis Louis, AndrÉ Bertreau |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 2014(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2018) |
Role | Chief Operating Officer Of Veolia Environnement |
Country of Residence | France |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | dalkia.co.uk |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
20m at £1 | Veolia Uk Limited 100.00% Ordinary |
---|---|
1 at £1 | Veolia Energie International Sa 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £150,146,000 |
Gross Profit | £16,181,000 |
Net Worth | -£6,425,000 |
Cash | £7,500,000 |
Current Liabilities | £45,120,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
28 February 2003 | Delivered on: 20 March 2003 Satisfied on: 29 April 2008 Persons entitled: Halcyon Estates Limited Classification: Legal charge 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: Land at south lambeth goods depot being the boiler house at battersea power station t/n SGL423032. Lease of easements dated 26 september 1983 between (1) the central electricity generation board and (2) associated heat services PLC. See the mortgage charge document for full details. Fully Satisfied |
---|
22 August 2023 | Full accounts made up to 31 December 2022 (39 pages) |
---|---|
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
10 October 2022 | Appointment of Ms Severine Dinghem as a director on 3 October 2022 (2 pages) |
7 October 2022 | Termination of appointment of Estelle Karine Brachlianoff as a director on 3 October 2022 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (41 pages) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
6 January 2022 | Termination of appointment of Kevin Anthony Hurst as a director on 31 December 2021 (1 page) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 31 December 2020 (43 pages) |
30 June 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
11 December 2020 | Director's details changed for Mr Gavin Howard Graveson on 10 December 2020 (2 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (47 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (36 pages) |
28 January 2019 | Appointment of Mr John Patrick Abraham as a director on 11 January 2019 (2 pages) |
1 November 2018 | Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page) |
17 October 2018 | Director's details changed for Ms Estelle Karine Brachlianoff on 15 October 2018 (2 pages) |
5 September 2018 | Termination of appointment of François Louis, André Bertreau as a director on 3 September 2018 (1 page) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (39 pages) |
2 August 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
2 August 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
11 May 2017 | Director's details changed for Ms Estelle Karine Brachlianoff on 4 April 2017 (2 pages) |
11 May 2017 | Director's details changed for Ms Estelle Karine Brachlianoff on 4 April 2017 (2 pages) |
13 February 2017 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page) |
17 January 2017 | Director's details changed for Ms Estelle Karine Brachlianoff on 11 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Ms Estelle Karine Brachlianoff on 11 January 2017 (2 pages) |
25 November 2016 | Appointment of Mr Kevin Hurst as a director on 24 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Kevin Hurst as a director on 24 November 2016 (2 pages) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
16 December 2014 | Company name changed dalkia PLC\certificate issued on 16/12/14
|
16 December 2014 | Company name changed dalkia PLC\certificate issued on 16/12/14 (2 pages) |
16 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Change of name notice (2 pages) |
2 December 2014 | Appointment of Mr David Andrew Gerrard as a director on 26 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr David Andrew Gerrard as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Miss Celia Rosalind Gough as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr François Louis, André Bertreau as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Robert Charles Hunt as a director on 26 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page) |
1 December 2014 | Appointment of Miss Celia Rosalind Gough as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Gavin Howard Graveson as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Robert Charles Hunt as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr François Louis, André Bertreau as a director on 26 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Gavin Howard Graveson as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages) |
10 October 2014 | Termination of appointment of Olivier Marie Bret as a director on 7 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Olivier Marie Bret as a director on 7 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Olivier Marie Bret as a director on 7 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Franck Lacroix as a director on 25 July 2014 (1 page) |
6 October 2014 | Termination of appointment of Franck Lacroix as a director on 25 July 2014 (1 page) |
31 July 2014 | Registered office address changed from , 56-60 London Road, Staines-upon-Thames, TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
30 June 2014 | Termination of appointment of Gilles Bellamy as a director (1 page) |
30 June 2014 | Termination of appointment of Gilles Bellamy as a director (1 page) |
19 June 2014 | Termination of appointment of Luis Correia as a director (1 page) |
19 June 2014 | Termination of appointment of Luis Correia as a director (1 page) |
13 December 2013 | Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from , Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ on 13 December 2013 (1 page) |
23 October 2013 | Termination of appointment of Jean-Dominique Mallet as a director (1 page) |
23 October 2013 | Termination of appointment of Jean-Dominique Mallet as a director (1 page) |
2 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
2 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
11 September 2013 | Appointment of Mrs Deborah Jude Nolan as a secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
11 September 2013 | Appointment of Mrs Deborah Jude Nolan as a secretary (1 page) |
11 September 2013 | Termination of appointment of Richard Bent as a director (1 page) |
11 September 2013 | Termination of appointment of Richard Bent as a director (1 page) |
15 August 2013 | Appointment of Mr Patrick Richard Gilroy as a director (2 pages) |
15 August 2013 | Appointment of Mr Patrick Richard Gilroy as a director (2 pages) |
18 July 2013 | Group of companies' accounts made up to 31 December 2012 (54 pages) |
18 July 2013 | Group of companies' accounts made up to 31 December 2012 (54 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
21 March 2013 | Appointment of Mrs Estelle Karine Brachlianoff as a director (2 pages) |
21 March 2013 | Appointment of Mrs Estelle Karine Brachlianoff as a director (2 pages) |
21 March 2013 | Termination of appointment of Jean-Francois Chardon as a director (1 page) |
21 March 2013 | Termination of appointment of Jean-Francois Chardon as a director (1 page) |
21 March 2013 | Appointment of Mr Olivier Marie Bret as a director (2 pages) |
21 March 2013 | Appointment of Mr Olivier Marie Bret as a director (2 pages) |
17 October 2012 | Appointment of Mr Richard Michael Bent as a director (2 pages) |
17 October 2012 | Appointment of Mr Richard Michael Bent as a director (2 pages) |
10 August 2012 | Section 519 (2 pages) |
10 August 2012 | Section 519 (2 pages) |
7 August 2012 | Sect 519 (2 pages) |
7 August 2012 | Sect 519 (2 pages) |
3 August 2012 | Section 519 (1 page) |
3 August 2012 | Section 519 (1 page) |
12 July 2012 | Director's details changed for Mr Paul Barry Stevens on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Luis Pais Correia on 12 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Mr Paul Barry Stevens on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Paul Barry Stevens on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Gilles Paul Joseph Bellamy on 12 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Secretary's details changed for Mr Paul Barry Stevens on 12 July 2012 (1 page) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Director's details changed for Luis Pais Correia on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Gilles Paul Joseph Bellamy on 12 July 2012 (2 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (51 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (51 pages) |
27 March 2012 | Appointment of Mr Franck Lacroix as a director (2 pages) |
27 March 2012 | Appointment of Mr Jean-Francois Marie Raymond Chardon as a director (2 pages) |
27 March 2012 | Appointment of Mr Franck Lacroix as a director (2 pages) |
27 March 2012 | Appointment of Mr Jean-Francois Marie Raymond Chardon as a director (2 pages) |
14 February 2012 | Termination of appointment of Frederic Pelege as a director (1 page) |
14 February 2012 | Termination of appointment of Philippe Beaute as a director (1 page) |
14 February 2012 | Termination of appointment of Frederic Pelege as a director (1 page) |
14 February 2012 | Termination of appointment of Philippe Beaute as a director (1 page) |
13 December 2011 | Termination of appointment of Oliver Barbaroux as a director (1 page) |
13 December 2011 | Termination of appointment of Oliver Barbaroux as a director (1 page) |
24 August 2011 | Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
18 May 2011 | Appointment of Mr Jean-Dominique Mallet as a director (2 pages) |
18 May 2011 | Appointment of Mr Paul Barry Stevens as a director (2 pages) |
18 May 2011 | Appointment of Mr Paul Barry Stevens as a director (2 pages) |
18 May 2011 | Appointment of Mr Jean-Dominique Mallet as a director (2 pages) |
24 January 2011 | Termination of appointment of Jean Banon as a director (1 page) |
24 January 2011 | Termination of appointment of Jean Banon as a director (1 page) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
29 June 2010 | Director's details changed for Gilles Paul Joseph Bellamy on 2 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Oliver Barbaroux on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Gilles Paul Joseph Bellamy on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Oliver Barbaroux on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Gilles Paul Joseph Bellamy on 2 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Oliver Barbaroux on 1 October 2009 (2 pages) |
4 January 2010 | Termination of appointment of Christopher Booy as a director (1 page) |
4 January 2010 | Termination of appointment of Christopher Booy as a director (1 page) |
4 January 2010 | Termination of appointment of Andrew Simon as a director (1 page) |
4 January 2010 | Termination of appointment of Andrew Simon as a director (1 page) |
19 August 2009 | Appointment terminated director martin holt (1 page) |
19 August 2009 | Appointment terminated director martin holt (1 page) |
8 July 2009 | Director's change of particulars / frederic pelege / 07/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / frederic pelege / 07/07/2009 (1 page) |
1 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
1 July 2009 | Director's change of particulars / andrew simon / 30/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / andrew simon / 30/06/2009 (1 page) |
1 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Director's change of particulars / christopher booy / 30/04/2009 (1 page) |
1 May 2009 | Director's change of particulars / christopher booy / 30/04/2009 (1 page) |
1 May 2009 | Resolutions
|
24 April 2009 | Group of companies' accounts made up to 31 December 2008 (53 pages) |
24 April 2009 | Group of companies' accounts made up to 31 December 2008 (53 pages) |
27 January 2009 | Director's change of particulars / frederic pelege / 23/07/2008 (1 page) |
27 January 2009 | Director's change of particulars / frederic pelege / 23/07/2008 (1 page) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (48 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (48 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (6 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (6 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 April 2008 | Director's change of particulars / gilles bellamy / 01/04/2008 (1 page) |
4 April 2008 | Director appointed mr frederic pelege (1 page) |
4 April 2008 | Director's change of particulars / gilles bellamy / 01/04/2008 (1 page) |
4 April 2008 | Director appointed mr frederic pelege (1 page) |
27 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
29 April 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
29 April 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
20 July 2006 | Return made up to 26/06/06; full list of members (4 pages) |
20 July 2006 | Return made up to 26/06/06; full list of members (4 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 August 2005 | Auditors res (1 page) |
1 August 2005 | Auditors res (1 page) |
27 June 2005 | Return made up to 26/06/05; full list of members (4 pages) |
27 June 2005 | Return made up to 26/06/05; full list of members (4 pages) |
14 June 2005 | Memorandum and Articles of Association (38 pages) |
14 June 2005 | Memorandum and Articles of Association (38 pages) |
7 June 2005 | Memorandum and Articles of Association (38 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Memorandum and Articles of Association (38 pages) |
7 June 2005 | Resolutions
|
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
2 July 2004 | Return made up to 26/06/04; full list of members (11 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (11 pages) |
15 June 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
15 June 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | New director appointed (3 pages) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
30 June 2003 | Return made up to 26/06/03; full list of members (10 pages) |
30 June 2003 | Return made up to 26/06/03; full list of members (10 pages) |
16 May 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
16 May 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2002 | Return made up to 26/06/02; full list of members (10 pages) |
14 July 2002 | Return made up to 26/06/02; full list of members (10 pages) |
16 June 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
16 June 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (2 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
9 April 2002 | Memorandum and Articles of Association (57 pages) |
9 April 2002 | Memorandum and Articles of Association (57 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (42 pages) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (42 pages) |
10 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: buchanan house, 24-30 holborn, london, EC1N 2LX (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
26 July 2000 | Full group accounts made up to 31 December 1999 (42 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (42 pages) |
11 July 2000 | Return made up to 26/06/00; no change of members (7 pages) |
11 July 2000 | Return made up to 26/06/00; no change of members (7 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
7 January 2000 | Auditor's resignation (2 pages) |
7 January 2000 | Auditor's resignation (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Return made up to 02/08/99; full list of members (10 pages) |
14 September 1999 | Return made up to 02/08/99; full list of members (10 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: elizabeth house, 56-60 london road, staines, middlesex TW18 4BQ (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
12 August 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
9 February 1999 | Ad 22/12/98--------- £ si 517871@1=517871 £ ic 19482129/20000000 (2 pages) |
9 February 1999 | Statement of affairs (5 pages) |
9 February 1999 | Statement of affairs (5 pages) |
9 February 1999 | Ad 22/12/98--------- £ si 517871@1=517871 £ ic 19482129/20000000 (2 pages) |
9 February 1999 | Ad 22/12/98--------- £ si 71312@1=71312 £ ic 19410817/19482129 (2 pages) |
9 February 1999 | Statement of affairs (6 pages) |
9 February 1999 | Ad 22/12/98--------- £ si 71312@1=71312 £ ic 19410817/19482129 (2 pages) |
9 February 1999 | Statement of affairs (6 pages) |
25 January 1999 | Ad 22/12/98--------- £ si 3961928@1=3961928 £ ic 15448889/19410817 (2 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Ad 22/12/98--------- £ si 3961928@1=3961928 £ ic 15448889/19410817 (2 pages) |
25 January 1999 | Conso 11/01/99 (1 page) |
25 January 1999 | Conso 11/01/99 (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Nc inc already adjusted 22/12/98 (1 page) |
25 January 1999 | Nc inc already adjusted 22/12/98 (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Ad 22/12/98--------- £ si 13448889@1=13448889 £ ic 2000000/15448889 (2 pages) |
25 January 1999 | Ad 22/12/98--------- £ si 13448889@1=13448889 £ ic 2000000/15448889 (2 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 37-41 old queen street, london, SW1H 9JA (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 37-41 old queen street london SW1H 9JA (1 page) |
30 October 1998 | Company name changed energy and technical services gr oup PLC\certificate issued on 30/10/98 (2 pages) |
30 October 1998 | Company name changed energy and technical services gr oup PLC\certificate issued on 30/10/98 (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 02/08/98; no change of members (11 pages) |
19 August 1998 | Return made up to 02/08/98; no change of members (11 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
10 July 1998 | Full group accounts made up to 31 December 1997 (47 pages) |
10 July 1998 | Full group accounts made up to 31 December 1997 (47 pages) |
18 April 1998 | Location of register of directors' interests (1 page) |
18 April 1998 | Location of register of directors' interests (1 page) |
18 April 1998 | Location of register of members (1 page) |
18 April 1998 | Location of register of members (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
7 August 1997 | Return made up to 02/08/97; no change of members
|
7 August 1997 | Return made up to 02/08/97; no change of members
|
15 July 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
15 July 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
3 September 1996 | Return made up to 02/08/96; full list of members (8 pages) |
3 September 1996 | Return made up to 02/08/96; full list of members (8 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (38 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (38 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
17 August 1995 | Return made up to 02/08/95; no change of members (6 pages) |
17 August 1995 | Return made up to 02/08/95; no change of members (6 pages) |
24 July 1995 | Secretary's particulars changed (4 pages) |
24 July 1995 | Secretary's particulars changed (4 pages) |
13 July 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
13 July 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (309 pages) |
28 October 1994 | Full group accounts made up to 31 March 1994 (45 pages) |
28 October 1994 | Full group accounts made up to 31 March 1994 (45 pages) |
16 August 1994 | Return made up to 02/08/94; no change of members (7 pages) |
16 August 1994 | Return made up to 02/08/94; no change of members (7 pages) |
18 November 1993 | Full group accounts made up to 31 March 1993 (40 pages) |
18 November 1993 | Full group accounts made up to 31 March 1993 (40 pages) |
20 August 1993 | Return made up to 02/08/93; full list of members
|
20 August 1993 | Return made up to 02/08/93; full list of members
|
16 June 1993 | Memorandum and Articles of Association (63 pages) |
16 June 1993 | Resolutions
|
16 June 1993 | Memorandum and Articles of Association (63 pages) |
30 October 1992 | Group accounts for a small company made up to 31 March 1992 (46 pages) |
30 October 1992 | Group accounts for a small company made up to 31 March 1992 (46 pages) |
11 September 1992 | Return made up to 02/08/92; no change of members (6 pages) |
11 September 1992 | Return made up to 02/08/92; no change of members (6 pages) |
12 November 1991 | Full group accounts made up to 30 March 1991 (35 pages) |
12 November 1991 | Full group accounts made up to 30 March 1991 (35 pages) |
29 August 1991 | Return made up to 02/08/91; full list of members (7 pages) |
27 March 1991 | Company name changed associated heat services PLC\certificate issued on 30/03/91 (2 pages) |
27 March 1991 | Company name changed associated heat services PLC\certificate issued on 30/03/91 (2 pages) |
10 September 1990 | Full group accounts made up to 31 March 1990 (32 pages) |
10 September 1990 | Return made up to 02/08/90; full list of members (8 pages) |
10 September 1990 | Full group accounts made up to 31 March 1990 (32 pages) |
30 November 1989 | Full group accounts made up to 25 March 1989 (30 pages) |
30 November 1989 | Full group accounts made up to 25 March 1989 (30 pages) |
31 October 1989 | Return made up to 03/10/89; full list of members (4 pages) |
3 November 1988 | Full accounts made up to 31 March 1988 (27 pages) |
3 November 1988 | Full accounts made up to 31 March 1988 (27 pages) |
27 August 1987 | Return made up to 04/08/87; full list of members (10 pages) |
27 August 1987 | Return made up to 04/08/87; full list of members (10 pages) |
27 August 1987 | Full accounts made up to 28 March 1987 (26 pages) |
27 August 1987 | Full accounts made up to 28 March 1987 (26 pages) |
28 January 1987 | Return made up to 05/08/86; full list of members (10 pages) |
28 January 1987 | Return made up to 05/08/86; full list of members (10 pages) |
2 September 1986 | Full accounts made up to 29 March 1986 (30 pages) |
2 September 1986 | Full accounts made up to 29 March 1986 (30 pages) |
27 August 1985 | Annual return made up to 09/08/85 (7 pages) |
27 August 1985 | Accounts made up to 30 March 1985 (28 pages) |
19 September 1984 | Annual return made up to 08/08/84 (7 pages) |
19 September 1984 | Accounts made up to 31 March 1984 (29 pages) |
24 August 1983 | Annual return made up to 10/08/83 (10 pages) |
24 August 1983 | Accounts made up to 26 March 1983 (29 pages) |
21 April 1982 | Certificate of re-registration from Private to Public Limited Company (5 pages) |
21 April 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
21 April 1982 | Certificate of re-registration from Private to Public Limited Company (5 pages) |
21 April 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
8 July 1966 | Certificate of incorporation (1 page) |
8 July 1966 | Certificate of incorporation (1 page) |
8 July 1966 | Incorporation (41 pages) |
8 July 1966 | Incorporation (41 pages) |