14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2013(46 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(46 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Simon Craven Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morgan Sindall Construction & Infrastructure Ltd C Rugby CV21 2DW |
Director Name | Mr Mark Roger Atkinson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgan Sindall Construction & Infrastructure Ltd C Rugby CV21 2DW |
Director Name | Gordon Robert Horry |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | Brookfield Hay Close Great Oakley Corby Northamptonshire NN18 8HX |
Director Name | Christopher Pyne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 January 2002) |
Role | Secretary |
Correspondence Address | 8 Larkwood Close Kettering Northamptonshire NN16 9NQ |
Director Name | Mr Derek Pitts |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 16 Colne Close North Hykeham Lincoln Lincolnshire LN6 8SR |
Director Name | Mr Paul Murrant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 4 Ryefield Oakham Leicestershire LE15 6PY |
Director Name | William Patrick McKeown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Briony Farmhouse 3 Northampton Road Orlingbury Northamptonshire NN14 1JF |
Director Name | Mr Gerald Elwyn Griffiths |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Cottage 7 Little Oakley Corby Northamptonshire NN18 8HA |
Director Name | Mr John Francis Coyne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 2 Woodlands Close Brigstock Kettering Northamptonshire NN14 3LU |
Secretary Name | Gordon Robert Horry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | Brookfield Hay Close Great Oakley Corby Northamptonshire NN18 8HX |
Director Name | Mr Arthur Hewitt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 17 Ardsley Road Ashgate Chesterfield Derbyshire S40 4DG |
Secretary Name | Christopher Pyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(27 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 02 January 2002) |
Role | Secretary |
Correspondence Address | 8 Larkwood Close Kettering Northamptonshire NN16 9NQ |
Director Name | Andrew John Hogarth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | Honey Hill Farm Elkington Northampton Northamptonshire NN6 6NL |
Director Name | David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Director Name | Mr Derek Pitts |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 1998) |
Role | Chartered Engineer |
Correspondence Address | 16 Colne Close North Hykeham Lincoln Lincolnshire LN6 8SR |
Director Name | Mr Michael Edward Beadsworth |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1997) |
Role | Company Director |
Correspondence Address | Vine House 37 Main Street Middleton Market Harborough Leicestershire LE16 8YU |
Director Name | Mr David Timothy Anthony Linnell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 January 2002) |
Role | Quantity Surveyor |
Correspondence Address | 136 Rockingham Road Kettering Northamptonshire NN16 9AG |
Director Name | John Michael Dunlop |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 2004) |
Role | Engineer/Company Director |
Correspondence Address | The Old Manse 22 Chestnut Avenue Wetherby West Yorkshire LS22 6SE |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Martin Stephen Broome |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | 71 Pereira Road Birmingham B17 9JA |
Director Name | Graham Nicolas Grundon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 March 2007) |
Role | Quantity Surveyor |
Correspondence Address | The Old Barn Glebe Farm Alderton North Hants NN12 7NL |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2005) |
Role | Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(38 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Ellis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Morgan Est House Corporation Street Rugby Warwickshire CV21 2DW |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morgan Est House Corporation Street Rugby Warwickshire CV21 2DW |
Director Name | Graham Alexander Shennan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(43 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgan Est House Corporation Street Rugby Warwickshire CV21 2DW |
Director Name | Mr John William Homer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Falcon Gate Shire Park Welwyn Garden City AL7 1TW |
Director Name | Mr Joseph John Ledwidge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(45 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Morgan Sindall Construction & Infrastructure Ltd C Rugby CV21 2DW |
Director Name | Mr Nicolas Andrew Fletcher |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2017) |
Role | Civil Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Morgan Sindall Construction & Infrastructure Ltd C Rugby CV21 2DW |
Director Name | Mr Stephen Fullen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgan Sindall Construction & Infrastructure Ltd C Rugby CV21 2DW |
Website | morgansindall.com |
---|---|
Email address | [email protected] |
Telephone | 01788 534500 |
Telephone region | Rugby |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.1k at £1 | Morgan Sindall Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,391,000 |
Gross Profit | £251,000 |
Net Worth | £1,222,000 |
Cash | £152,000 |
Current Liabilities | £7,345,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
4 November 2003 | Delivered on: 19 November 2003 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
17 March 2000 | Delivered on: 18 March 2000 Satisfied on: 4 August 2003 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over 1 x scania P93ML 4X2 220D box van, reg no P65 gbd, chassis number 01221698 and 1 x scania P93ML 4X2 220D box van, reg no. P64 gbd, chassis number 04363900. Fully Satisfied |
28 September 1995 | Delivered on: 5 October 1995 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the facility documents (as defined). 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 |
20 June 1995 | Delivered on: 20 June 1995 Satisfied on: 28 December 2000 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Twenty new 45 mm zs grundomats with forward reverse,complete with non conductive hose,serial nos: Z451895S5875,Z451895S5876,Z451895S877,Z451895S5878 and Z451595S5794 to Z451595S5877 inclusive together with ancillary equipment. Fully Satisfied |
23 March 1989 | Delivered on: 29 March 1989 Satisfied on: 7 February 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
1 July 1976 | Delivered on: 8 July 1976 Satisfied on: 7 February 1996 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all other property and assets present and future including goodwill uncalled capital. By way of floating charge. With all fixtures fixed plant & machinery for details see doc M29. Fully Satisfied |
31 August 2017 | Termination of appointment of Nicolas Andrew Fletcher as a director on 31 August 2017 (1 page) |
---|---|
4 July 2017 | Director's details changed for Mr Joseph John Ledwidge on 1 September 2015 (2 pages) |
21 June 2017 | Appointment of Mr Simon Craven Smith as a director on 8 June 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Director's details changed for Mr Stephen Fullen on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Joseph John Ledwidge on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Nicolas Andrew Fletcher on 3 April 2017 (2 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
14 April 2016 | Appointment of Mr Stephen Fullen as a director on 18 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 March 2016 | Termination of appointment of John William Homer as a director on 6 March 2016 (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
26 March 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 October 2014 | Termination of appointment of Graham Alexander Shennan as a director on 29 October 2014 (1 page) |
29 July 2014 | Director's details changed for Nicholas Andrew Fletcher on 29 July 2014 (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
14 May 2014 | Appointment of Nicholas Andrew Fletcher as a director (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 June 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
7 February 2013 | Appointment of John William Homer as a director (2 pages) |
6 February 2013 | Appointment of Mr Joseph John Ledwidge as a director (2 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 July 2011 | Consolidation of shares on 28 June 2011 (5 pages) |
11 July 2011 | Statement of company's objects (2 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Change of share class name or designation (2 pages) |
11 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
27 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 February 2011 | Director's details changed for Graham Alexander Shennan on 20 September 2010 (2 pages) |
3 February 2011 | Termination of appointment of John Ellis as a director (1 page) |
4 June 2010 | Termination of appointment of Mark Cutler as a director (1 page) |
4 June 2010 | Appointment of Graham Alexander Shennan as a director (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 October 2009 | Director's details changed for Mark Cutler on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mark Cutler on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for {officer_name} (1 page) |
5 October 2009 | Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Ellis on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Ellis on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed (1 page) |
5 October 2009 | Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
31 October 2007 | Director's particulars changed (1 page) |
13 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page) |
23 April 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 August 2006 | New director appointed (3 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
22 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 June 2004 | New director appointed (3 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
5 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 August 2003 | New director appointed (3 pages) |
4 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
27 January 2002 | New director appointed (4 pages) |
27 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (6 pages) |
17 January 2002 | Company name changed PLC plant hire LIMITED\certificate issued on 16/01/02 (2 pages) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: princewood road corby northamptonshire NN17 4AP (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
7 January 2002 | New director appointed (10 pages) |
7 January 2002 | Resolutions
|
4 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members
|
28 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Return made up to 31/03/00; full list of members
|
18 March 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Full accounts made up to 30 September 1999 (17 pages) |
27 September 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 31/03/99; full list of members
|
24 December 1998 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 30 September 1998 (17 pages) |
14 May 1998 | Return made up to 13/04/98; no change of members (7 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (17 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 13/04/97; no change of members (7 pages) |
12 December 1996 | Full accounts made up to 30 September 1996 (17 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Return made up to 13/04/96; full list of members (7 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1995 | New director appointed (4 pages) |
6 October 1995 | Declaration of assistance for shares acquisition (16 pages) |
5 October 1995 | Particulars of mortgage/charge (12 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Auditor's resignation (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 71 duke street mayfair london W1M 5DH (1 page) |
5 October 1995 | Director resigned (2 pages) |
4 October 1995 | Auditor's resignation (2 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (20 pages) |
18 April 1995 | Return made up to 13/04/95; no change of members (6 pages) |
15 February 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
15 February 1995 | New secretary appointed (2 pages) |
25 April 1994 | Return made up to 13/04/94; no change of members
|
13 May 1993 | Return made up to 13/04/93; full list of members (8 pages) |
20 January 1993 | Director resigned;new director appointed (2 pages) |
20 January 1993 | Director resigned (2 pages) |
25 August 1992 | Resolutions
|
27 July 1982 | Memorandum and Articles of Association (11 pages) |
8 May 1967 | Certificate of incorporation (1 page) |