32 London Bridge Street
London
SE1 9SG
Director Name | Mr Matthew Robert Peacock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2009(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | John Burrell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tregaron Avenue Portsmouth Hampshire PO6 2JX |
Director Name | Philippe Boulin |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 10 Rue Anatole De La Forge Paris 75017 Foreign |
Secretary Name | John Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tregaron Avenue Portsmouth Hampshire PO6 2JX |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 1995(28 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 71 Rue Villiers De L'Isle Adam 75020 Paris France |
Director Name | Stephen Clive Harris |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northolt Thames Street Sunbury On Thames Middlesex TW16 6AG |
Director Name | Jean Louis Deligny |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 1995(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 106 Avenue Emile Zola Boulogne Billancourt 92100 |
Director Name | Thierry Michel Maurice Amand Clement |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1998(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2003) |
Role | Energy Management |
Correspondence Address | 33 Kennet Road Petersfield Hampshire GU31 4LS |
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 1999(31 years, 11 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 |
Director Name | Philip Andrew Chattle |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Manor Road Wendover Aylesbury Buckinghamshire HP22 6HL |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(32 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(32 years, 9 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 | Jerome Eugene Leon Duminil |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2000(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | Hoe Farm House Hoe Road, Bishops Waltham Southampton Hampshire SO32 1DS |
Director Name | Mr David Ian Blackmore Gill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Trees Guildford Road Cranleigh Surrey GU6 8PG |
Director Name | Thomas Michael Blanco |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 557 Warwick Road Solihull West Midlands B91 1AW |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Guildford Road Horsham West Sussex RH12 1LX |
Secretary Name | Edna Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(34 years, 3 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 | Gillian Laura Carter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(35 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 August 2003) |
Role | Sales And Marketing Director |
Correspondence Address | 41 Lees Gardens Maidenhead Berkshire SL6 4NT |
Director Name | Mr Ian Eric Howarth |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Old Fort Road Shoreham Beach Shoreham-By-Sea West Sussex BN43 5RJ |
Director Name | Trevor Hill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(36 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 37 Beach Green Shoreham By Sea West Sussex BN43 5YE |
Secretary Name | Mr Paul Barry Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Park Lane Hayes Middlesex UB4 8AF |
Director Name | David Charles Brooks Wilson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | Imperial College Of Science Technology And Medicine Exhibition Road SW7 2AZ |
Director Name | Mr Luis Pais Correia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 January 2005(37 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Chase Ascot Berkshire SL5 7UJ |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Guildford Road Horsham West Sussex RH12 1LX |
Director Name | Mr Ian Howarth |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2012) |
Role | Sales Director |
Correspondence Address | 6 Old Fort Road Shoreham Beach Shoreham By Sea Sussex BN43 5RJ |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Guildford Road Horsham West Sussex RH12 1LX |
Director Name | Mr James Ian Clarke |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Richard Friend Allan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Whaddon Grove Farm Whaddon Wiltshire BA14 6NR |
Director Name | Suzanne Claire Baxter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Darryn Gibson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 August 2016(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Philip Jeffery Holland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(49 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Matthew Idle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(51 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Website | mitie.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9708800 |
Telephone region | Bristol |
Registered Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6.7m at £1 | Mitie Technical Facilities Management Holdings LTD 99.41% Ordinary A |
---|---|
2.7m at £0.01 | Mitie Technical Facilities Management Holdings LTD 0.40% Ordinary B |
- | OTHER 0.08% - |
292.5k at £0.01 | Mitie Group PLC 0.04% Ordinary B |
45k at £0.01 | James Ian Clarke 0.01% Ordinary B |
45k at £0.01 | Kerry Sheehan 0.01% Ordinary B |
45k at £0.01 | Peter Frederick Mosley 0.01% Ordinary B |
45k at £0.01 | Philip Jeffery Holland 0.01% Ordinary B |
40k at £0.01 | Simon Michael Priestley 0.01% Ordinary B |
45k at £0.01 | Stephen Andrew Foxley 0.01% Ordinary B |
20k at £0.01 | Ian Coleman 0.00% Ordinary B |
20k at £0.01 | Jeremy Hooke 0.00% Ordinary B |
20k at £0.01 | Mark Anthony Peter Arcari 0.00% Ordinary B |
20k at £0.01 | Mark Maddox 0.00% Ordinary B |
20k at £0.01 | Paul Francis Kelly 0.00% Ordinary B |
20k at £0.01 | Paul O'brian 0.00% Ordinary B |
20k at £0.01 | Raymond Murray 0.00% Ordinary B |
18k at £0.01 | Richard Smith 0.00% Ordinary B |
20k at £0.01 | Rob Potts 0.00% Ordinary B |
25k at £0.01 | Robert Barling 0.00% Ordinary B |
20k at £0.01 | Timothy Charles Jones 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £582,136,000 |
Gross Profit | £56,223,000 |
Net Worth | £39,168,000 |
Cash | £88,296,000 |
Current Liabilities | £237,256,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
16 July 1997 | Delivered on: 25 July 1997 Satisfied on: 23 April 2009 Persons entitled: Sanwa Business Credit (UK) Limited Classification: Master assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under or arising out of the sub-hire agreement(s) (as defined). Particulars: The company as beneficial owner has assigned by way of security to the owner (as defined) all the rights,title and interest of the company in each sub-hire agreement referred to in a purchase schedule (as defined) including (but without prejudice to the generality of the foregoing):-(i) all monies whatsoever which are now or at any time hereinafter may be or become due or owing to the company under or arising out of the sub-hire agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 July 1997 | Delivered on: 25 July 1997 Satisfied on: 23 April 2009 Persons entitled: Sanwa Business Credit (UK) Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under or arising out of the sub-hire agreement(s) (as defined). Particulars: The company as beneficial owner has assigned by way of security to the owner all the rights,title and interest of the company to the sub-hire agreement referred to in the purchase schedule dated 30 june 1997 reference cm-O1 including but without prejudice to the generality of the foregoing:-(i) all monies whatsoever which are now or at any time hereinafter may be or become due or owing to the company under or arising out of the sub-hire agreement. See the mortgage charge document for full details. Fully Satisfied |
9 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
19 September 2023 | Notification of Mitie Treasury Management Limited as a person with significant control on 18 September 2023 (2 pages) |
19 September 2023 | Cessation of Mitie Technical Facilities Management Holdings Limited as a person with significant control on 18 September 2023 (1 page) |
29 August 2023 | Full accounts made up to 31 March 2023 (51 pages) |
12 October 2022 | Full accounts made up to 31 March 2022 (51 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
31 August 2021 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page) |
26 August 2021 | Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages) |
10 August 2021 | Full accounts made up to 31 March 2021 (39 pages) |
19 February 2021 | Full accounts made up to 31 March 2020 (39 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 February 2020 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages) |
31 January 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
31 January 2020 | Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
16 August 2019 | Full accounts made up to 31 March 2019 (35 pages) |
30 January 2019 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page) |
30 January 2019 | Appointment of Matthew Idle as a director on 18 January 2019 (2 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (45 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
31 May 2018 | Termination of appointment of Sally Ann Rose as a director on 24 May 2018 (1 page) |
20 March 2018 | Change of details for Mitie Technical Facilities Management Holdings Limited as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Registered office address changed from , 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 20 March 2018 (1 page) |
15 March 2018 | Director's details changed for Sally Ann Rose on 14 March 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page) |
14 November 2017 | Appointment of Mr Peter John Goddard Dickinson as a director on 28 September 2017 (2 pages) |
14 November 2017 | Appointment of Mr Peter John Goddard Dickinson as a director on 28 September 2017 (2 pages) |
13 November 2017 | Termination of appointment of Darryn Gibson as a director on 28 September 2017 (1 page) |
13 November 2017 | Termination of appointment of Darryn Gibson as a director on 28 September 2017 (1 page) |
13 November 2017 | Appointment of Mr Richard John Blumberger as a director on 28 September 2017 (2 pages) |
13 November 2017 | Appointment of Mr Richard John Blumberger as a director on 28 September 2017 (2 pages) |
13 November 2017 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 (1 page) |
13 November 2017 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 (1 page) |
30 October 2017 | Cessation of Mitie Group Plc as a person with significant control on 18 January 2017 (1 page) |
30 October 2017 | Cessation of Mitie Group Plc as a person with significant control on 18 January 2017 (1 page) |
30 October 2017 | Change of details for Mitie Technical Facilities Management Holdings Limited as a person with significant control on 18 October 2017 (2 pages) |
30 October 2017 | Change of details for Mitie Technical Facilities Management Holdings Limited as a person with significant control on 18 October 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (39 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (39 pages) |
19 May 2017 | Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page) |
9 February 2017 | Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Simon Michael Priestley as a director on 27 January 2017 (1 page) |
9 February 2017 | Appointment of John Spencer Sheridan as a director on 27 January 2017 (2 pages) |
9 February 2017 | Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages) |
9 February 2017 | Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages) |
9 February 2017 | Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017 (1 page) |
9 February 2017 | Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Simon Michael Priestley as a director on 27 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017 (1 page) |
9 February 2017 | Appointment of John Spencer Sheridan as a director on 27 January 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 1 July 2016 with updates (10 pages) |
6 September 2016 | Confirmation statement made on 1 July 2016 with updates (10 pages) |
18 August 2016 | Appointment of Mr Darryn Gibson as a director on 17 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Darryn Gibson as a director on 17 August 2016 (2 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (35 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (35 pages) |
27 October 2015 | Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page) |
28 September 2015 | Director's details changed for Peter Frederick Mosley on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Peter Frederick Mosley on 28 September 2015 (2 pages) |
13 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
14 July 2015 | Full accounts made up to 31 March 2015 (41 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (41 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (40 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (40 pages) |
6 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 June 2014 | Termination of appointment of Ian Howarth as a director (2 pages) |
18 June 2014 | Termination of appointment of Ian Howarth as a director (2 pages) |
3 June 2014 | Termination of appointment of Ian Howarth as a director (1 page) |
3 June 2014 | Termination of appointment of Ian Howarth as a director (1 page) |
25 April 2014 | Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr James Ian Clarke on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr James Ian Clarke on 27 March 2014 (2 pages) |
24 March 2014 | Appointment of Simon Michael Priestley as a director (3 pages) |
24 March 2014 | Appointment of Simon Michael Priestley as a director (3 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from , 8 Monarch Court the Brooms, Emersons Green, Bristol, BS16 7FH on 20 January 2014 (1 page) |
2 October 2013 | Termination of appointment of Richard Allan as a director (1 page) |
2 October 2013 | Termination of appointment of Richard Allan as a director (1 page) |
22 July 2013 | Full accounts made up to 31 March 2013 (38 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (38 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 October 2012 | Termination of appointment of Martin Holt as a director (1 page) |
30 October 2012 | Termination of appointment of Martin Holt as a director (1 page) |
4 October 2012 | Termination of appointment of Ian Howarth as a director (1 page) |
4 October 2012 | Termination of appointment of Ian Howarth as a director (1 page) |
31 July 2012 | Full accounts made up to 31 March 2012 (34 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (34 pages) |
6 July 2012 | Appointment of Suzanne Claire Baxter as a director (2 pages) |
6 July 2012 | Appointment of Suzanne Claire Baxter as a director (2 pages) |
5 July 2012 | Appointment of Ruby Mcgregor-Smith as a director (2 pages) |
5 July 2012 | Appointment of Ruby Mcgregor-Smith as a director (2 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (16 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (16 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (16 pages) |
18 April 2012 | Appointment of Richard Friend Allan as a director (2 pages) |
18 April 2012 | Appointment of Richard Friend Allan as a director (2 pages) |
1 March 2012 | Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN (1 page) |
1 March 2012 | Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN (1 page) |
22 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
17 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
29 November 2011 | Appointment of Mr James Ian Clarke as a director (2 pages) |
29 November 2011 | Appointment of Mr James Ian Clarke as a director (2 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (41 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (41 pages) |
25 January 2011 | Register inspection address has been changed (1 page) |
25 January 2011 | Register inspection address has been changed (1 page) |
22 October 2010 | Appointment of Mr Martin John Holt as a director (2 pages) |
22 October 2010 | Appointment of Mr Martin John Holt as a director (2 pages) |
15 October 2010 | Termination of appointment of Martin Holt as a director (1 page) |
15 October 2010 | Termination of appointment of Martin Holt as a director (1 page) |
13 August 2010 | Termination of appointment of Christopher Payne as a director (1 page) |
13 August 2010 | Termination of appointment of Christopher Payne as a director (1 page) |
11 August 2010 | Full accounts made up to 31 March 2010 (37 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (37 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Company name changed dalkia energy & technical services LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed dalkia energy & technical services LIMITED\certificate issued on 02/03/10
|
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
11 December 2009 | Resignation of an auditor (1 page) |
11 December 2009 | Resignation of an auditor (1 page) |
26 September 2009 | Appointment terminate, director and secretary paul barry stevens logged form (1 page) |
26 September 2009 | Appointment terminate, director and secretary paul barry stevens logged form (1 page) |
24 September 2009 | Appointment terminated director jeffrey winterbottom (1 page) |
24 September 2009 | Appointment terminated director frederic pelege (1 page) |
24 September 2009 | Appointment terminated director jeffrey winterbottom (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from, elizabeth house, 56-60 london road, staines, middlesex, TW18 4BQ (1 page) |
24 September 2009 | Director appointed christopher richard payne (3 pages) |
24 September 2009 | Secretary appointed mitie company secretarial services LIMITED (2 pages) |
24 September 2009 | Director appointed peter frederick mosley (3 pages) |
24 September 2009 | Director appointed peter frederick mosley (3 pages) |
24 September 2009 | Secretary appointed mitie company secretarial services LIMITED (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page) |
24 September 2009 | Director appointed christopher richard payne (3 pages) |
24 September 2009 | Appointment terminated director frederic pelege (1 page) |
10 September 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
10 September 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
29 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
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 | Location of register of members (1 page) |
1 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2009 | Director appointed mr ian howarth (1 page) |
30 March 2009 | Director appointed mr ian howarth (1 page) |
27 March 2009 | Director appointed mr paul barry stevens (1 page) |
27 March 2009 | Director appointed mr paul barry stevens (1 page) |
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) |
22 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
21 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
21 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (26 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (26 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
5 September 2005 | Memorandum and Articles of Association (5 pages) |
5 September 2005 | Memorandum and Articles of Association (5 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
1 August 2005 | Auditors res (1 page) |
1 August 2005 | Auditors res (1 page) |
4 July 2005 | Return made up to 01/07/05; full list of members (4 pages) |
4 July 2005 | Return made up to 01/07/05; full list of members (4 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (19 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) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (10 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (10 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
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) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
27 July 2003 | Return made up to 01/07/03; full list of members
|
27 July 2003 | Return made up to 01/07/03; full list of members
|
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
27 February 2003 | Memorandum and Articles of Association (21 pages) |
27 February 2003 | Memorandum and Articles of Association (21 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
14 July 2002 | Return made up to 01/07/02; full list of members (10 pages) |
14 July 2002 | Return made up to 01/07/02; full list of members (10 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
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) |
10 July 2001 | Return made up to 01/07/01; full list of members
|
10 July 2001 | Return made up to 01/07/01; full list of members
|
5 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
6 June 2001 | Ad 30/06/00--------- £ si 200000@1 (2 pages) |
6 June 2001 | Ad 30/06/00--------- £ si 200000@1 (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | 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) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
12 September 2000 | Amended 882R/3000000/300600 (2 pages) |
12 September 2000 | Amended 882R/3000000/300600 (2 pages) |
12 September 2000 | Amended 882R/3000000/300600 (2 pages) |
12 September 2000 | Amended 882R/3000000/300600 (2 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
18 July 2000 | Nc inc already adjusted 29/06/00 (3 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Return made up to 01/07/00; full list of members
|
18 July 2000 | Resolutions
|
18 July 2000 | Ad 29/06/00--------- £ si 1263500@1 (2 pages) |
18 July 2000 | Ad 29/06/00--------- £ si 1263500@1 (2 pages) |
18 July 2000 | Ad 29/06/00--------- £ si 1263500@1 (2 pages) |
18 July 2000 | Ad 29/06/00--------- £ si 1263500@1 (2 pages) |
18 July 2000 | Return made up to 01/07/00; full list of members
|
18 July 2000 | Nc inc already adjusted 29/06/00 (3 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
4 January 2000 | Company name changed dalkia energy management LIMITED\certificate issued on 04/01/00 (3 pages) |
4 January 2000 | Company name changed dalkia energy management LIMITED\certificate issued on 04/01/00 (3 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: energy house 33 kingston crescent portsmouth PO2 8AD (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: energy house, 33 kingston crescent, portsmouth, PO2 8AD (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
9 August 1999 | Return made up to 01/07/99; full list of members (8 pages) |
9 August 1999 | Return made up to 01/07/99; full list of members (8 pages) |
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) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
30 October 1998 | Company name changed corrall-montenay LIMITED\certificate issued on 30/10/98 (2 pages) |
30 October 1998 | Company name changed corrall-montenay LIMITED\certificate issued on 30/10/98 (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
3 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Return made up to 01/07/98; full list of members
|
17 July 1998 | Return made up to 01/07/98; full list of members
|
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | New director appointed (3 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
18 December 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
18 December 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
27 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
27 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
28 July 1997 | Return made up to 01/07/97; full list of members
|
28 July 1997 | Return made up to 01/07/97; full list of members
|
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Memorandum and Articles of Association (15 pages) |
25 July 1997 | Memorandum and Articles of Association (15 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
16 January 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
16 January 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
30 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
30 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
17 January 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
17 January 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
13 July 1995 | Return made up to 01/07/95; full list of members
|
13 July 1995 | Return made up to 01/07/95; full list of members
|
30 June 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
16 July 1993 | Return made up to 01/07/93; full list of members
|
16 July 1993 | Return made up to 01/07/93; full list of members
|
20 December 1990 | Full group accounts made up to 31 March 1990 (21 pages) |
20 December 1990 | Full group accounts made up to 31 March 1990 (21 pages) |
24 May 1967 | Certificate of incorporation (1 page) |
24 May 1967 | Incorporation (15 pages) |
24 May 1967 | Incorporation (15 pages) |
24 May 1967 | Certificate of incorporation (1 page) |