Company NameMitie Technical Facilities Management Limited
DirectorsPeter John Goddard Dickinson and Matthew Robert Peacock
Company StatusActive
Company Number00906936
CategoryPrivate Limited Company
Incorporation Date24 May 1967(56 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(50 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Matthew Robert Peacock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(54 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 August 2009(42 years, 3 months after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameJohn Burrell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tregaron Avenue
Portsmouth
Hampshire
PO6 2JX
Director NamePhilippe Boulin
Date of BirthJune 1925 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed23 July 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 1993)
RoleCompany Director
Correspondence Address10 Rue Anatole
De La Forge
Paris 75017
Foreign
Secretary NameJohn Burrell
NationalityBritish
StatusResigned
Appointed23 July 1991(24 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tregaron Avenue
Portsmouth
Hampshire
PO6 2JX
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed15 June 1995(28 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 1995)
RoleCompany Director
Correspondence Address71 Rue Villiers De L'Isle Adam
75020 Paris
France
Director NameStephen Clive Harris
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortholt
Thames Street
Sunbury On Thames
Middlesex
TW16 6AG
Director NameJean Louis Deligny
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed30 November 1995(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 December 1997)
RoleCompany Director
Correspondence Address106 Avenue Emile Zola
Boulogne Billancourt
92100
Director NameThierry Michel Maurice Amand Clement
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1998(31 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2003)
RoleEnergy Management
Correspondence Address33 Kennet Road
Petersfield
Hampshire
GU31 4LS
Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed06 May 1999(31 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2004)
RoleChief Executive
Correspondence AddressFlat 4
23 Onslow Square
London
SW7 3NJ
Director NamePhilip Andrew Chattle
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(31 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Manor Road
Wendover
Aylesbury
Buckinghamshire
HP22 6HL
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed01 September 1999(32 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Secretary NameJean Philippe Riehl
NationalityBritish
StatusResigned
Appointed29 February 2000(32 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleDep Managing Director
Correspondence Address7 Kingfisher House
6 Melbury Road
London
W14 8LN
Director NameJerome Eugene Leon Duminil
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2000(32 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2001)
RoleCompany Director
Correspondence AddressHoe Farm House
Hoe Road, Bishops Waltham
Southampton
Hampshire
SO32 1DS
Director NameMr David Ian Blackmore Gill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(32 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Guildford Road
Cranleigh
Surrey
GU6 8PG
Director NameThomas Michael Blanco
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address557 Warwick Road
Solihull
West Midlands
B91 1AW
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(34 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Guildford Road
Horsham
West Sussex
RH12 1LX
Secretary NameEdna Gosden
NationalityBritish
StatusResigned
Appointed28 August 2001(34 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address54 Perimeade Road
Perivale
Greenford
Middlesex
UB6 7AT
Director NameGillian Laura Carter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(35 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 August 2003)
RoleSales And Marketing Director
Correspondence Address41 Lees Gardens
Maidenhead
Berkshire
SL6 4NT
Director NameMr Ian Eric Howarth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(35 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Old Fort Road
Shoreham Beach
Shoreham-By-Sea
West Sussex
BN43 5RJ
Director NameTrevor Hill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(36 years, 2 months after company formation)
Appointment Duration2 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address37 Beach Green
Shoreham By Sea
West Sussex
BN43 5YE
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusResigned
Appointed12 February 2004(36 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Park Lane
Hayes
Middlesex
UB4 8AF
Director NameDavid Charles Brooks Wilson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(37 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2005)
RoleCompany Director
Correspondence AddressImperial College Of Science
Technology And Medicine
Exhibition Road
SW7 2AZ
Director NameMr Luis Pais Correia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed01 January 2005(37 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 January 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 The Chase
Ascot
Berkshire
SL5 7UJ
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(38 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Guildford Road
Horsham
West Sussex
RH12 1LX
Director NameMr Ian Howarth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(41 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2012)
RoleSales Director
Correspondence Address6 Old Fort Road
Shoreham Beach
Shoreham By Sea
Sussex
BN43 5RJ
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(43 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Guildford Road
Horsham
West Sussex
RH12 1LX
Director NameMr James Ian Clarke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(44 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Richard Friend Allan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhaddon Grove Farm
Whaddon
Wiltshire
BA14 6NR
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(45 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Darryn Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 August 2016(49 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Philip Jeffery Holland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(49 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(50 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMatthew Idle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(51 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websitemitie.com
Email address[email protected]
Telephone0117 9708800
Telephone regionBristol

Location

Registered AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6.7m at £1Mitie Technical Facilities Management Holdings LTD
99.41%
Ordinary A
2.7m at £0.01Mitie Technical Facilities Management Holdings LTD
0.40%
Ordinary B
-OTHER
0.08%
-
292.5k at £0.01Mitie Group PLC
0.04%
Ordinary B
45k at £0.01James Ian Clarke
0.01%
Ordinary B
45k at £0.01Kerry Sheehan
0.01%
Ordinary B
45k at £0.01Peter Frederick Mosley
0.01%
Ordinary B
45k at £0.01Philip Jeffery Holland
0.01%
Ordinary B
40k at £0.01Simon Michael Priestley
0.01%
Ordinary B
45k at £0.01Stephen Andrew Foxley
0.01%
Ordinary B
20k at £0.01Ian Coleman
0.00%
Ordinary B
20k at £0.01Jeremy Hooke
0.00%
Ordinary B
20k at £0.01Mark Anthony Peter Arcari
0.00%
Ordinary B
20k at £0.01Mark Maddox
0.00%
Ordinary B
20k at £0.01Paul Francis Kelly
0.00%
Ordinary B
20k at £0.01Paul O'brian
0.00%
Ordinary B
20k at £0.01Raymond Murray
0.00%
Ordinary B
18k at £0.01Richard Smith
0.00%
Ordinary B
20k at £0.01Rob Potts
0.00%
Ordinary B
25k at £0.01Robert Barling
0.00%
Ordinary B
20k at £0.01Timothy Charles Jones
0.00%
Ordinary B

Financials

Year2014
Turnover£582,136,000
Gross Profit£56,223,000
Net Worth£39,168,000
Cash£88,296,000
Current Liabilities£237,256,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

16 July 1997Delivered 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 1997Delivered 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

Filing History

9 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
19 September 2023Notification of Mitie Treasury Management Limited as a person with significant control on 18 September 2023 (2 pages)
19 September 2023Cessation of Mitie Technical Facilities Management Holdings Limited as a person with significant control on 18 September 2023 (1 page)
29 August 2023Full accounts made up to 31 March 2023 (51 pages)
12 October 2022Full accounts made up to 31 March 2022 (51 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
26 August 2021Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages)
10 August 2021Full accounts made up to 31 March 2021 (39 pages)
19 February 2021Full accounts made up to 31 March 2020 (39 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 February 2020Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages)
31 January 2020Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 January 2020Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page)
9 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
16 August 2019Full accounts made up to 31 March 2019 (35 pages)
30 January 2019Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page)
30 January 2019Appointment of Matthew Idle as a director on 18 January 2019 (2 pages)
6 December 2018Full accounts made up to 31 March 2018 (45 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
31 May 2018Termination of appointment of Sally Ann Rose as a director on 24 May 2018 (1 page)
20 March 2018Change of details for Mitie Technical Facilities Management Holdings Limited as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Registered 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 2018Director's details changed for Sally Ann Rose on 14 March 2018 (2 pages)
27 February 2018Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages)
15 February 2018Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page)
14 November 2017Appointment of Mr Peter John Goddard Dickinson as a director on 28 September 2017 (2 pages)
14 November 2017Appointment of Mr Peter John Goddard Dickinson as a director on 28 September 2017 (2 pages)
13 November 2017Termination of appointment of Darryn Gibson as a director on 28 September 2017 (1 page)
13 November 2017Termination of appointment of Darryn Gibson as a director on 28 September 2017 (1 page)
13 November 2017Appointment of Mr Richard John Blumberger as a director on 28 September 2017 (2 pages)
13 November 2017Appointment of Mr Richard John Blumberger as a director on 28 September 2017 (2 pages)
13 November 2017Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 (1 page)
13 November 2017Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 (1 page)
30 October 2017Cessation of Mitie Group Plc as a person with significant control on 18 January 2017 (1 page)
30 October 2017Cessation of Mitie Group Plc as a person with significant control on 18 January 2017 (1 page)
30 October 2017Change of details for Mitie Technical Facilities Management Holdings Limited as a person with significant control on 18 October 2017 (2 pages)
30 October 2017Change of details for Mitie Technical Facilities Management Holdings Limited as a person with significant control on 18 October 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
7 August 2017Full accounts made up to 31 March 2017 (39 pages)
7 August 2017Full accounts made up to 31 March 2017 (39 pages)
19 May 2017Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page)
19 May 2017Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page)
9 February 2017Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of Simon Michael Priestley as a director on 27 January 2017 (1 page)
9 February 2017Appointment of John Spencer Sheridan as a director on 27 January 2017 (2 pages)
9 February 2017Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages)
9 February 2017Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages)
9 February 2017Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of Simon Michael Priestley as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017 (1 page)
9 February 2017Appointment of John Spencer Sheridan as a director on 27 January 2017 (2 pages)
6 September 2016Confirmation statement made on 1 July 2016 with updates (10 pages)
6 September 2016Confirmation statement made on 1 July 2016 with updates (10 pages)
18 August 2016Appointment of Mr Darryn Gibson as a director on 17 August 2016 (2 pages)
18 August 2016Appointment of Mr Darryn Gibson as a director on 17 August 2016 (2 pages)
4 August 2016Full accounts made up to 31 March 2016 (35 pages)
4 August 2016Full accounts made up to 31 March 2016 (35 pages)
27 October 2015Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page)
27 October 2015Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page)
28 September 2015Director's details changed for Peter Frederick Mosley on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Peter Frederick Mosley on 28 September 2015 (2 pages)
13 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6,739,562.66
(14 pages)
13 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6,739,562.66
(14 pages)
13 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6,739,562.66
(14 pages)
14 July 2015Full accounts made up to 31 March 2015 (41 pages)
14 July 2015Full accounts made up to 31 March 2015 (41 pages)
16 August 2014Full accounts made up to 31 March 2014 (40 pages)
16 August 2014Full accounts made up to 31 March 2014 (40 pages)
6 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6,739,562.66
(15 pages)
6 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6,739,562.66
(15 pages)
6 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6,739,562.66
(15 pages)
18 June 2014Termination of appointment of Ian Howarth as a director (2 pages)
18 June 2014Termination of appointment of Ian Howarth as a director (2 pages)
3 June 2014Termination of appointment of Ian Howarth as a director (1 page)
3 June 2014Termination of appointment of Ian Howarth as a director (1 page)
25 April 2014Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages)
31 March 2014Director's details changed for Mr James Ian Clarke on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr James Ian Clarke on 27 March 2014 (2 pages)
24 March 2014Appointment of Simon Michael Priestley as a director (3 pages)
24 March 2014Appointment of Simon Michael Priestley as a director (3 pages)
12 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
12 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
20 January 2014Registered office address changed from , 8 Monarch Court the Brooms, Emersons Green, Bristol, BS16 7FH on 20 January 2014 (1 page)
2 October 2013Termination of appointment of Richard Allan as a director (1 page)
2 October 2013Termination of appointment of Richard Allan as a director (1 page)
22 July 2013Full accounts made up to 31 March 2013 (38 pages)
22 July 2013Full accounts made up to 31 March 2013 (38 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(16 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(16 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(16 pages)
30 October 2012Termination of appointment of Martin Holt as a director (1 page)
30 October 2012Termination of appointment of Martin Holt as a director (1 page)
4 October 2012Termination of appointment of Ian Howarth as a director (1 page)
4 October 2012Termination of appointment of Ian Howarth as a director (1 page)
31 July 2012Full accounts made up to 31 March 2012 (34 pages)
31 July 2012Full accounts made up to 31 March 2012 (34 pages)
6 July 2012Appointment of Suzanne Claire Baxter as a director (2 pages)
6 July 2012Appointment of Suzanne Claire Baxter as a director (2 pages)
5 July 2012Appointment of Ruby Mcgregor-Smith as a director (2 pages)
5 July 2012Appointment of Ruby Mcgregor-Smith as a director (2 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (16 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (16 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (16 pages)
18 April 2012Appointment of Richard Friend Allan as a director (2 pages)
18 April 2012Appointment of Richard Friend Allan as a director (2 pages)
1 March 2012Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN (1 page)
1 March 2012Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN (1 page)
22 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6,739,562.66
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6,739,562.66
(3 pages)
20 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
20 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
17 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6,734,731.66
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6,734,731.66
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6,739,561.66
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6,739,561.66
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6,730,496.66
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6,730,496.66
(3 pages)
29 November 2011Appointment of Mr James Ian Clarke as a director (2 pages)
29 November 2011Appointment of Mr James Ian Clarke as a director (2 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
27 July 2011Full accounts made up to 31 March 2011 (41 pages)
27 July 2011Full accounts made up to 31 March 2011 (41 pages)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Register inspection address has been changed (1 page)
22 October 2010Appointment of Mr Martin John Holt as a director (2 pages)
22 October 2010Appointment of Mr Martin John Holt as a director (2 pages)
15 October 2010Termination of appointment of Martin Holt as a director (1 page)
15 October 2010Termination of appointment of Martin Holt as a director (1 page)
13 August 2010Termination of appointment of Christopher Payne as a director (1 page)
13 August 2010Termination of appointment of Christopher Payne as a director (1 page)
11 August 2010Full accounts made up to 31 March 2010 (37 pages)
11 August 2010Full accounts made up to 31 March 2010 (37 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
2 March 2010Company name changed dalkia energy & technical services LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Company name changed dalkia energy & technical services LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
1 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(1 page)
1 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(1 page)
11 December 2009Resignation of an auditor (1 page)
11 December 2009Resignation of an auditor (1 page)
26 September 2009Appointment terminate, director and secretary paul barry stevens logged form (1 page)
26 September 2009Appointment terminate, director and secretary paul barry stevens logged form (1 page)
24 September 2009Appointment terminated director jeffrey winterbottom (1 page)
24 September 2009Appointment terminated director frederic pelege (1 page)
24 September 2009Appointment terminated director jeffrey winterbottom (1 page)
24 September 2009Registered office changed on 24/09/2009 from, elizabeth house, 56-60 london road, staines, middlesex, TW18 4BQ (1 page)
24 September 2009Director appointed christopher richard payne (3 pages)
24 September 2009Secretary appointed mitie company secretarial services LIMITED (2 pages)
24 September 2009Director appointed peter frederick mosley (3 pages)
24 September 2009Director appointed peter frederick mosley (3 pages)
24 September 2009Secretary appointed mitie company secretarial services LIMITED (2 pages)
24 September 2009Registered office changed on 24/09/2009 from elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page)
24 September 2009Director appointed christopher richard payne (3 pages)
24 September 2009Appointment terminated director frederic pelege (1 page)
10 September 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
10 September 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
29 July 2009Full accounts made up to 31 December 2008 (23 pages)
29 July 2009Full accounts made up to 31 December 2008 (23 pages)
8 July 2009Director's change of particulars / frederic pelege / 07/07/2009 (1 page)
8 July 2009Director's change of particulars / frederic pelege / 07/07/2009 (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 01/07/09; full list of members (5 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 01/07/09; full list of members (5 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Director appointed mr ian howarth (1 page)
30 March 2009Director appointed mr ian howarth (1 page)
27 March 2009Director appointed mr paul barry stevens (1 page)
27 March 2009Director appointed mr paul barry stevens (1 page)
27 January 2009Director's change of particulars / frederic pelege / 23/07/2008 (1 page)
27 January 2009Director's change of particulars / frederic pelege / 23/07/2008 (1 page)
22 October 2008Full accounts made up to 31 December 2007 (24 pages)
22 October 2008Full accounts made up to 31 December 2007 (24 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
21 July 2007Full accounts made up to 31 December 2006 (24 pages)
21 July 2007Full accounts made up to 31 December 2006 (24 pages)
2 July 2007Return made up to 01/07/07; full list of members (3 pages)
2 July 2007Return made up to 01/07/07; full list of members (3 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
19 September 2006Full accounts made up to 31 December 2005 (26 pages)
19 September 2006Full accounts made up to 31 December 2005 (26 pages)
20 July 2006Return made up to 01/07/06; full list of members (3 pages)
20 July 2006Return made up to 01/07/06; full list of members (3 pages)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 September 2005Memorandum and Articles of Association (5 pages)
5 September 2005Memorandum and Articles of Association (5 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
1 August 2005Auditors res (1 page)
1 August 2005Auditors res (1 page)
4 July 2005Return made up to 01/07/05; full list of members (4 pages)
4 July 2005Return made up to 01/07/05; full list of members (4 pages)
20 May 2005Full accounts made up to 31 December 2004 (19 pages)
20 May 2005Full accounts made up to 31 December 2004 (19 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
9 July 2004Return made up to 01/07/04; full list of members (10 pages)
9 July 2004Return made up to 01/07/04; full list of members (10 pages)
8 June 2004Full accounts made up to 31 December 2003 (19 pages)
8 June 2004Full accounts made up to 31 December 2003 (19 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
27 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
10 May 2003Full accounts made up to 31 December 2002 (19 pages)
10 May 2003Full accounts made up to 31 December 2002 (19 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Memorandum and Articles of Association (21 pages)
27 February 2003Memorandum and Articles of Association (21 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
14 July 2002Return made up to 01/07/02; full list of members (10 pages)
14 July 2002Return made up to 01/07/02; full list of members (10 pages)
9 July 2002Full accounts made up to 31 December 2001 (20 pages)
9 July 2002Full accounts made up to 31 December 2001 (20 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
10 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2001Full accounts made up to 31 December 2000 (23 pages)
5 July 2001Full accounts made up to 31 December 2000 (23 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
6 June 2001Ad 30/06/00--------- £ si 200000@1 (2 pages)
6 June 2001Ad 30/06/00--------- £ si 200000@1 (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: buchanan house, 24-30 holborn, london, EC1N 2LX (1 page)
16 October 2000Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
12 September 2000Amended 882R/3000000/300600 (2 pages)
12 September 2000Amended 882R/3000000/300600 (2 pages)
12 September 2000Amended 882R/3000000/300600 (2 pages)
12 September 2000Amended 882R/3000000/300600 (2 pages)
5 September 2000Full accounts made up to 31 December 1999 (19 pages)
5 September 2000Full accounts made up to 31 December 1999 (19 pages)
18 July 2000Nc inc already adjusted 29/06/00 (3 pages)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 2000Ad 29/06/00--------- £ si 1263500@1 (2 pages)
18 July 2000Ad 29/06/00--------- £ si 1263500@1 (2 pages)
18 July 2000Ad 29/06/00--------- £ si 1263500@1 (2 pages)
18 July 2000Ad 29/06/00--------- £ si 1263500@1 (2 pages)
18 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2000Nc inc already adjusted 29/06/00 (3 pages)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Secretary's particulars changed (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
4 January 2000Company name changed dalkia energy management LIMITED\certificate issued on 04/01/00 (3 pages)
4 January 2000Company name changed dalkia energy management LIMITED\certificate issued on 04/01/00 (3 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
6 September 1999Registered office changed on 06/09/99 from: energy house 33 kingston crescent portsmouth PO2 8AD (1 page)
6 September 1999Registered office changed on 06/09/99 from: energy house, 33 kingston crescent, portsmouth, PO2 8AD (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
9 August 1999Return made up to 01/07/99; full list of members (8 pages)
9 August 1999Return made up to 01/07/99; full list of members (8 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
30 October 1998Company name changed corrall-montenay LIMITED\certificate issued on 30/10/98 (2 pages)
30 October 1998Company name changed corrall-montenay LIMITED\certificate issued on 30/10/98 (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
3 September 1998Full accounts made up to 31 December 1997 (19 pages)
3 September 1998Full accounts made up to 31 December 1997 (19 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
18 December 1997Full group accounts made up to 31 March 1997 (24 pages)
18 December 1997Full group accounts made up to 31 March 1997 (24 pages)
27 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
27 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
28 July 1997Return made up to 01/07/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
(8 pages)
28 July 1997Return made up to 01/07/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
(8 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Memorandum and Articles of Association (15 pages)
25 July 1997Memorandum and Articles of Association (15 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
16 January 1997Full group accounts made up to 31 March 1996 (22 pages)
16 January 1997Full group accounts made up to 31 March 1996 (22 pages)
30 July 1996Return made up to 01/07/96; full list of members (8 pages)
30 July 1996Return made up to 01/07/96; full list of members (8 pages)
17 January 1996Full group accounts made up to 31 March 1995 (22 pages)
17 January 1996Full group accounts made up to 31 March 1995 (22 pages)
9 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Director resigned;new director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
13 July 1995Return made up to 01/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1995Return made up to 01/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1995Director resigned;new director appointed (2 pages)
30 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
16 July 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 July 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 December 1990Full group accounts made up to 31 March 1990 (21 pages)
20 December 1990Full group accounts made up to 31 March 1990 (21 pages)
24 May 1967Certificate of incorporation (1 page)
24 May 1967Incorporation (15 pages)
24 May 1967Incorporation (15 pages)
24 May 1967Certificate of incorporation (1 page)