London
EC1A 4AB
Director Name | Mr Geoffrey Mark Renshaw |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Stephen Charles Fox |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 November 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Michael Antony Hodgson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 1992) |
Role | Civil Engineer |
Correspondence Address | Rushmeadow Cottage Rushmeadow Road Scarning Dereham Norfolk NR19 2NW |
Director Name | Mr Paul Andrew Varvel |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 July 1997) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 10 Duverlin Close Greenways Eaton Norwich Norfolk NR4 6HS |
Director Name | John Raymond Rochester |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 October 1999) |
Role | Civil Engineer |
Correspondence Address | Warren House Lawston Road Aylsham Norfolk |
Director Name | Martin Henry Lavers |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 October 1999) |
Role | Civil Engineer |
Correspondence Address | The Rectory Woodrising Norwich Norfolk NR9 4PJ |
Secretary Name | Graham Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 41 Montagu Close Swaffham Norfolk PE37 7EQ |
Secretary Name | Mr Gerald Frank Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | Highfields Low Common Bunwell Norwich Norfolk NR16 1TD |
Director Name | Nigel Bruce Mottram |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1995) |
Role | Contracts Director |
Correspondence Address | Corona House High Street Acton Sudbury Suffolk CO10 0AU |
Director Name | John Geoffrey Philip Boal |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 October 1999) |
Role | Contracts Director |
Correspondence Address | Moorings 111 Manchester Road Chapel En Le Frith Stockport Cheshire SK12 6TN |
Director Name | Mr Michael Antony Hodgson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 October 1999) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushmeadow Cottage Rushmeadow Road Scarning Dereham Norfolk NR19 2NW |
Director Name | Charles Greavner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(30 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1999) |
Role | Commercial Director |
Correspondence Address | Tannery Farmhouse Bush Green Great Ellingham Attleborough Norwich Norfolk NR17 1AG |
Director Name | Adrian MacDonald |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(30 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1999) |
Role | Director-Special Works |
Correspondence Address | 25 Norbury Road Ipswich Suffolk IP4 4RQ |
Secretary Name | Peter James Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(30 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 4 Sandringham Court Norwich Norfolk NR2 2LF |
Secretary Name | Michael Graham Cloete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 1999) |
Role | Secretary |
Correspondence Address | Rackham House North Elmham Dereham Norfolk NR20 5JQ |
Director Name | Peter Barry Brooks |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 May 2007) |
Role | Engineer |
Correspondence Address | The Willows Guildford Road, Ottershaw Chertsey Surrey KT16 0PB |
Director Name | Mr Garry Keith Crabtree |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2002) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Highclere Wendover Road, Butlers Cross Aylesbury Buckinghamshire HP17 0TZ |
Director Name | Clive Wigley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 August 2004) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 Brook Close Braintree Essex CM7 2PY |
Secretary Name | Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 20 Townside Place Camberley Surrey GU15 3HS |
Director Name | Mr Robert Treadgold |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 January 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tithe Barn 40 Dairy Meadow Garford Abingdon Oxon OX13 5PH |
Director Name | Martin John Rogers |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | St James House, Knoll Road Camberley Surrey GU15 3XW |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £26,000 |
Net Worth | £3,848,000 |
Cash | £3,951,000 |
Current Liabilities | £126,000 |
Latest Accounts | 31 December 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (8 pages) |
20 January 2016 | Registered office address changed from St James House, Knoll Road Camberley Surrey GU15 3XW to 150 Aldersgate Street London EC1A 4AB on 20 January 2016 (2 pages) |
14 January 2016 | Resolutions
|
31 December 2015 | Declaration of solvency (3 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
3 October 2014 | Appointment of Mr Stephen Charles Fox as a director on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Martin John Rogers as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Martin John Rogers as a director on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Stephen Charles Fox as a director on 1 October 2014 (2 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Martin John Rogers on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Geoffrey Mark Renshaw on 28 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Robert Treadgold as a director (2 pages) |
14 January 2013 | Appointment of Mr Geoffrey Mark Renshaw as a director (3 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 February 2012 | Annual return made up to 18 January 2012 no member list (14 pages) |
6 February 2012 | Secretary's details changed for Geoffrey Mark Renshaw on 11 December 2009 (3 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: saint james house knoll road camberley surrey GU15 3XW (1 page) |
9 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | Director resigned (1 page) |
27 January 2007 | Return made up to 18/01/07; full list of members
|
9 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
11 January 2006 | Director's particulars changed (1 page) |
30 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
3 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
17 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
21 August 2002 | Director resigned (1 page) |
16 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
7 January 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
7 January 2002 | Notice of completion of voluntary arrangement (4 pages) |
10 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (2 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 May 2000 | Ad 25/04/00--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
3 May 2000 | Resolutions
|
15 March 2000 | Resolutions
|
15 March 2000 | Nc inc already adjusted 29/11/99 (2 pages) |
15 March 2000 | Resolutions
|
11 February 2000 | Full accounts made up to 30 November 1998 (20 pages) |
27 January 2000 | Return made up to 18/01/00; full list of members
|
20 December 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
15 December 1999 | Auditor's resignation (1 page) |
14 December 1999 | Ad 29/11/99--------- £ si 1997000@1=1997000 £ ic 3000/2000000 (2 pages) |
14 December 1999 | Resolutions
|
19 November 1999 | Registered office changed on 19/11/99 from: the airfield reymerstone rd. Shipdham thetford norfolk. 1P25 7SP (1 page) |
16 November 1999 | New director appointed (3 pages) |
5 November 1999 | New director appointed (3 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Return made up to 27/01/99; full list of members (8 pages) |
25 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 March 1998 | Full accounts made up to 30 November 1997 (19 pages) |
18 February 1998 | Return made up to 27/01/98; no change of members (6 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
29 May 1997 | Full accounts made up to 30 November 1996 (19 pages) |
29 January 1997 | Return made up to 27/01/97; no change of members (6 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Full accounts made up to 30 November 1995 (19 pages) |
13 February 1996 | Return made up to 27/01/96; full list of members (8 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
13 April 1995 | Full accounts made up to 30 November 1994 (19 pages) |