Watford
Hertfordshire
WD24 4WW
Director Name | Guillaume Conter |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 October 2017(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Administration And Finance Manager |
Country of Residence | France |
Correspondence Address | 61 Avenue Jules Quentin Nanterre 92730 France |
Director Name | Bruno Bernet |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 October 2017(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Director Of International Development |
Country of Residence | France |
Correspondence Address | 61 Avenue Jules Quentin Nanterre 92730 |
Director Name | Peter William Whitman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Julian Paul Gatward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Scott Alexander Wardrop |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(55 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Richard Kevin Gibbons |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 May 2000) |
Role | Non Executive Chairman |
Correspondence Address | 6 South View Avenue Gawsworth Macclesfield SK11 9RZ |
Director Name | Derek John Hollaway |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2000) |
Role | Accountant |
Correspondence Address | Appleacre House 3 Appleacres Stoke Hammond Buckinghamshire MK17 9ET |
Director Name | Brian Johnson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 27 Victoria Avenue Cheadle Hulme Cheadle Cheshire SK8 5DJ |
Director Name | Mr David Anthony Langford Joyce |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 December 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Woodfur House 5 The Common Quarndon Derbyshire DE22 5JY |
Director Name | Harvey Roberts |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ravenswood Drive Bolton Lancashire BL1 5AJ |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 1993(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 December 2005) |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Director Name | David Ashton Ions |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 November 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stoneyfold Lane Macclesfield Cheshire SK11 7EG |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Watling Lane Dorcester On Thames Oxon OX10 7JG |
Director Name | Mr Gerard Patrick Langan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(30 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 January 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 47 Kinross Avenue Woodsmoor Stockport Cheshire SK2 7EL |
Director Name | Richard James Cox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2002) |
Role | Quantity Surveyor |
Correspondence Address | 8 Lansdowne Road Buxton Derbyshire SK17 6RR |
Secretary Name | Kay Lisa Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | Sundew Fernie Fields Booker Buckinghamshire HP12 4SN |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Secretary Name | Ruth Elizabeth Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(40 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Terrace Boxmoor Hemel Hempstead Hertfordshire HP1 1QJ |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Paul Tuplin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Ballinger Court Halsey Road Watford Hertfordshire WD18 0JR |
Director Name | Mr Jean-Pierre Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(47 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Bruno Michel Dupety |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 October 2017(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Marylebone High Street London W1U 4QW |
Director Name | Mr Jerome Maurice Stubler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 2019(52 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 August 2020) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | Vinci Construction 5 Cours Ferdinand-De-Lesseps Rueil-Malmaison Cedex 92851 |
Director Name | Mr Gilles Bruno Marie Godard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 2020(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2022) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Vinci Construction International 9 Place De L'Euro Rueil-Malmaison Cedex 92851 |
Website | vinciconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 233433 |
Telephone region | Watford |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Vinci Construction Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,084,000 |
Cash | £3,310,000 |
Current Liabilities | £234,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2024 (1 month from now) |
23 March 1995 | Delivered on: 28 March 1995 Satisfied on: 24 February 2006 Persons entitled: The Bentham and District Farmers Auction Mart Company Limited and Gisburn Auction Marts Limited Classification: Legal charge Secured details: £110,000 and all other monies due or to become due from the company to the chargees. Particulars: F/H property being 45 acres or thereabouts of f/h land at gorton brook farm brindle near chorley county of lancashire. Fully Satisfied |
---|---|
17 October 1988 | Delivered on: 2 November 1988 Satisfied on: 1 November 1993 Persons entitled: Norwest Holst Pensions LTD and Norwest Holst Pensions ( Property) LTD. Classification: Deed of acknowledgement and release. Secured details: All monies due ort to become due from the company or any of the other company's named therein to norwest holst pensions (property)limited. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 October 1988 | Delivered on: 1 November 1988 Satisfied on: 1 November 1993 Persons entitled: International Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent & trustee per itself and the banks as dfined in the debenture. On any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets (see form M395 for full details-ref M284). Fully Satisfied |
19 August 1987 | Delivered on: 27 August 1987 Satisfied on: 25 September 1993 Persons entitled: Lloyds Bank Plcas Trustee and Agent for the Secured Creditors Named (See Doc M28/28 Aug/Ln for Full Detail) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever lloyds bank PLC as trustee and agent for itself and the other 11 chargees named. Particulars: (See doc M28/29 aug/ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 April 1986 | Delivered on: 7 May 1986 Satisfied on: 29 August 1989 Persons entitled: Lloyds Bank PLC Classification: Deed of guarantee & set off. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
1 February 1983 | Delivered on: 11 February 1983 Satisfied on: 29 August 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
4 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
4 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 September 2020 | Termination of appointment of Jerome Maurice Stubler as a director on 24 August 2020 (1 page) |
1 September 2020 | Appointment of Mr Gilles Godard as a director on 24 August 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
30 August 2019 | Appointment of Mr Jerome Maurice Stubler as a director on 20 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Bruno Michel Dupety as a director on 2 August 2019 (1 page) |
6 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
22 January 2019 | Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
19 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
25 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
20 November 2017 | Appointment of Julian Paul Gatward as a director on 26 October 2017 (3 pages) |
20 November 2017 | Appointment of Peter William Whitman as a director on 26 October 2017 (3 pages) |
20 November 2017 | Appointment of Bruno Bernet as a director on 23 October 2017 (3 pages) |
20 November 2017 | Appointment of Bruno Bernet as a director on 23 October 2017 (3 pages) |
20 November 2017 | Appointment of Julian Paul Gatward as a director on 26 October 2017 (3 pages) |
20 November 2017 | Appointment of Peter William Whitman as a director on 26 October 2017 (3 pages) |
17 November 2017 | Appointment of Benoit Paul Andre Denizot as a director on 23 October 2017 (3 pages) |
17 November 2017 | Appointment of Guillaume Conter as a director on 23 October 2017 (3 pages) |
17 November 2017 | Appointment of Benoit Paul Andre Denizot as a director on 23 October 2017 (3 pages) |
17 November 2017 | Appointment of Mr Bruno Michel Dupety as a director on 26 October 2017 (3 pages) |
17 November 2017 | Appointment of Guillaume Conter as a director on 23 October 2017 (3 pages) |
17 November 2017 | Appointment of Mr Bruno Michel Dupety as a director on 26 October 2017 (3 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
23 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
22 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 February 2014 | Termination of appointment of Gerard Langan as a director (2 pages) |
10 February 2014 | Termination of appointment of Gerard Langan as a director (2 pages) |
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
16 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Termination of appointment of David Ions as a director (2 pages) |
14 January 2013 | Termination of appointment of David Ions as a director (2 pages) |
5 July 2012 | Termination of appointment of Harvey Roberts as a director (2 pages) |
5 July 2012 | Appointment of Paul Tuplin as a director (3 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 July 2012 | Termination of appointment of Harvey Roberts as a director (2 pages) |
5 July 2012 | Appointment of Paul Tuplin as a director (3 pages) |
10 January 2012 | Director's details changed for Daid Ashton Ions on 1 January 2011 (2 pages) |
10 January 2012 | Director's details changed for Harvey Roberts on 1 January 2011 (2 pages) |
10 January 2012 | Director's details changed for Daid Ashton Ions on 1 January 2011 (2 pages) |
10 January 2012 | Director's details changed for Harvey Roberts on 1 January 2011 (2 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Director's details changed for Daid Ashton Ions on 1 January 2011 (2 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Director's details changed for Gerard Patrick Langan on 1 January 2011 (2 pages) |
10 January 2012 | Director's details changed for Gerard Patrick Langan on 1 January 2011 (2 pages) |
10 January 2012 | Director's details changed for Gerard Patrick Langan on 1 January 2011 (2 pages) |
10 January 2012 | Director's details changed for Harvey Roberts on 1 January 2011 (2 pages) |
21 December 2011 | Termination of appointment of David Joyce as a director (2 pages) |
21 December 2011 | Termination of appointment of David Joyce as a director (2 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (16 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (16 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (17 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (17 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 January 2009 | Return made up to 26/12/08; full list of members (6 pages) |
23 January 2009 | Return made up to 26/12/08; full list of members (6 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Return made up to 27/12/07; full list of members (6 pages) |
15 January 2008 | Return made up to 27/12/07; full list of members (6 pages) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
10 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
10 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: astral house imperial way watford hertfordshire WD24 4WW (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: astral house imperial way watford hertfordshire WD24 4WW (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: norjon house newby road hazel grove stockport SK7 5ZZ (1 page) |
11 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: norjon house newby road hazel grove stockport SK7 5ZZ (1 page) |
11 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 28/12/02; no change of members (7 pages) |
8 January 2003 | Return made up to 28/12/02; no change of members (7 pages) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
27 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 May 2002 | New secretary appointed (1 page) |
27 May 2002 | New secretary appointed (1 page) |
9 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
9 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
26 January 2000 | Return made up to 28/12/99; full list of members (10 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (10 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
19 January 1999 | Return made up to 28/12/98; full list of members (12 pages) |
19 January 1999 | Return made up to 28/12/98; full list of members (12 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
9 February 1998 | Return made up to 28/12/97; full list of members (9 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Return made up to 28/12/97; full list of members (9 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (9 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (9 pages) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (137 pages) |