Company NameSkanska Major Projects Limited
DirectorsKatrina Mary Dowding and Gregor Lawrence Craig
Company StatusActive
Company Number00993835
CategoryPrivate Limited Company
Incorporation Date9 November 1970(53 years, 5 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(36 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMs Katrina Mary Dowding
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(46 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Gregor Lawrence Craig
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(51 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr William John Charles Sutton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(21 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 March 1992)
RoleCompany Director
Correspondence Address2 The Paragon
Blackheath
London
SE3 0NX
Director NameDavid George Spencer
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressBeulah
Baughurst
Basingstoke
Hampshire
RG26 5LL
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1992(21 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NamePeter Stringer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndwood Lodge
Park Drive
Little Aston Park
Sutton Coldfield
B74 3AP
Director NameMr Michael John Allen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1996)
RoleCompany Director
Correspondence Address23 Church Lane
Southwick
Sussex
BN42 4GB
Director NameJohn Coppin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(23 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 April 1995)
RoleSales Director
Correspondence AddressTy-Hen
Edern
Pwllheli
Gwynedd
LL53 8YT
Wales
Director NameMr David William Shaw
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(25 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6GJ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(25 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(26 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr James Edward Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(26 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(28 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2001)
RoleSecretary
Correspondence Address39 Holm Oak Park
Hagden Lane
Watford
Hertfordshire
WD18 0XP
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(29 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(30 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 July 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameMr William Jonathan Dale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(30 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Five Mile Drive
Oxford
OX2 8HT
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(30 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(33 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameIan William Luke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(33 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameWilliam John Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(33 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 2008)
RoleManaging Director
Correspondence Address36 Claremont Gardens
Marlow
Buckinghamshire
SL7 1BS
Director NameMr Robert Stephen Shed
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Maxwell Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7BX
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressXanadu
Church Road
Hargrave
Northamptonshire
NN9 6BQ
Director NameMr David Rolfe Tydeman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Grange
Burton
Wiltshire
BA12 6BR
Director NameMr Michael Colin Putnam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NamePaul Chandler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(39 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameRoger Francis Bayliss
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(40 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameCuldip Kelly Kaur Gangotra
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(44 years, 8 months after company formation)
Appointment Duration7 years (resigned 29 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Gregor Lawrence Craig
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(46 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Contact

Websitewww.skanska.co.uk
Telephone01923 776666
Telephone regionWatford

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£65,771,000
Gross Profit£14,856,000
Net Worth£10,472,000
Cash£43,103,000
Current Liabilities£47,658,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

8 October 2020Full accounts made up to 31 December 2019 (21 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (20 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
12 November 2018Full accounts made up to 31 December 2017 (20 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (19 pages)
20 September 2017Full accounts made up to 31 December 2016 (19 pages)
1 June 2017Termination of appointment of Gregor Lawrence Craig as a director on 23 May 2017 (1 page)
1 June 2017Appointment of Katrina Mary Dowding as a director on 23 May 2017 (2 pages)
1 June 2017Appointment of Katrina Mary Dowding as a director on 23 May 2017 (2 pages)
1 June 2017Termination of appointment of Gregor Lawrence Craig as a director on 23 May 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 November 2016Termination of appointment of Paul Chandler as a director on 7 November 2016 (1 page)
29 November 2016Appointment of Mr Gregor Lawrence Craig as a director on 7 November 2016 (2 pages)
29 November 2016Termination of appointment of Paul Chandler as a director on 7 November 2016 (1 page)
29 November 2016Appointment of Mr Gregor Lawrence Craig as a director on 7 November 2016 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100,000
(4 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100,000
(4 pages)
23 October 2015Director's details changed for Paul Chandler on 22 October 2015 (2 pages)
23 October 2015Director's details changed for Paul Chandler on 22 October 2015 (2 pages)
7 July 2015Appointment of Culdip Kelly Kaur Gangotra as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Culdip Kelly Kaur Gangotra as a director on 6 July 2015 (2 pages)
7 July 2015Termination of appointment of Roger Francis Bayliss as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Roger Francis Bayliss as a director on 6 July 2015 (1 page)
7 July 2015Appointment of Culdip Kelly Kaur Gangotra as a director on 6 July 2015 (2 pages)
7 July 2015Termination of appointment of Roger Francis Bayliss as a director on 6 July 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (20 pages)
6 July 2015Full accounts made up to 31 December 2014 (20 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100,000
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100,000
(4 pages)
14 July 2014Full accounts made up to 31 December 2013 (24 pages)
14 July 2014Full accounts made up to 31 December 2013 (24 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(4 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(4 pages)
23 July 2013Full accounts made up to 31 December 2012 (20 pages)
23 July 2013Full accounts made up to 31 December 2012 (20 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 October 2012Director's details changed for Paul Chandler on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Paul Chandler on 19 October 2012 (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (20 pages)
10 September 2012Full accounts made up to 31 December 2011 (20 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 August 2011Full accounts made up to 31 December 2010 (20 pages)
5 August 2011Full accounts made up to 31 December 2010 (20 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
11 January 2011Appointment of Roger Francis Bayliss as a director (2 pages)
11 January 2011Appointment of Roger Francis Bayliss as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (20 pages)
21 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 August 2010Termination of appointment of Philip Carre as a director (1 page)
13 August 2010Termination of appointment of Philip Carre as a director (1 page)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Michael Putnam as a director (1 page)
17 February 2010Termination of appointment of Michael Putnam as a director (1 page)
16 February 2010Appointment of Paul Chandler as a director (2 pages)
16 February 2010Appointment of Paul Chandler as a director (2 pages)
29 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 August 2009Full accounts made up to 31 December 2008 (20 pages)
26 August 2009Full accounts made up to 31 December 2008 (20 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 November 2008Appointment terminated director david tydeman (1 page)
5 November 2008Appointment terminated director david tydeman (1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
28 October 2008Director appointed michael colin putnam (2 pages)
28 October 2008Director appointed michael colin putnam (2 pages)
4 September 2008Full accounts made up to 31 December 2007 (20 pages)
4 September 2008Full accounts made up to 31 December 2007 (20 pages)
1 August 2008Appointment terminated director david fison (1 page)
1 August 2008Appointment terminated director david fison (1 page)
29 May 2008Appointment terminated director ian luke (1 page)
29 May 2008Appointment terminated director william hocking (1 page)
29 May 2008Appointment terminated director william hocking (1 page)
29 May 2008Appointment terminated director ian luke (1 page)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 August 2007Full accounts made up to 31 December 2006 (20 pages)
15 August 2007Full accounts made up to 31 December 2006 (20 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Memorandum and Articles of Association (14 pages)
5 January 2007Memorandum and Articles of Association (14 pages)
5 October 2006Full accounts made up to 31 December 2005 (24 pages)
5 October 2006Full accounts made up to 31 December 2005 (24 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
1 June 2005Full accounts made up to 31 December 2003 (15 pages)
1 June 2005Full accounts made up to 31 December 2003 (15 pages)
21 March 2005Return made up to 28/02/05; full list of members (8 pages)
21 March 2005Return made up to 28/02/05; full list of members (8 pages)
7 March 2005Memorandum and Articles of Association (15 pages)
7 March 2005Memorandum and Articles of Association (15 pages)
24 February 2005Company name changed skanska lng LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed skanska lng LIMITED\certificate issued on 24/02/05 (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
29 June 2004Memorandum and Articles of Association (15 pages)
29 June 2004Memorandum and Articles of Association (15 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
17 June 2004Company name changed skanska whessoe LIMITED\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed skanska whessoe LIMITED\certificate issued on 17/06/04 (2 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
18 June 2003Full accounts made up to 31 December 2002 (14 pages)
18 June 2003Full accounts made up to 31 December 2002 (14 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditor's resignation (1 page)
12 June 2002Full accounts made up to 31 December 2001 (14 pages)
12 June 2002Full accounts made up to 31 December 2001 (14 pages)
11 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
30 October 2001Memorandum and Articles of Association (15 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2001Memorandum and Articles of Association (15 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
12 October 2001Company name changed trafalgar house plant hire limit ed\certificate issued on 12/10/01 (2 pages)
12 October 2001Company name changed trafalgar house plant hire limit ed\certificate issued on 12/10/01 (2 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
27 November 1996Memorandum and Articles of Association (14 pages)
27 November 1996Memorandum and Articles of Association (14 pages)
22 October 1996Company name changed peiner aliscott LIMITED\certificate issued on 22/10/96 (2 pages)
22 October 1996Company name changed peiner aliscott LIMITED\certificate issued on 22/10/96 (2 pages)
9 October 1996New director appointed (3 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (3 pages)
9 October 1996Director resigned (1 page)
20 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
20 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
2 August 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
20 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
3 July 1995Director resigned (4 pages)
3 July 1995Director resigned (4 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)
19 June 1974Company name changed\certificate issued on 19/06/74 (2 pages)
19 June 1974Company name changed\certificate issued on 19/06/74 (2 pages)
9 November 1970Certificate of incorporation (1 page)
9 November 1970Certificate of incorporation (1 page)