Leavesden
Watford
WD25 7GS
Director Name | Ms Katrina Mary Dowding |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2017(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Gregor Lawrence Craig |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr William John Charles Sutton |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(21 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 2 The Paragon Blackheath London SE3 0NX |
Director Name | David George Spencer |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Beulah Baughurst Basingstoke Hampshire RG26 5LL |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Peter Stringer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Endwood Lodge Park Drive Little Aston Park Sutton Coldfield B74 3AP |
Director Name | Mr Michael John Allen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 23 Church Lane Southwick Sussex BN42 4GB |
Director Name | John Coppin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(23 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1995) |
Role | Sales Director |
Correspondence Address | Ty-Hen Edern Pwllheli Gwynedd LL53 8YT Wales |
Director Name | Mr David William Shaw |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(25 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Alford Road West Bridgford Nottingham Nottinghamshire NG2 6GJ |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(25 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Brian Edward Tanner |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Mr James Edward Child |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forest Road Binfield Berkshire RG42 4HD |
Director Name | Mr Stephen John Morton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Little Roke Avenue Kenley Surrey CR8 5NG |
Director Name | Karen Michelle Murray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2001) |
Role | Secretary |
Correspondence Address | 39 Holm Oak Park Hagden Lane Watford Hertfordshire WD18 0XP |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | John Patrick Keehan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2004) |
Role | Accountant |
Correspondence Address | 60 Fitzjames Avenue Croydon Surrey CR0 5DD |
Director Name | Mr David Gareth Fison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 July 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Herne Hill London SE24 9LR |
Director Name | Mr William Jonathan Dale |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Five Mile Drive Oxford OX2 8HT |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(30 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Director Name | Mr Philip Ivo Carre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Ian William Luke |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Director Name | William John Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 2008) |
Role | Managing Director |
Correspondence Address | 36 Claremont Gardens Marlow Buckinghamshire SL7 1BS |
Director Name | Mr Robert Stephen Shed |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maxwell Drive Hazlemere High Wycombe Buckinghamshire HP15 7BX |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Xanadu Church Road Hargrave Northamptonshire NN9 6BQ |
Director Name | Mr David Rolfe Tydeman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burton Grange Burton Wiltshire BA12 6BR |
Director Name | Mr Michael Colin Putnam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Paul Chandler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Roger Francis Bayliss |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Culdip Kelly Kaur Gangotra |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(44 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 29 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Gregor Lawrence Craig |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(46 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Website | www.skanska.co.uk |
---|---|
Telephone | 01923 776666 |
Telephone region | Watford |
Registered Address | 1 Hercules Way Leavesden Watford WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £65,771,000 |
Gross Profit | £14,856,000 |
Net Worth | £10,472,000 |
Cash | £43,103,000 |
Current Liabilities | £47,658,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
8 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
12 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 June 2017 | Termination of appointment of Gregor Lawrence Craig as a director on 23 May 2017 (1 page) |
1 June 2017 | Appointment of Katrina Mary Dowding as a director on 23 May 2017 (2 pages) |
1 June 2017 | Appointment of Katrina Mary Dowding as a director on 23 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Gregor Lawrence Craig as a director on 23 May 2017 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 November 2016 | Termination of appointment of Paul Chandler as a director on 7 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Gregor Lawrence Craig as a director on 7 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Paul Chandler as a director on 7 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Gregor Lawrence Craig as a director on 7 November 2016 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 October 2015 | Director's details changed for Paul Chandler on 22 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Paul Chandler on 22 October 2015 (2 pages) |
7 July 2015 | Appointment of Culdip Kelly Kaur Gangotra as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Culdip Kelly Kaur Gangotra as a director on 6 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Roger Francis Bayliss as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Roger Francis Bayliss as a director on 6 July 2015 (1 page) |
7 July 2015 | Appointment of Culdip Kelly Kaur Gangotra as a director on 6 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Roger Francis Bayliss as a director on 6 July 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Director's details changed for Paul Chandler on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Paul Chandler on 19 October 2012 (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Appointment of Roger Francis Bayliss as a director (2 pages) |
11 January 2011 | Appointment of Roger Francis Bayliss as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 August 2010 | Termination of appointment of Philip Carre as a director (1 page) |
13 August 2010 | Termination of appointment of Philip Carre as a director (1 page) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Michael Putnam as a director (1 page) |
17 February 2010 | Termination of appointment of Michael Putnam as a director (1 page) |
16 February 2010 | Appointment of Paul Chandler as a director (2 pages) |
16 February 2010 | Appointment of Paul Chandler as a director (2 pages) |
29 October 2009 | Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
26 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 November 2008 | Appointment terminated director david tydeman (1 page) |
5 November 2008 | Appointment terminated director david tydeman (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
28 October 2008 | Director appointed michael colin putnam (2 pages) |
28 October 2008 | Director appointed michael colin putnam (2 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 August 2008 | Appointment terminated director david fison (1 page) |
1 August 2008 | Appointment terminated director david fison (1 page) |
29 May 2008 | Appointment terminated director ian luke (1 page) |
29 May 2008 | Appointment terminated director william hocking (1 page) |
29 May 2008 | Appointment terminated director william hocking (1 page) |
29 May 2008 | Appointment terminated director ian luke (1 page) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
5 January 2007 | Memorandum and Articles of Association (14 pages) |
5 January 2007 | Memorandum and Articles of Association (14 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
2 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 June 2005 | Full accounts made up to 31 December 2003 (15 pages) |
1 June 2005 | Full accounts made up to 31 December 2003 (15 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
7 March 2005 | Memorandum and Articles of Association (15 pages) |
7 March 2005 | Memorandum and Articles of Association (15 pages) |
24 February 2005 | Company name changed skanska lng LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed skanska lng LIMITED\certificate issued on 24/02/05 (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
14 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
14 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
29 June 2004 | Memorandum and Articles of Association (15 pages) |
29 June 2004 | Memorandum and Articles of Association (15 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
17 June 2004 | Company name changed skanska whessoe LIMITED\certificate issued on 17/06/04 (2 pages) |
17 June 2004 | Company name changed skanska whessoe LIMITED\certificate issued on 17/06/04 (2 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members
|
10 March 2004 | Return made up to 28/02/04; full list of members
|
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
18 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members
|
18 March 2003 | Return made up to 28/02/03; full list of members
|
23 December 2002 | Secretary's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Auditors resignation (1 page) |
1 July 2002 | Auditors resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
30 October 2001 | Memorandum and Articles of Association (15 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Memorandum and Articles of Association (15 pages) |
30 October 2001 | Resolutions
|
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
12 October 2001 | Company name changed trafalgar house plant hire limit ed\certificate issued on 12/10/01 (2 pages) |
12 October 2001 | Company name changed trafalgar house plant hire limit ed\certificate issued on 12/10/01 (2 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
10 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
14 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
2 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
27 November 1996 | Memorandum and Articles of Association (14 pages) |
27 November 1996 | Memorandum and Articles of Association (14 pages) |
22 October 1996 | Company name changed peiner aliscott LIMITED\certificate issued on 22/10/96 (2 pages) |
22 October 1996 | Company name changed peiner aliscott LIMITED\certificate issued on 22/10/96 (2 pages) |
9 October 1996 | New director appointed (3 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (3 pages) |
9 October 1996 | Director resigned (1 page) |
20 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
20 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page) |
2 August 1996 | New director appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
20 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
3 July 1995 | Director resigned (4 pages) |
3 July 1995 | Director resigned (4 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (14 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (14 pages) |
19 June 1974 | Company name changed\certificate issued on 19/06/74 (2 pages) |
19 June 1974 | Company name changed\certificate issued on 19/06/74 (2 pages) |
9 November 1970 | Certificate of incorporation (1 page) |
9 November 1970 | Certificate of incorporation (1 page) |