Luxembourg
L-1855
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 June 2010(39 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Eagle House 108 - 110 Jermyn Street London SW1Y 6EE |
Director Name | Ms Fiona Margaret Swift Czerniawska |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(46 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Aldebert Terrace London SW8 1BJ |
Director Name | Mr Neil Robert Jeffrey O'Brien |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2017(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Joseph Marc Bujold |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | North Circle 12188 North Palm Beach Florida 33408 Foreign |
Director Name | Thomas Joseph Hohn |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 1992) |
Role | Chief Executive |
Correspondence Address | 1 Surrey Road Palm Beach Gardens Florida 33418 Foreign |
Director Name | Neil Hamilton |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1993) |
Role | Finance Director |
Correspondence Address | One Inlet Cay Drive Ocean Ridge Florida 33435 Foreign |
Director Name | Sir Campbell Fraser |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | Silver Birches 4 Silver Lane Purley Surrey CR8 3HG |
Director Name | William Denman Eberle |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 36 Mascanomo Manchester By The Sea Mass 01944 Foreign |
Secretary Name | Cathy Lasher |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 21 Longfield Avenue London NW7 2EH |
Secretary Name | Mr Paul George Dumond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | Mr David Alan Gill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Chanctonbury Drive Sunningdale Berkshire SL5 9PT |
Secretary Name | Mrs Gillian Eileen Switalski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kings Copse Waverley Drive Virginia Water Surrey GU25 4PZ |
Director Name | Mr Karl Daniels |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1996) |
Role | Business Strategy Consultant |
Country of Residence | England |
Correspondence Address | The Manor House 27 Cumberland House Woodbridge Suffolk IP12 4AH |
Director Name | Malcolm Keith Hughes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 August 1999) |
Role | Chief Executive |
Correspondence Address | Old Orchard 6 Burstead Close Cobham Surrey KT11 2NL |
Director Name | Robert Gerard Cara |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1995(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 April 2003) |
Role | Director/Chief Operating Offic |
Correspondence Address | 14 Glencairn Road Palm Beach Gardens Florida 33418 |
Director Name | Denise Rosemary Collis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(25 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 1996) |
Role | HR Director |
Correspondence Address | 2 Gowan Avenue London SW6 6RF |
Secretary Name | Mr Michael Damien Connole |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 1996(25 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 23 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Jean Paul Bolduc |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1996(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 October 2009) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 13237 Westmeath Lane Clarksville Howard County Maryland United States |
Secretary Name | Robert Gerard Cara |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 September 1996(25 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1997) |
Role | Finance Director |
Correspondence Address | Maplewood 57 Leigh Hill Road Cobham Surrey KT11 2HY |
Secretary Name | Frederick Steven Hitchcock |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 123 Winter Club Court Palm Beach Gardens Florida 33410 United States |
Director Name | Bernard Dominique Fournier |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 1998(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2000) |
Role | Self Employed |
Correspondence Address | 16 Clareville Grove London SW7 5AS |
Director Name | Mr Paul George |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Stradella Road London SE24 9HA |
Director Name | Mr David Gareth Jones |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Farm Misbrooks Green Road Beare Green Dorking Surrey RH5 4QQ |
Director Name | Baroness Janet Cohen |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Director Name | Mr Mark Andrew Currie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heathcote Fairoak Lane Oxshott Surrey KT22 0TP |
Director Name | Alan John Barber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(34 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Stephen Alan Ferriss |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2006(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 June 2016) |
Role | Consultant |
Correspondence Address | 33 Wynnstay Gardens London W8 6UT |
Secretary Name | Charles William Ansley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(36 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sinclair Gardens London W14 0AU |
Director Name | Luiz Carvalho |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2008(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2014) |
Role | Chief Executive Officer |
Correspondence Address | 4804 Rivercliff Drive, Se Marietta Georgia 30067 United States |
Director Name | Miguel Bourdeau De Fontenay |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2008(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | 5 Rue De Luynes Ile De France Paris 75007 France |
Director Name | Nigel Leslie Halkes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(44 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Michael David Comras |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(46 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP |
Director Name | Ms Pamela Ursula Hackett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP |
Website | mcgplc.com |
---|---|
Telephone | 020 77105000 |
Telephone region | London |
Registered Address | St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £242,774,000 |
Gross Profit | £85,743,000 |
Net Worth | -£60,877,000 |
Cash | £24,920,000 |
Current Liabilities | £78,716,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
21 April 1995 | Delivered on: 26 April 1995 Satisfied on: 28 September 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,500,000 together with interest held by the bank on an account numbered 8065454 and designated by reference to the company the entry in col.6 Above has this day been amended please see doc.M395 R.M.groves 5/7/95. Fully Satisfied |
---|---|
16 May 1994 | Delivered on: 25 May 1994 Satisfied on: 24 November 1995 Persons entitled: Midland Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee or any of the banks on any account whatsoever. Particulars: A first fixed charge over the debts (as defined) and a first floating charge over. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
14 February 1994 | Delivered on: 4 March 1994 Satisfied on: 9 July 2009 Persons entitled: Sun Bank , National Association Classification: Security agreement as amended by second amendment to loan agreement and first amendment to security agreement Secured details: All monies due or to become due from alexander proudfoot U.S. holdings, inc. To the chargee pursuant to a loan agreement dated 19TH january 1994, as amended in the total principal amount not to exceed us $ 6,000,000 and all monies due or to become due from the company to the chargee. Particulars: That certain certificate of deposit. See the mortgage charge document for full details. Fully Satisfied |
19 January 1994 | Delivered on: 14 February 1994 Satisfied on: 28 September 2000 Persons entitled: Sun Bank, National Association Classification: Security agreement executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: The payment and performance of the obligations of alexander proudfoot U.S. holdings, inc. To sun bank, national association pursuant to a loan agreement dated 19 january 1994 in the total principal amount not to exceed $6,000,000.00 U.S. and all liabilities or obligations due of proudfoot PLC to sun bank, national association. Particulars: That certain certificate of deposit issued by the bank to proudfoot PLC dated 15 november 1993 in the amount of the pound sterling equivalent of four and one half million united states dollars which said certificate of deposit is described in the security agreement as being "in the amount of the equivalent of $4,500,000.00 U.S. in british pounds sterling". Fully Satisfied |
10 December 1992 | Delivered on: 16 December 1992 Satisfied on: 25 January 1995 Persons entitled: Nordbanken, London Branch Classification: Charge on cash Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 3/2/92 as amended by a supplemental agreement dated 24/11/92. Particulars: The company pledges all amounts now or in the future standing to its credit upon the account of the company (a/c no. 3968 77 33926) with nordbanken, stockholm. Fully Satisfied |
6 February 1992 | Delivered on: 21 February 1992 Satisfied on: 25 January 1995 Persons entitled: Nordbanken UK Limited Classification: Charge on cash Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 3RD february 1992. Particulars: The company as beneficial owner assigns to the bank absolutely all rights, title and interest in and to all sums of money which may now or in the future be deposited in the account of the company (account number 86293 001) with the bank together with all interest thereon. Fully Satisfied |
9 March 1990 | Delivered on: 12 March 1990 Satisfied on: 28 September 2000 Persons entitled: Samuel Montagu & Co Limited Classification: Charge on cash Secured details: All monies due or to become due from the company to the chargee (the agent) as agent for the banks under the terms of a loan agreement dated 12TH may 1989 as amended by a supplemental agreement dated 21ST february 1990 and any other finance document. Particulars: By way of first fixed charge the depositor has charged the deposit as security for the payment and satisfaction of the secured liabilities provided that upon irrevocable payment in full to the satisfaction of the agent of the secured liabilities, the agent shall at the request & expense of the depositer release the security. (See form 395 for full details). Fully Satisfied |
9 March 1990 | Delivered on: 12 March 1990 Satisfied on: 28 September 2000 Persons entitled: Samuel Montagu & Co Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee (the agent) as agent for the banks under the terms of a loan agreement dated 12TH may 1989 as amended by a supplemental agreement dated 21ST february 1990 and any other finance document. Particulars: All rights, title and interest in and to the assigned cash and the debts represented thereby provided that upon the irrevocable payment in full when due and upon the complete performance and observation of all the secured liabilities, the agent (in its capacity as agent for the banks) will (subject to the terms of the charge) at the expense of the depositer reassign the assigned cash (see form 395 for full details). Fully Satisfied |
11 June 2007 | Delivered on: 29 June 2007 Satisfied on: 18 November 2009 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Charge over shares Secured details: All monies due or to become due from the chargor to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged securities being any stock, shares, debentures, bonds or other securities of parson consulting limited. See the mortgage charge document for full details. Fully Satisfied |
11 June 2007 | Delivered on: 29 June 2007 Satisfied on: 18 November 2009 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Charge over shares Secured details: All monies due or to become due from the chargor to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged securities being any stock, shares, debentures, bonds or other securities of mcg company no.1 Limited. See the mortgage charge document for full details. Fully Satisfied |
11 June 2007 | Delivered on: 29 June 2007 Satisfied on: 18 November 2009 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Charge over shares Secured details: All monies due or to become due from the chargor to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged securities. See the mortgage charge document for full details. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 18 November 2009 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)(in Such Capacity, the "Securityagent") Classification: Charge over shares Secured details: All monies due or to become due from the company to the security agent and / or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged securities and all other charged securities. See the mortgage charge document for full details. Fully Satisfied |
13 March 2001 | Delivered on: 24 March 2001 Satisfied on: 9 July 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 December 1995 | Delivered on: 21 December 1995 Satisfied on: 28 September 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2,000,000 together with interest accrued now or to be held by the chargee on an account numered 8065454 and earmarked or designated by reference to the company. Fully Satisfied |
17 May 1988 | Delivered on: 20 May 1988 Satisfied on: 28 September 2000 Persons entitled: Samuel Montagu & Co Limited as Agent for the Banks Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee as agent for the banks named therein under the terms of the loan agreement dated 17/5/88 and/or the finance document as defined. Particulars: All the assignor's present & future rights, title and interest in and to the deposit and the debts represented thereby "deposit" means the sum of £3,000,000 deposited in an account with the agent in the name of the assignor (account numbered 0710252 designated alexander proudfoot PLC blocked collateral fixed deposit account re: term loan number 3903). Fully Satisfied |
8 September 2017 | Termination of appointment of Charles William Ansley as a secretary on 30 August 2017 (2 pages) |
---|---|
7 September 2017 | Appointment of Prism Cosec Limited as a secretary on 30 August 2017 (3 pages) |
4 September 2017 | Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 4 September 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (2 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (104 pages) |
19 June 2017 | Resolutions
|
17 June 2017 | Appointment of Mr Michael David Comras as a director on 30 May 2017 (3 pages) |
3 April 2017 | Appointment of Fiona Margaret Swift Czerniawska as a director on 10 March 2017 (3 pages) |
12 January 2017 | Termination of appointment of Nigel Leslie Halkes as a director on 31 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Alan John Barber as a director on 31 December 2016 (2 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 27 June 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 25 October 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
12 December 2016 | Termination of appointment of Christopher John Povey as a director on 17 November 2016 (2 pages) |
7 December 2016 | Certificate of reduction of issued capital and share premium (1 page) |
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Reduction of iss capital and minute (oc) (2 pages) |
2 December 2016 | Resolutions
|
10 August 2016 | Termination of appointment of Stephen Alan Ferriss as a director on 20 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 13 June 2016 no member list Statement of capital on 2016-06-30
|
27 June 2016 | Resolutions
|
24 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
3 June 2016 | Group of companies' accounts made up to 31 December 2015 (124 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
19 February 2016 | Appointment of Nigel Leslie Halkes as a director on 18 December 2015 (3 pages) |
6 January 2016 | Termination of appointment of Chiheb Mahjoub as a director on 18 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Andrew Henry Simon as a director on 18 December 2015 (2 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
6 July 2015 | Annual return made up to 13 June 2015 no member list Statement of capital on 2015-07-06
|
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (120 pages) |
19 January 2015 | Statement of company's objects (2 pages) |
18 September 2014 | Annual return made up to 13 June 2014 no member list Statement of capital on 2014-09-18
|
10 September 2014 | Director's details changed for Andrew Henry Simon on 1 May 2014 (3 pages) |
10 September 2014 | Director's details changed for Andrew Henry Simon on 1 May 2014 (3 pages) |
11 July 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
26 June 2014 | Group of companies' accounts made up to 31 December 2013 (108 pages) |
2 May 2014 | Resolutions
|
26 March 2014 | Termination of appointment of Luiz Carvalho as a director (2 pages) |
24 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 July 2013 | Annual return made up to 13 June 2013 no member list (24 pages) |
15 July 2013 | Director's details changed for Julian David Waldron on 12 April 2013 (3 pages) |
12 July 2013 | Sale or transfer of treasury shares. Treasury capital:
|
12 July 2013 | Sale or transfer of treasury shares. Treasury capital:
|
17 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (91 pages) |
14 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2013 | Director's details changed for Julian David Waldron on 12 April 2013 (3 pages) |
26 April 2013 | Resolutions
|
23 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
7 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
7 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
27 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2012 | Director's details changed for Mr Marco Capello on 10 September 2012 (3 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (24 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (95 pages) |
11 June 2012 | Resolutions
|
28 March 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
28 March 2012 | Statement of capital following an allotment of shares on 29 June 2011
|
28 March 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 28 September 2011
|
22 March 2012 | Statement of capital following an allotment of shares on 18 August 2011
|
22 March 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
22 March 2012 | Statement of capital following an allotment of shares on 28 July 2011
|
22 March 2012 | Statement of capital following an allotment of shares on 25 October 2011
|
20 March 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
20 March 2012 | Statement of capital following an allotment of shares on 25 February 2011
|
20 March 2012 | Statement of capital following an allotment of shares on 28 April 2011
|
20 March 2012 | Statement of capital following an allotment of shares on 26 May 2011
|
20 December 2011 | Amended group of companies' accounts made up to 31 December 2010 (100 pages) |
7 October 2011 | Termination of appointment of Mark Wietecha as a director (2 pages) |
22 July 2011 | Director's details changed for Stephen Alan Ferriss on 8 July 2011 (3 pages) |
22 July 2011 | Director's details changed for Stephen Alan Ferriss on 8 July 2011 (3 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with bulk list of shareholders (26 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (100 pages) |
4 May 2011 | Termination of appointment of Janet Cohen as a director (2 pages) |
4 May 2011 | Termination of appointment of Marco Capello as a director (2 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
19 April 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
19 April 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
15 April 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
15 April 2011 | Statement of capital following an allotment of shares on 30 July 2010
|
15 April 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
13 April 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
11 November 2010 | Termination of appointment of Craig Smith as a director (2 pages) |
10 November 2010 | Appointment of Christopher John Povey as a director (3 pages) |
14 July 2010 | Appointment of Marco Capello as a director (3 pages) |
14 July 2010 | Register(s) moved to registered inspection location (2 pages) |
14 July 2010 | Appointment of Emilio Di Spiezio Sardo as a director (3 pages) |
14 July 2010 | Register inspection address has been changed (2 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (39 pages) |
6 July 2010 | Resolutions
|
27 May 2010 | Statement of capital following an allotment of shares on 22 August 2008
|
27 May 2010 | Statement of capital following an allotment of shares on 20 August 2008
|
27 May 2010 | Resolutions
|
27 May 2010 | Statement of capital following an allotment of shares on 15 August 2008
|
27 May 2010 | Statement of capital following an allotment of shares on 29 August 2008
|
27 May 2010 | Sub-division of shares on 20 April 2010 (6 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 2 May 2008
|
27 May 2010 | Statement of capital following an allotment of shares on 2 September 2008
|
27 May 2010 | Statement of capital following an allotment of shares on 20 May 2008
|
27 May 2010 | Statement of capital following an allotment of shares on 2 September 2008
|
27 May 2010 | Statement of capital following an allotment of shares on 2 May 2008
|
26 May 2010 | Statement of capital following an allotment of shares on 29 April 2008
|
12 May 2010 | Group of companies' accounts made up to 31 December 2009 (107 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 29 September 2009
|
12 January 2010 | Appointment of Marco Enrico Lopinto as a director (3 pages) |
21 December 2009 | Termination of appointment of Miguel Bourdeau De Fontenay as a director (3 pages) |
9 December 2009 | Appointment of Chiheb Mahjoub as a director (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 November 2009 | Appointment of Nicholas Simon Stagg as a director (3 pages) |
2 November 2009 | Termination of appointment of Jean Bolduc as a director (2 pages) |
10 August 2009 | Ad 01/07/09\gbp si [email protected]=1484.25\gbp ic 82833380/82834864.25\ (2 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (100 pages) |
14 July 2009 | Return made up to 13/06/09; full list of members (16 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 June 2009 | Ad 20/05/09\gbp si [email protected]=3066\gbp ic 82637268/82640334\ (2 pages) |
18 May 2009 | Memorandum and Articles of Association (56 pages) |
7 May 2009 | Resolutions
|
30 March 2009 | Ad 12/03/09\gbp si [email protected]=12875.25\gbp ic 82624392.75/82637268\ (2 pages) |
27 October 2008 | Director appointed julian david waldron (2 pages) |
18 August 2008 | Ad 03/07/08\gbp si [email protected]=36415.25\gbp ic 82587977.5/82624392.75\ (6 pages) |
12 August 2008 | Capitals not rolled up (14 pages) |
12 August 2008 | Statement of affairs (69 pages) |
12 August 2008 | Capitals not rolled up (7 pages) |
12 August 2008 | Statement of affairs (84 pages) |
28 July 2008 | Ad 27/06/08\gbp si [email protected]=15039.25\gbp ic 82572938.25/82587977.5\ (5 pages) |
10 July 2008 | Return made up to 13/06/08; bulk list available separately
|
9 July 2008 | Ad 29/05/08\gbp si [email protected]=96722.25\gbp ic 67904092.75/68000815\ (5 pages) |
4 June 2008 | Capitals not rolled up (15 pages) |
4 June 2008 | Statement of affairs (66 pages) |
27 May 2008 | Ad 21/04/08\gbp si [email protected]=39965.5\gbp ic 67862221.75/67902187.25\ (2 pages) |
27 May 2008 | Ad 22/04/08\gbp si [email protected]=1905.5\gbp ic 67902187.25/67904092.75\ (2 pages) |
21 May 2008 | Ad 09/05/08\gbp si [email protected]=1521.5\gbp ic 67820350.75/67821872.25\ (2 pages) |
21 May 2008 | Ad 29/04/08\gbp si [email protected]=1670.5\gbp ic 67817071.75/67818742.25\ (2 pages) |
21 May 2008 | Ad 08/05/08\gbp si [email protected]=40349.5\gbp ic 67821872.25/67862221.75\ (2 pages) |
21 May 2008 | Ad 02/05/08\gbp si [email protected]=1608.5\gbp ic 67818742.25/67820350.75\ (2 pages) |
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (115 pages) |
30 April 2008 | Ad 14/04/08\gbp si [email protected]=1928\gbp ic 67775201/67777129\ (2 pages) |
30 April 2008 | Ad 14/04/08\gbp si [email protected]=39942.75\gbp ic 67777129/67817071.75\ (2 pages) |
8 April 2008 | Director appointed miguel burdeau de fontenay (2 pages) |
31 March 2008 | Director appointed mark wietecha (2 pages) |
31 March 2008 | Director appointed luiz carvalho (2 pages) |
25 February 2008 | Appointment terminated director rolf stomberg (1 page) |
25 February 2008 | Appointment terminated director kevin parry (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: fleet place house 2 fleet place holborn viaduct london EC4M 7RF (1 page) |
26 October 2007 | Resolutions
|
26 October 2007 | Nc inc already adjusted 11/10/07 (1 page) |
26 October 2007 | Memorandum and Articles of Association (83 pages) |
22 September 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 13/06/07; bulk list available separately (11 pages) |
29 June 2007 | Particulars of mortgage/charge (7 pages) |
29 June 2007 | Particulars of mortgage/charge (7 pages) |
29 June 2007 | Particulars of mortgage/charge (7 pages) |
13 June 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (3 pages) |
14 May 2007 | Ad 12/04/07--------- £ si [email protected]=27291 £ ic 47625117/47652408 (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Group of companies' accounts made up to 31 December 2006 (91 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Resolutions
|
17 April 2007 | Ad 26/03/07--------- £ si [email protected]=12875 £ ic 47612242/47625117 (2 pages) |
21 March 2007 | New director appointed (2 pages) |
22 November 2006 | Ad 02/10/06--------- £ si [email protected]=9012 £ ic 47603230/47612242 (2 pages) |
15 November 2006 | Director resigned (1 page) |
16 October 2006 | Ad 21/09/06--------- £ si [email protected]=45063 £ ic 47550442/47595505 (2 pages) |
16 October 2006 | Ad 19/09/06--------- £ si [email protected]=7725 £ ic 47595505/47603230 (2 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Ad 21/08/06--------- £ si [email protected]=62500 £ ic 47487942/47550442 (2 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Memorandum and Articles of Association (8 pages) |
19 September 2006 | Nc inc already adjusted 30/08/06 (1 page) |
15 September 2006 | Particulars of mortgage/charge (7 pages) |
26 July 2006 | Return made up to 13/06/06; bulk list available separately
|
30 June 2006 | Resolutions
|
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (86 pages) |
18 May 2006 | Ad 05/05/06--------- £ si [email protected]=9012 £ ic 47437082/47446094 (2 pages) |
18 May 2006 | Ad 05/05/06--------- £ si [email protected]=27038 £ ic 47446094/47473132 (2 pages) |
16 May 2006 | Ad 02/05/06--------- £ si [email protected]=3862 £ ic 47433220/47437082 (2 pages) |
8 May 2006 | Ad 05/04/06--------- £ si [email protected]=643 £ ic 47432577/47433220 (2 pages) |
4 April 2006 | Ad 21/03/06--------- £ si [email protected]=32188 £ ic 47400389/47432577 (2 pages) |
4 April 2006 | Ad 21/03/06--------- £ si [email protected]=5150 £ ic 47395239/47400389 (2 pages) |
31 March 2006 | New director appointed (2 pages) |
30 March 2006 | Ad 14/03/06--------- £ si [email protected]=3862 £ ic 47391377/47395239 (2 pages) |
29 March 2006 | Ad 14/03/06--------- £ si [email protected]=2575 £ ic 47388802/47391377 (2 pages) |
29 March 2006 | Ad 13/03/06--------- £ si [email protected]=3862 £ ic 47384940/47388802 (2 pages) |
17 March 2006 | Ad 06/03/06--------- £ si [email protected]=6437 £ ic 47378503/47384940 (2 pages) |
17 March 2006 | Ad 07/03/06--------- £ si [email protected]=5150 £ ic 47373353/47378503 (2 pages) |
14 March 2006 | New director appointed (1 page) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (74 pages) |
7 July 2005 | Return made up to 13/06/05; bulk list available separately (10 pages) |
1 July 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
18 May 2005 | Ad 12/04/05--------- £ si [email protected]=26276 £ ic 47238813/47265089 (2 pages) |
18 May 2005 | Ad 25/04/05--------- £ si [email protected]=90987 £ ic 47265089/47356076 (2 pages) |
11 May 2005 | Resolutions
|
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 21 new fetter lane london EC4A 1AW (1 page) |
11 August 2004 | Ad 11/06/04--------- £ si [email protected] (2 pages) |
11 August 2004 | Statement of affairs (1 page) |
25 June 2004 | Ad 04/06/04--------- £ si [email protected] (2 pages) |
25 June 2004 | Return made up to 13/06/04; bulk list available separately (10 pages) |
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (67 pages) |
22 April 2004 | Resolutions
|
21 August 2003 | New director appointed (2 pages) |
16 July 2003 | Ad 16/06/03--------- £ si [email protected]=540355 £ ic 46657371/47197726 (5 pages) |
16 July 2003 | Statement of affairs (139 pages) |
15 July 2003 | Return made up to 13/06/03; bulk list available separately (9 pages) |
24 May 2003 | Ad 13/05/03--------- £ si [email protected]=127812 £ ic 42925028/43052840 (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
23 April 2003 | Resolutions
|
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (64 pages) |
7 December 2002 | Ad 22/11/02--------- £ si [email protected]=22150 £ ic 42896441/42918591 (2 pages) |
7 December 2002 | Ad 13/11/02--------- £ si [email protected]=6437 £ ic 42918591/42925028 (2 pages) |
16 October 2002 | Ad 02/10/02--------- £ si [email protected]=3750 £ ic 42892691/42896441 (2 pages) |
30 September 2002 | Ad 22/08/02--------- £ si [email protected]=13750 £ ic 42878941/42892691 (2 pages) |
18 September 2002 | Ad 04/09/02--------- £ si [email protected]=100000 £ ic 42778941/42878941 (2 pages) |
9 September 2002 | Statement of affairs (55 pages) |
9 September 2002 | Ad 05/06/02--------- £ si [email protected] (4 pages) |
3 September 2002 | New director appointed (4 pages) |
17 July 2002 | Return made up to 13/06/02; bulk list available separately (10 pages) |
16 July 2002 | Ad 29/05/02--------- £ si [email protected]=157737 £ ic 42621204/42778941 (4 pages) |
16 July 2002 | Statement of affairs (94 pages) |
15 July 2002 | Ad 29/05/02--------- £ si [email protected]=15007695 £ ic 27613509/42621204 (5 pages) |
9 July 2002 | Ad 08/06/02--------- £ si [email protected]=8750 £ ic 27587259/27596009 (2 pages) |
9 July 2002 | Ad 17/06/02--------- £ si [email protected]=17500 £ ic 27596009/27613509 (2 pages) |
9 July 2002 | Secretary's particulars changed (1 page) |
15 June 2002 | £ nc 50000000/75000000 29/05/02 (1 page) |
15 June 2002 | Memorandum and Articles of Association (82 pages) |
15 June 2002 | Resolutions
|
27 May 2002 | Ad 26/04/02--------- £ si [email protected]=15625 £ ic 27571634/27587259 (2 pages) |
8 May 2002 | Listing of particulars (99 pages) |
1 May 2002 | Group of companies' accounts made up to 31 December 2001 (63 pages) |
23 April 2002 | Director resigned (1 page) |
19 April 2002 | Resolutions
|
9 April 2002 | Ad 21/03/02--------- £ si [email protected]=3750 £ ic 27567884/27571634 (2 pages) |
8 February 2002 | Ad 10/01/02--------- £ si [email protected]=18750 £ ic 27549134/27567884 (2 pages) |
4 December 2001 | New director appointed (2 pages) |
16 November 2001 | Ad 02/11/01--------- £ si [email protected]=750 £ ic 27548384/27549134 (2 pages) |
26 September 2001 | Director's particulars changed (1 page) |
21 August 2001 | Auditor's resignation (1 page) |
19 July 2001 | Return made up to 13/06/01; bulk list available separately
|
10 July 2001 | Ad 18/12/00--------- £ si [email protected]=1826841 £ ic 25721543/27548384 (4 pages) |
10 July 2001 | Statement of affairs (207 pages) |
26 June 2001 | Ad 12/06/01--------- £ si [email protected]=100000 £ ic 29536127/29636127 (2 pages) |
21 June 2001 | Ad 04/06/01--------- £ si [email protected]=17500 £ ic 29518627/29536127 (2 pages) |
19 June 2001 | Ad 31/05/01--------- £ si [email protected]=692614 £ ic 28826013/29518627 (4 pages) |
19 June 2001 | Statement of affairs (44 pages) |
18 June 2001 | Ad 05/06/01--------- £ si [email protected]=132593 £ ic 28693420/28826013 (2 pages) |
18 June 2001 | Ad 22/05/01--------- £ si [email protected]=20000 £ ic 28673420/28693420 (2 pages) |
11 June 2001 | Ad 15/03/01--------- £ si [email protected]=969896 £ ic 26733628/27703524 (2 pages) |
31 May 2001 | Ad 17/05/01--------- £ si [email protected]=345597 £ ic 26388031/26733628 (2 pages) |
10 May 2001 | Ad 09/04/01--------- £ si [email protected]=8750 £ ic 26370531/26379281 (2 pages) |
24 April 2001 | Full group accounts made up to 31 December 2000 (64 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Memorandum and Articles of Association (83 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Ad 06/12/00--------- £ si [email protected]=3750 £ ic 26366781/26370531 (2 pages) |
2 January 2001 | Company name changed proudfoot consulting PLC\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Resolutions
|
6 December 2000 | Listing of particulars (75 pages) |
23 November 2000 | Ad 23/10/00--------- £ si [email protected]=21250 £ ic 26345531/26366781 (2 pages) |
17 October 2000 | Ad 04/10/00--------- £ si [email protected]=6250 £ ic 26339281/26345531 (2 pages) |
10 October 2000 | Ad 29/09/00--------- £ si [email protected]=133750 £ ic 26196781/26330531 (2 pages) |
10 October 2000 | Ad 28/09/00--------- £ si [email protected]=8750 £ ic 26330531/26339281 (2 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2000 | Director resigned (1 page) |
12 July 2000 | Return made up to 13/05/00; bulk list available separately
|
6 July 2000 | Full group accounts made up to 31 December 1999 (53 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (2 pages) |
31 May 2000 | Ad 10/04/00--------- £ si [email protected]=29104 £ ic 19858009/19887113 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Resolutions
|
29 March 2000 | Listing of particulars (60 pages) |
25 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 13/06/99; bulk list available separately (9 pages) |
1 July 1999 | Company name changed proudfoot PLC\certificate issued on 01/07/99 (2 pages) |
25 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Resolutions
|
8 June 1999 | Full group accounts made up to 31 December 1998 (52 pages) |
12 January 1999 | New director appointed (2 pages) |
21 October 1998 | New director appointed (3 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
2 July 1998 | Ad 09/06/98--------- £ si [email protected] (2 pages) |
30 June 1998 | Ad 09/06/98--------- £ si [email protected] (2 pages) |
26 June 1998 | Return made up to 13/06/98; bulk list available separately
|
26 June 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
19 May 1998 | Secretary's particulars changed (1 page) |
15 October 1997 | Interim accounts made up to 30 June 1997 (16 pages) |
7 July 1997 | Return made up to 13/06/97; bulk list available separately (7 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
28 May 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: centenary house 5 hill street richmond surrey TW9 1SP (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
25 September 1996 | Secretary resigned (2 pages) |
25 September 1996 | New secretary appointed (1 page) |
9 September 1996 | Director resigned (1 page) |
17 July 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
9 July 1996 | Return made up to 13/06/96; bulk list available separately
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
21 April 1996 | Resolutions
|
18 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned (1 page) |
18 January 1996 | Director's particulars changed (1 page) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | New director appointed (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1995 | Return made up to 13/06/95; bulk list available separately (9 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (52 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Director resigned (2 pages) |
22 December 1994 | Ad 24/11/94--------- £ si [email protected]=82162 £ ic 20972370/21054532 (2 pages) |
1 July 1994 | Ad 20/04/94--------- £ si [email protected] (2 pages) |
1 July 1994 | Ad 14/06/94--------- £ si [email protected]=59878 £ ic 20912492/20972370 (2 pages) |
21 June 1994 | Return made up to 13/06/94; bulk list available separately
|
7 June 1994 | £ nc 22744000/26500000 23/05/94 (1 page) |
7 June 1994 | Memorandum and Articles of Association (10 pages) |
25 May 1994 | Particulars of mortgage/charge (5 pages) |
11 May 1994 | Full group accounts made up to 31 December 1993 (52 pages) |
6 April 1994 | Listing of particulars (27 pages) |
4 March 1994 | Particulars of mortgage/charge (3 pages) |
14 February 1994 | Particulars of mortgage/charge (6 pages) |
4 February 1994 | Ad 24/11/93--------- £ si [email protected]=44672 £ ic 16491494/16536166 (2 pages) |
18 August 1993 | Ad 06/07/93--------- £ si [email protected]=94424 £ ic 16397070/16491494 (2 pages) |
27 July 1993 | Full group accounts made up to 31 December 1992 (52 pages) |
23 July 1993 | Return made up to 13/06/93; change of members
|
4 June 1993 | Company name changed alexander proudfoot PLC\certificate issued on 04/06/93 (2 pages) |
18 August 1992 | Return made up to 13/06/92; bulk list available separately
|
18 August 1992 | Full group accounts made up to 31 December 1991 (43 pages) |
22 July 1992 | £ ic 16833320/16397070 28/06/92 £ sr [email protected]=436250 (1 page) |
4 July 1992 | Ad 08/04/92-06/05/92 premium £ si [email protected]=98000 £ ic 16735320/16833320 (2 pages) |
17 June 1992 | Resolutions
|
5 February 1992 | Ad 31/01/92--------- £ si [email protected]=2500 £ ic 16732820/16735320 (2 pages) |
3 February 1992 | Ad 20/12/91--------- £ si [email protected]=3750 £ ic 16729070/16732820 (2 pages) |
15 July 1991 | Full group accounts made up to 31 December 1990 (39 pages) |
19 July 1990 | Full group accounts made up to 31 December 1989 (37 pages) |
1 May 1990 | Initial accounts made up to 31 December 1989 (16 pages) |
22 June 1989 | Resolutions
|
21 June 1989 | Full accounts made up to 31 December 1988 (34 pages) |
5 January 1989 | Statement of affairs (26 pages) |
19 May 1988 | Full group accounts made up to 31 December 1987 (34 pages) |
22 March 1988 | Resolutions
|
12 March 1988 | Return of allotments (2 pages) |
25 January 1988 | Wd 29/12/87 ad 30/11/87--------- £ si [email protected]=11044508 (2 pages) |
25 January 1988 | Wd 29/12/87 ad 04/12/87--------- premium £ si [email protected]=1596343 (2 pages) |
20 January 1988 | £ nc 3500000/22744000 (1 page) |
19 January 1988 | Memorandum and Articles of Association (49 pages) |
14 December 1987 | Company name changed city and foreign holdings PLC\certificate issued on 11/12/87 (2 pages) |
13 November 1987 | Listing of particulars (79 pages) |
30 July 1987 | Full group accounts made up to 24 December 1986 (15 pages) |
10 February 1987 | Company name changed city and foreign investment PLC\certificate issued on 10/02/87 (3 pages) |
3 June 1986 | Group of companies' accounts made up to 31 December 1985 (32 pages) |
23 May 1985 | Accounts made up to 31 December 1984 (19 pages) |
9 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 January 1971 | Certificate of incorporation (1 page) |
22 January 1971 | Certificate of incorporation (1 page) |
22 January 1971 | Incorporation (16 pages) |