Westminster
London
SW1H 9JJ
Director Name | Mr Sean Fox |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance And Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Secretary Name | Mr Sean Fox |
---|---|
Status | Current |
Appointed | 12 October 2017(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Director Name | Mr Chris Kirby |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 83 Charnley Avenue Sheffield S11 9FR |
Director Name | Mr James McKnight |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Director Name | James Diarmid Cameron |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 March 2001) |
Role | Publisher |
Correspondence Address | Upper Norwood Farm Graffham Petworth West Sussex GU28 0QG |
Director Name | Mr John Shaw Hollings |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 June 1992) |
Role | Chartered Engineer |
Correspondence Address | Walnut Lodge Walnut Lane Hartford Northwich Cheshire CW8 1QN |
Director Name | David Patrick Caird Daley |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Publisher |
Correspondence Address | The Thatched Cottage Hoggards Green Stanningfield Bury St Edmunds Suffolk IP29 4RJ |
Director Name | Prof Duncan Dowson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 March 1992) |
Role | Professor |
Correspondence Address | "Ryedale" 23 Church Lane Adel Leeds LS16 8DQ |
Director Name | Ronald Esmond Hamilton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Pound Cottage Pound Corner Barningham Bury St Edmunds Suffolk IP31 1BY |
Secretary Name | Ronald Esmond Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 September 2004) |
Role | Secretary |
Correspondence Address | Half Acre Barningham Road Stanton Bury St Edmunds Suffolk IP31 2AD |
Director Name | Cecil Charles John French |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 1994) |
Role | Chartered Engineer |
Correspondence Address | 303 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5QA |
Director Name | Mr Alastair Murray Lyall |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 1995) |
Role | Chartered Engineer - Retired |
Correspondence Address | 3 Firs Avenue Manchester Lancashire M16 0GA |
Director Name | Robert Francis Howard Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regents Well House Chapman Lane Bourne End Buckinghamshire SL8 5PA |
Director Name | Dr Denis Edwin Filer |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2000) |
Role | Chairman |
Correspondence Address | Brambles Watton Green Watton At Stone Hertford Hertfordshire SG14 3RB |
Director Name | Mr Richard Peter Alan Davey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 1997(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2001) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 5 Chessel Close Bradley Stoke Bristol BS32 0BZ |
Director Name | William Edgar |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2003) |
Role | Chairman/Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 3 Cairnie View Westhill Aberdeen Aberdeenshire AB32 6NB Scotland |
Director Name | Mr Andrew Peter Ives |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 2005) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Dudley Barn Ampney Crucis Cirencester Gloucestershire GL7 5SG Wales |
Director Name | Prof Joseph Anthony McGeough |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 2007) |
Role | University Professor |
Correspondence Address | 39 Dreghorn Loan Colinton Edinburgh EH13 0DF Scotland |
Director Name | Simon Vivian Barnard |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2010) |
Role | Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kerroo Mooar Ragnall Lane Nailsworth Gloucestershire GL6 0RU Wales |
Director Name | Prof William McKerrell Banks |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2006) |
Role | Chartered Engineer |
Correspondence Address | 19 Dunure Drive Hamilton Lanarkshire ML3 9EY Scotland |
Secretary Name | Robert Francis Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regents Well House Chapman Lane Bourne End Buckinghamshire SL8 5PA |
Secretary Name | Mr Stephen Patrick Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(33 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Lightfoot Court Milton Keynes MK7 7HZ |
Director Name | Mr David John Greenway |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Harlyn House 3 Doveridge Road Stapenhill Burton On Trent Staffordshire DE15 9GB |
Director Name | Prof Srichand Hinduja |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summerfield Place Wilmslow Cheshire SK9 1NE |
Director Name | Prof Christopher Lawn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2010) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House 10-12 Hagsdell Road Hertford Hertfordshire GU15 3TY |
Secretary Name | Mr David James Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2010) |
Role | Accountant |
Correspondence Address | 20 Orchard Grove Diss Norfolk IP22 4LX |
Director Name | Ms Jacki Heppard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Mansions Chiltern Street London W1U 6NS |
Director Name | Ms Jacqueline Elizabeth Heppard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2012) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 40 Portman Mansions Chiltern Street London W1U 6NS |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Glasgow G74 1NS Scotland |
Director Name | Mr Matthew Phillip James Garside |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(40 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 May 2014) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Director Name | Prof Richard Folkson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 January 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Director Name | Mr Jonathan James Robert Hilton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2017) |
Role | Product Development And Sales Director |
Country of Residence | England |
Correspondence Address | Flybrid Automotive Ltd Technology Park, Silverston Silverstone Towcester Northamptonshire NN12 8GX |
Director Name | Dr Clive Hickman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Acacia House Park Road Chipping Campden Gloucestershire GL55 6EB Wales |
Director Name | Dr Patrick Armstrong Finlay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Website | pepublishing.com |
---|
Registered Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Stephen Patrick Mullarky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,894,130 |
Gross Profit | £5,974,471 |
Net Worth | -£483,418 |
Cash | £502,229 |
Current Liabilities | £6,576,148 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
11 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Institution of Mechanical Engineers Classification: A registered charge Outstanding |
---|---|
23 March 2011 | Delivered on: 1 April 2011 Persons entitled: The Institution of Mechanical Engineers Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all the undertaking and all property assets and rights of pep see image for full details. Outstanding |
14 March 2000 | Delivered on: 28 March 2000 Satisfied on: 1 April 2011 Persons entitled: The Institution of Mechanical Engineers Classification: Loan facility agreement Secured details: The maximum principal sum of £900,000 plus all monies due or to become due from the company to the chargee as specified in a loan facility agreement dated 14TH march 2000. Particulars: Floating charge over the whole of the assets and undertaking of the company. Fully Satisfied |
7 December 1999 | Delivered on: 23 December 1999 Satisfied on: 28 March 2000 Persons entitled: The Institute of Mechanical Engineers Classification: Loan facility agreement Secured details: The maximum principal sum of £900,000 and all other monies due or to become due from the company to the chargee under the terms of the loan facility agreement. Particulars: The whole of the assets and undertaking of the company. Fully Satisfied |
19 December 1995 | Delivered on: 9 January 1996 Satisfied on: 28 March 2000 Persons entitled: The Institution of Mechanical Engineers Classification: Supplemental loan facility agreement Secured details: £850,000 together with all other monies due or to become due from the company to the chargee pursuant to the terms of a loan facility agreement dated 26/2/91 as amended by a supplemental loan facility agreement dated 29/6/93. Particulars: The whole of the assets and undertaking of the company. Fully Satisfied |
29 June 1993 | Delivered on: 30 June 1993 Satisfied on: 28 March 2000 Persons entitled: The Institute of Mechanical Engineers Classification: Supplemental loan facility agreement Secured details: £400,000 and all monies due or to become due from the company to the chargee as specified in a loan facility agreement dated 26TH february 1991. Particulars: The assets and undertaking of the company. Fully Satisfied |
26 February 1991 | Delivered on: 7 March 1991 Satisfied on: 28 March 2000 Persons entitled: The Institution of Mechanical Engineers. Classification: Loan facility agreement Secured details: £600,000. Particulars: Floating charge over the undertaking and all property and assets present and future. Fully Satisfied |
16 August 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
8 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
16 January 2023 | Termination of appointment of Chris Kirby as a director on 17 November 2022 (1 page) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
30 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
14 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Mr James Mcknight as a director on 1 June 2020 (2 pages) |
8 January 2020 | Termination of appointment of Richard Folkson as a director on 6 January 2020 (1 page) |
20 December 2019 | Registration of charge 011036380007, created on 11 December 2019 (56 pages) |
28 November 2019 | Termination of appointment of Salma Suleyman as a director on 27 November 2019 (1 page) |
20 November 2019 | Appointment of Mr Chris Kirby as a director on 11 October 2019 (2 pages) |
15 November 2019 | Termination of appointment of Roderick Nigel Roy as a director on 15 August 2019 (1 page) |
15 November 2019 | Termination of appointment of Patrick Armstrong Finlay as a director on 30 July 2019 (1 page) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
8 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 June 2019 | Termination of appointment of Clive Hickman as a director on 22 May 2019 (1 page) |
23 November 2018 | Termination of appointment of Stephen John Tetlow as a director on 31 October 2018 (1 page) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Dr Patrick Armstrong Finlay as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Jonathan James Robert Hilton as a director on 30 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Jonathan James Robert Hilton as a director on 30 November 2017 (1 page) |
31 October 2017 | Appointment of Mr Sean Fox as a secretary on 12 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Sean Fox as a secretary on 12 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Sean Fox on 12 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Sean Fox as a director on 12 October 2017 (2 pages) |
31 October 2017 | Secretary's details changed for Mr Sean Fox on 12 October 2017 (1 page) |
31 October 2017 | Director's details changed for Mr Sean Fox on 12 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Sean Fox as a director on 12 October 2017 (2 pages) |
31 October 2017 | Secretary's details changed for Mr Sean Fox on 12 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Stephen Patrick Mullarkey as a secretary on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Stephen Patrick Mullarkey as a secretary on 30 September 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Termination of appointment of Andrew Ian Spencer as a director on 9 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Andrew Ian Spencer as a director on 9 May 2017 (1 page) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Appointment of Mr Roderick Nigel Roy as a director on 16 December 2015 (2 pages) |
22 June 2016 | Appointment of Mr Roderick Nigel Roy as a director on 16 December 2015 (2 pages) |
22 June 2016 | Appointment of Mr Nigel Christopher Wallbridge as a director on 16 December 2015 (2 pages) |
22 June 2016 | Appointment of Mr Nigel Christopher Wallbridge as a director on 16 December 2015 (2 pages) |
7 June 2016 | Appointment of Mr Andrew Ian Spencer as a director on 1 January 2016 (2 pages) |
7 June 2016 | Appointment of Mr Andrew Ian Spencer as a director on 1 January 2016 (2 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
30 June 2015 | Appointment of Mr Jonathan James Robert Hilton as a director on 1 June 2014 (2 pages) |
30 June 2015 | Appointment of Mr Jonathan James Robert Hilton as a director on 1 June 2014 (2 pages) |
30 June 2015 | Appointment of Mr Jonathan James Robert Hilton as a director on 1 June 2014 (2 pages) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 June 2015 | Appointment of Dr Clive Hickman as a director on 1 June 2014 (2 pages) |
29 June 2015 | Appointment of Dr Clive Hickman as a director on 1 June 2014 (2 pages) |
29 June 2015 | Appointment of Dr Clive Hickman as a director on 1 June 2014 (2 pages) |
9 April 2015 | Termination of appointment of Matthew Phillip James Garside as a director on 28 May 2014 (1 page) |
9 April 2015 | Termination of appointment of Matthew Phillip James Garside as a director on 28 May 2014 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
26 November 2013 | Company name changed professional engineering publishing LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Company name changed professional engineering publishing LIMITED\certificate issued on 26/11/13
|
1 August 2013 | Termination of appointment of Archibald Bethel as a director (1 page) |
1 August 2013 | Termination of appointment of Archibald Bethel as a director (1 page) |
1 August 2013 | Termination of appointment of Isobel Pollock as a director (1 page) |
1 August 2013 | Termination of appointment of Isobel Pollock as a director (1 page) |
18 June 2013 | Appointment of Professor Richard Folkson as a director (2 pages) |
18 June 2013 | Appointment of Mr Matthew Phillip James Garside as a director (2 pages) |
18 June 2013 | Appointment of Professor Richard Folkson as a director (2 pages) |
18 June 2013 | Accounts made up to 31 December 2012 (16 pages) |
18 June 2013 | Accounts made up to 31 December 2012 (16 pages) |
18 June 2013 | Appointment of Mr Matthew Phillip James Garside as a director (2 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
17 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
17 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
12 October 2012 | Termination of appointment of Jacqueline Heppard as a director (1 page) |
12 October 2012 | Termination of appointment of Jacqueline Heppard as a director (1 page) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (16 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (16 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Termination of appointment of Jacki Heppard as a director (1 page) |
9 June 2011 | Termination of appointment of Jacki Heppard as a director (1 page) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 December 2010 | Termination of appointment of David Fidler as a secretary (1 page) |
16 December 2010 | Termination of appointment of David Fidler as a secretary (1 page) |
22 October 2010 | Appointment of Mr Archibald Anderson Bethel as a director (2 pages) |
22 October 2010 | Appointment of Mr Archibald Anderson Bethel as a director (2 pages) |
15 October 2010 | Appointment of Professor Isobel Anne Pollock as a director (2 pages) |
15 October 2010 | Appointment of Professor Isobel Anne Pollock as a director (2 pages) |
1 October 2010 | Termination of appointment of David Greenway as a director (1 page) |
1 October 2010 | Termination of appointment of Christopher Lawn as a director (1 page) |
1 October 2010 | Termination of appointment of Christopher Lawn as a director (1 page) |
1 October 2010 | Termination of appointment of Rollo Turner as a director (1 page) |
1 October 2010 | Termination of appointment of Rollo Turner as a director (1 page) |
1 October 2010 | Termination of appointment of David Greenway as a director (1 page) |
1 October 2010 | Termination of appointment of Simon Barnard as a director (1 page) |
1 October 2010 | Termination of appointment of Mark Upton Brown as a director (1 page) |
1 October 2010 | Termination of appointment of Mark Upton Brown as a director (1 page) |
1 October 2010 | Termination of appointment of Srichand Hinduja as a director (1 page) |
1 October 2010 | Termination of appointment of Simon Barnard as a director (1 page) |
1 October 2010 | Termination of appointment of Srichand Hinduja as a director (1 page) |
28 September 2010 | Termination of appointment of John Pullin as a director (1 page) |
28 September 2010 | Termination of appointment of Paul Williams as a director (1 page) |
28 September 2010 | Termination of appointment of Paul Williams as a director (1 page) |
28 September 2010 | Termination of appointment of John Pullin as a director (1 page) |
28 September 2010 | Termination of appointment of Peter Williams as a director (1 page) |
28 September 2010 | Termination of appointment of Peter Williams as a director (1 page) |
6 July 2010 | Director's details changed for Eur Ing Mark Roger Tufft Upton Brown on 31 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Eur Ing Mark Roger Tufft Upton Brown on 31 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (11 pages) |
5 July 2010 | Director's details changed for Stephen John Tetlow on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for David John Greenway on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter Anthony Williams on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Ms Jacki Heppard on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Professor Christopher Lawn on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen John Tetlow on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Ms Jacki Heppard on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for John Lucas Pullin on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for David John Greenway on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter Anthony Williams on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Professor Srichand Hinduja on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Simon Vivian Barnard on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for John Lucas Pullin on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Simon Vivian Barnard on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Anthony Williams on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Anthony Williams on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Professor Srichand Hinduja on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Professor Christopher Lawn on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for John Lucas Pullin on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Anthony Williams on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for David John Greenway on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Professor Christopher Lawn on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Ms Jacki Heppard on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for David John Greenway on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Professor Srichand Hinduja on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen John Tetlow on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Professor Christopher Lawn on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Simon Vivian Barnard on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Peter Anthony Williams on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Professor Srichand Hinduja on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Anthony Williams on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Eur Ing Mark Roger Tufft Upton Brown on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen John Tetlow on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Eur Ing Mark Roger Tufft Upton Brown on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Ms Jacki Heppard on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Simon Vivian Barnard on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for John Lucas Pullin on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Peter Anthony Williams on 31 May 2010 (2 pages) |
28 June 2010 | Appointment of Ms Jacki Heppard as a director (2 pages) |
28 June 2010 | Appointment of Ms Jacki Heppard as a director (2 pages) |
23 June 2010 | Director's details changed for Ms Jacki Heppard on 30 September 2009 (1 page) |
23 June 2010 | Director's details changed for Ms Jacki Heppard on 30 September 2009 (1 page) |
16 June 2010 | Accounts made up to 31 December 2009 (15 pages) |
16 June 2010 | Accounts made up to 31 December 2009 (15 pages) |
8 October 2009 | Appointment of Ms Jacki Heppard as a director (2 pages) |
8 October 2009 | Appointment of Ms Jacki Heppard as a director (2 pages) |
17 June 2009 | Accounts made up to 31 December 2008 (15 pages) |
17 June 2009 | Accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Secretary appointed mr david james fidler (1 page) |
11 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
11 June 2009 | Secretary appointed mr david james fidler (1 page) |
11 June 2009 | Appointment terminated director alan singleton (1 page) |
11 June 2009 | Appointment terminated director alan singleton (1 page) |
11 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
19 February 2009 | Director appointed stephen john tetlow (2 pages) |
19 February 2009 | Director appointed stephen john tetlow (2 pages) |
29 January 2009 | Director appointed professor christopher lawn (1 page) |
29 January 2009 | Director appointed professor christopher lawn (1 page) |
21 January 2009 | Appointment terminated director irene spellman (1 page) |
21 January 2009 | Appointment terminated director irene spellman (1 page) |
18 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
17 June 2008 | Accounts made up to 31 December 2007 (15 pages) |
17 June 2008 | Accounts made up to 31 December 2007 (15 pages) |
19 March 2008 | Appointment terminated director penelope taylor (1 page) |
19 March 2008 | Appointment terminated director penelope taylor (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (15 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
4 July 2007 | Return made up to 31/05/07; full list of members
|
4 July 2007 | Return made up to 31/05/07; full list of members
|
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (12 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (12 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 31/05/05; full list of members
|
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 31/05/05; full list of members
|
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
20 June 2003 | New director appointed (4 pages) |
20 June 2003 | New director appointed (4 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (11 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (11 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
10 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
6 August 2002 | Section 394 (1 page) |
6 August 2002 | Section 394 (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (11 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (11 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (10 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (10 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 March 2001 | New director appointed (3 pages) |
14 March 2001 | New director appointed (3 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 31/05/00; full list of members (15 pages) |
5 July 2000 | Return made up to 31/05/00; full list of members (15 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 31/05/99; full list of members (9 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (9 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 June 1998 | Return made up to 31/05/98; full list of members
|
29 June 1998 | Return made up to 31/05/98; full list of members
|
20 February 1998 | Company name changed mechanical engineering publicati ons LIMITED\certificate issued on 23/02/98 (2 pages) |
20 February 1998 | Company name changed mechanical engineering publicati ons LIMITED\certificate issued on 23/02/98 (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
3 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (10 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (10 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | New director appointed (1 page) |
1 October 1996 | New director appointed (1 page) |
1 October 1996 | Director resigned (2 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members
|
27 June 1996 | Return made up to 31/05/96; full list of members
|
27 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
14 July 1995 | Return made up to 31/05/95; no change of members
|
14 July 1995 | Return made up to 31/05/95; no change of members
|
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
3 November 1994 | Resolutions
|
3 November 1994 | Resolutions
|
1 November 1994 | Memorandum of association (6 pages) |
1 November 1994 | Memorandum of association (6 pages) |
11 January 1994 | Misc (8 pages) |
11 January 1994 | Misc (8 pages) |
11 January 1994 | Resolutions
|
11 January 1994 | Resolutions
|
23 March 1973 | Incorporation (14 pages) |