Stourton Caundle
Sturminster Newton
Dorset
DT10 2LD
Director Name | Mr Nadim Wadie Al-Hariri |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2008(34 years, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | Long Ridge Far Lane Normanton On Soar Loughborough Leicestershire LE12 5HA |
Director Name | Piers Dominic Millward |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(37 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Jeremy Poole Norton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Vp, Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Mark Michael Waight |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Joseph Graham Preston |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Hr Specialising In Compensation And Benefits |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Steve Perron |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 May 2017(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Senior Vice-President, Finance And Treasury |
Country of Residence | Canada |
Correspondence Address | 1350 RenÉ-LÉVesque Blvd West Montreal Quebec H3g 1t4 |
Director Name | Mr Darryl Eades |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Judith Margaret Bennett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 July 1998) |
Role | Secretary |
Correspondence Address | 4 Cornwall Grove Chiswick London W4 2LB |
Director Name | David Benjamin Groom |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Greenside Cottage Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Director Name | Kenneth Ralph Parker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Kirby Close Northwood Middlesex HA6 3NQ |
Secretary Name | Mr Angus Graham Ferguson Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 8 Stonehill Road London SW14 8RW |
Director Name | Christopher John Banks |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copyhold Lock Lane Partridge Green West Sussex RH13 8EF |
Director Name | Mr John Michael Benson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1997) |
Role | Divisional Director |
Correspondence Address | 14 Lambourn Gardens Harpenden Hertfordshire AL5 4DQ |
Secretary Name | Judith Margaret Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 4 Cornwall Grove Chiswick London W4 2LB |
Director Name | Michael John Dunn |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Larchfirs Nags Head Lane Great Missenden Buckinghamshire HP16 0ER |
Director Name | Lena Pattenden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 July 1998(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2001) |
Role | Pension Administrator |
Correspondence Address | Old Grammer School High Street Rye East Sussex TN31 7JF |
Secretary Name | Richard John Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2001) |
Role | Solicitor |
Correspondence Address | 7 Kinderscout Hemel Hempstead Hertfordshire HP3 8HW |
Director Name | Kenneth Ralph Parker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | Copse Hill 5 Park Close Rickmansworth Hertfordshire WD3 1QH |
Director Name | Christopher John Morgan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 148 The Promenade Peacehaven East Sussex BN10 7HN |
Director Name | Mr David Andrew Robbie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2002) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Johns House 30 Smith Square London SW1P 3HF |
Secretary Name | Mr Michael Clack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | Flat 57 10-15 Bridgewater Square London EC2Y 8AH |
Director Name | Mr Dennis George Bell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 July 2012) |
Role | Benefits Manager |
Country of Residence | England |
Correspondence Address | 36 Serviden Drive Bromley Kent BR1 2UB |
Director Name | Raymond John Talbot |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 November 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29a Sandy Lane Charlton Kings Cheltenham Gloucester GL53 9DF Wales |
Director Name | Mr Geoffrey Leslie Neville |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(28 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2003) |
Role | Uk Country Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 53 Church Road Abbots Leigh Bristol Avon BS8 3QU |
Director Name | Michael Clack |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(28 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2003) |
Role | Uk Board Director |
Correspondence Address | Flat 6 1 Nile Street London N1 7LX |
Director Name | Mr Kevin John Radley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Norsey Road Billericay Essex CM11 1BG |
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2012(38 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Jacques Roy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2015(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2017) |
Role | Svp, Finance & Treasury |
Country of Residence | Canada |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Nicholas Mark Collier |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2017) |
Role | Hr Vp, Global Business Partners |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Faris Mehdi Kadhim Mohammed |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 2020) |
Role | Vice President Finance Uk, Cgi |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 2011) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 May 2017) |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Secretary Name | Logica Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2011(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2016) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Registered Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
8 December 2023 | Accounts for a dormant company made up to 30 September 2023 (5 pages) |
---|---|
10 October 2023 | Appointment of Mrs Debbie Street as a director on 1 October 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Mr Joseph Mitchell as a director on 1 October 2022 (2 pages) |
30 November 2022 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
25 November 2022 | Termination of appointment of Steve Perron as a director on 30 September 2022 (1 page) |
28 September 2022 | Director's details changed for Mr Darryl Eades on 10 August 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
10 June 2022 | Change of details for Cgi It Uk Limited as a person with significant control on 9 June 2022 (2 pages) |
9 June 2022 | Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page) |
9 June 2022 | Registered office address changed from PO Box EC3M 3BY 20 Fenchurch Street 14th Floor London EC3M 3BY United Kingdom to 20 Fenchurch Street 14th Floor London EC3M 3BY on 9 June 2022 (1 page) |
7 December 2021 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
8 June 2021 | Change of details for Cgi It Uk Limited as a person with significant control on 25 June 2020 (2 pages) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
4 January 2021 | Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 18 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Darryl Eades as a director on 18 December 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
22 January 2020 | Register inspection address has been changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page) |
27 August 2019 | Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
27 August 2019 | Register inspection address has been changed from C/O C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
25 October 2018 | Change of details for Cgi It Uk Limited as a person with significant control on 19 March 2018 (2 pages) |
12 October 2018 | Termination of appointment of Ian Mark Wall as a director on 31 August 2018 (1 page) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA United Kingdom to PO Box EC3M 3BY 20 Fenchurch Street 14th Floor London EC3M 3BY on 19 March 2018 (1 page) |
6 March 2018 | Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA United Kingdom to 250 Brook Drive Green Park Reading RG2 6UA on 6 March 2018 (1 page) |
5 March 2018 | Registered office address changed from 20 Fenchurch Street 14th Floor London EC3M 3BY United Kingdom to 250 Brook Drive Green Park Reading RG2 6UA on 5 March 2018 (1 page) |
28 February 2018 | Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018 (1 page) |
5 December 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 May 2017 | Appointment of Mr Steve Perron as a director on 22 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Joseph Graham Preston as a director on 22 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Steve Perron as a director on 22 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Joseph Graham Preston as a director on 22 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Faris Mehdi Kadhim Mohammed as a director on 22 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Jacques Roy as a director on 22 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 22 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 22 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Jacques Roy as a director on 22 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Faris Mehdi Kadhim Mohammed as a director on 22 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Nicholas Mark Collier as a director on 22 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Nicholas Mark Collier as a director on 22 May 2017 (1 page) |
21 October 2016 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Mark Michael Waight as a director on 3 March 2016 (2 pages) |
21 October 2016 | Appointment of Mr Mark Michael Waight as a director on 3 March 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
22 June 2016 | Director's details changed for Jeremy Poole Norton on 2 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Jacques Roy on 2 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Jacques Roy on 2 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 30 May 2016 no member list (9 pages) |
22 June 2016 | Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
22 June 2016 | Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
22 June 2016 | Annual return made up to 30 May 2016 no member list (9 pages) |
22 June 2016 | Director's details changed for Jeremy Poole Norton on 2 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Nicholas Mark Collier on 2 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Nicholas Mark Collier on 2 June 2016 (2 pages) |
21 June 2016 | Register inspection address has been changed to C/O C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
21 June 2016 | Register inspection address has been changed to C/O C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
20 June 2016 | Director's details changed for Mr Nadim Wadie Al Hariri on 2 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Ian Mark Wall on 2 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Nadim Wadie Al Hariri on 2 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Ian Mark Wall on 2 June 2016 (2 pages) |
20 November 2015 | Appointment of Mr Nicholas Mark Collier as a director on 22 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Nicholas Mark Collier as a director on 22 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Mark Waight as a director on 22 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Mark Waight as a director on 22 October 2015 (1 page) |
21 July 2015 | Appointment of Jacques Roy as a director on 1 July 2015 (3 pages) |
21 July 2015 | Appointment of Jacques Roy as a director on 1 July 2015 (3 pages) |
21 July 2015 | Appointment of Jacques Roy as a director on 1 July 2015 (3 pages) |
21 July 2015 | Termination of appointment of John Anthony Murphy as a director on 30 June 2015 (2 pages) |
21 July 2015 | Termination of appointment of John Anthony Murphy as a director on 30 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 30 May 2015 no member list (9 pages) |
2 June 2015 | Annual return made up to 30 May 2015 no member list (9 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
8 August 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
8 August 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
18 June 2014 | Annual return made up to 30 May 2014 no member list (9 pages) |
18 June 2014 | Annual return made up to 30 May 2014 no member list (9 pages) |
20 May 2014 | Termination of appointment of Timothy Yudin as a director (2 pages) |
20 May 2014 | Appointment of Ian Mark Wall as a director (3 pages) |
20 May 2014 | Termination of appointment of Timothy Yudin as a director (2 pages) |
20 May 2014 | Appointment of Ian Mark Wall as a director (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
30 May 2013 | Annual return made up to 30 May 2013 no member list (9 pages) |
30 May 2013 | Annual return made up to 30 May 2013 no member list (9 pages) |
2 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
2 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
21 December 2012 | Appointment of John Anthony Murphy as a director (3 pages) |
21 December 2012 | Appointment of John Anthony Murphy as a director (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 July 2012 | Appointment of Timothy Michael Yudin as a director (3 pages) |
19 July 2012 | Termination of appointment of Dennis Bell as a director (2 pages) |
19 July 2012 | Termination of appointment of Dennis Bell as a director (2 pages) |
19 July 2012 | Appointment of Jeremy Poole Norton as a director (3 pages) |
19 July 2012 | Appointment of Jeremy Poole Norton as a director (3 pages) |
19 July 2012 | Appointment of Timothy Michael Yudin as a director (3 pages) |
15 June 2012 | Annual return made up to 30 May 2012 no member list (8 pages) |
15 June 2012 | Annual return made up to 30 May 2012 no member list (8 pages) |
29 February 2012 | Termination of appointment of Barrie Thomas as a director (2 pages) |
29 February 2012 | Termination of appointment of Barrie Thomas as a director (2 pages) |
20 December 2011 | Termination of appointment of Logica International Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
20 December 2011 | Termination of appointment of Logica International Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 June 2011 | Annual return made up to 30 May 2011 no member list (9 pages) |
24 June 2011 | Annual return made up to 30 May 2011 no member list (9 pages) |
27 September 2010 | Appointment of Piers Dominic Millward as a director (3 pages) |
27 September 2010 | Termination of appointment of William Floydd as a director (2 pages) |
27 September 2010 | Termination of appointment of William Floydd as a director (2 pages) |
27 September 2010 | Appointment of Piers Dominic Millward as a director (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 June 2010 | Director's details changed for Mark Waight on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Nadim Wadie Al Hariri on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Nadim Wadie Al Hariri on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Nicholas Henry Compton Walters on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Nicholas Henry Compton Walters on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Nadim Wadie Al Hariri on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Barrie Thomas on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Capital Cranfield Pension Trustees Limited on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Capital Cranfield Pension Trustees Limited on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 no member list (6 pages) |
3 June 2010 | Director's details changed for Barrie Thomas on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 no member list (6 pages) |
3 June 2010 | Director's details changed for Dennis George Bell on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Dennis George Bell on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Dennis George Bell on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Capital Cranfield Pension Trustees Limited on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mark Waight on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Nicholas Henry Compton Walters on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Barrie Thomas on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mark Waight on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr William Floydd on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr William Floydd on 12 October 2009 (3 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 June 2009 | Annual return made up to 30/05/09 (4 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Annual return made up to 30/05/09 (4 pages) |
3 June 2009 | Location of register of members (1 page) |
27 February 2009 | Resolutions
|
27 February 2009 | Memorandum and Articles of Association (4 pages) |
27 February 2009 | Memorandum and Articles of Association (4 pages) |
27 February 2009 | Resolutions
|
4 November 2008 | Director's change of particulars / capital cranfield pension trustees LIMITED / 31/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / capital cranfield pension trustees LIMITED / 31/10/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / logica international LIMITED / 01/10/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / logica international LIMITED / 01/10/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 June 2008 | Annual return made up to 30/05/08 (4 pages) |
27 June 2008 | Annual return made up to 30/05/08 (4 pages) |
20 May 2008 | Director appointed nadim wadie al hariri (2 pages) |
20 May 2008 | Director appointed nicholas henry compton walters (2 pages) |
20 May 2008 | Director appointed nicholas henry compton walters (2 pages) |
20 May 2008 | Director appointed nadim wadie al hariri (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 March 2008 | Director appointed capital cranfield pension trustees LIMITED (3 pages) |
6 March 2008 | Director appointed capital cranfield pension trustees LIMITED (3 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | Director resigned (1 page) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 June 2007 | Annual return made up to 30/05/07 (2 pages) |
12 June 2007 | Annual return made up to 30/05/07 (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 June 2006 | Annual return made up to 30/05/06 (2 pages) |
27 June 2006 | Annual return made up to 30/05/06 (2 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 June 2005 | Annual return made up to 30/05/05 (2 pages) |
29 June 2005 | Annual return made up to 30/05/05 (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
9 June 2004 | Annual return made up to 30/05/04 (7 pages) |
9 June 2004 | Location of register of members (1 page) |
9 June 2004 | Location of register of members (1 page) |
9 June 2004 | Annual return made up to 30/05/04 (7 pages) |
11 February 2004 | Secretary's particulars changed (1 page) |
11 February 2004 | Secretary's particulars changed (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: parnell house 25 wilton road london SW1V 1YD (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: parnell house 25 wilton road london SW1V 1YD (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
20 June 2003 | Annual return made up to 30/05/03 (6 pages) |
20 June 2003 | Annual return made up to 30/05/03 (6 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
13 June 2002 | Annual return made up to 30/05/02 (6 pages) |
13 June 2002 | Annual return made up to 30/05/02 (6 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
12 June 2001 | Annual return made up to 30/05/01 (4 pages) |
12 June 2001 | Annual return made up to 30/05/01 (4 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
12 June 2000 | Annual return made up to 30/05/00 (4 pages) |
12 June 2000 | Annual return made up to 30/05/00 (4 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 February 2000 | Annual return made up to 30/05/99
|
21 February 2000 | Annual return made up to 30/05/99
|
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
14 September 1999 | Auditor's resignation (1 page) |
14 September 1999 | Auditor's resignation (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (4 pages) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
21 June 1998 | Annual return made up to 30/05/98 (6 pages) |
21 June 1998 | Annual return made up to 30/05/98 (6 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
17 June 1997 | Annual return made up to 30/05/97 (7 pages) |
17 June 1997 | Annual return made up to 30/05/97 (7 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
12 September 1996 | Full accounts made up to 31 December 1995 (4 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (4 pages) |
26 June 1996 | Annual return made up to 30/05/96 (8 pages) |
26 June 1996 | Annual return made up to 30/05/96 (8 pages) |
29 January 1996 | Company name changed cmg computer management group (p ension trustees) LIMITED\certificate issued on 30/01/96 (2 pages) |
29 January 1996 | Company name changed cmg computer management group (p ension trustees) LIMITED\certificate issued on 30/01/96 (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (4 pages) |
6 June 1995 | Annual return made up to 30/05/95 (10 pages) |
6 June 1995 | Annual return made up to 30/05/95 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (4 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (4 pages) |
21 September 1993 | Full accounts made up to 31 December 1992 (4 pages) |
21 September 1993 | Full accounts made up to 31 December 1992 (4 pages) |
3 September 1992 | Full accounts made up to 31 December 1991 (4 pages) |
3 September 1992 | Full accounts made up to 31 December 1991 (4 pages) |
2 August 1991 | Full accounts made up to 31 December 1990 (4 pages) |
2 August 1991 | Full accounts made up to 31 December 1990 (4 pages) |
18 September 1973 | Incorporation (19 pages) |
18 September 1973 | Incorporation (19 pages) |