Croydon
Surrey
CR0 2EE
Director Name | Mr Ian Martin Richard Galbraith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr James Huw Keir Harris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Ms Catherine Helen Travers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Mr John Charles Anthony Porter |
---|---|
Status | Current |
Appointed | 01 August 2022(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Robert Beresford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 November 1998) |
Role | Chartered Engineer |
Correspondence Address | Cherrywood Nethern Court Road Woldingham Caterham Surrey CR3 7EF |
Director Name | Jeffrey Alan Turnbull |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 August 1994) |
Role | Engineer |
Correspondence Address | 63 Higher Drive Banstead Surrey SM7 1PW |
Director Name | John Frederick Robson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 June 1992) |
Role | Civil Engineer |
Correspondence Address | St Johns Farmhouse High Street Girton Cambridge Cambridgeshire CB3 0QL |
Director Name | Mr Timothy John Thirlwall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 December 2003) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Willows 24 Grimwade Avenue Croydon Surrey CR0 5DG |
Secretary Name | Mr Robin Bretten Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 August 1994) |
Role | Company Director |
Correspondence Address | 6 Church Street Little Shelford Cambridge Cambridgeshire CB2 5HG |
Director Name | Mr Robin Bretten Fox |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Church Street Little Shelford Cambridge Cambridgeshire CB2 5HG |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 05 August 2005) |
Role | Civil Engineer |
Correspondence Address | The Barn Shepreth Road Barrington Cambridge CB2 5SB |
Secretary Name | Mr William Gregor Desson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torridon Linersh Wood Bramley Guildford Surrey GU5 0EF |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(23 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 18 October 2007) |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(29 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Peter John Wickens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Kevin John Stovell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Guy William Ingledew Leonard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(33 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2020) |
Role | Chartered Quantity Surveyors |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Richard Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Kevin Paul Dixon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Joanna Maria Field |
---|---|
Status | Resigned |
Appointed | 27 January 2015(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Michael David Haigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(41 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Mrs Danielle Elizabeth Stanborough |
---|---|
Status | Resigned |
Appointed | 31 March 2017(43 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Ms Diana Zivko |
---|---|
Status | Resigned |
Appointed | 12 January 2018(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Website | mottmac.com |
---|---|
Telephone | 020 87742000 |
Telephone region | London |
Registered Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mott Macdonald Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
20 January 2021 | Resolutions
|
---|---|
20 January 2021 | Change of name notice (2 pages) |
31 December 2020 | Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page) |
28 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
2 July 2019 | Appointment of Mr Ian Martin Richard Galbraith as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page) |
2 July 2019 | Appointment of Mr James Huw Keir Harris as a director on 1 July 2019 (2 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 January 2018 | Appointment of Ms Diana Zivko as a secretary on 12 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Danielle Elizabeth Stanborough as a secretary on 12 January 2018 (1 page) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Danielle Elizabeth Stanborough as a secretary on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Danielle Elizabeth Stanborough as a secretary on 31 March 2017 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 May 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
20 May 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
31 March 2016 | Termination of appointment of Kevin Paul Dixon as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Kevin Paul Dixon as a director on 31 March 2016 (1 page) |
2 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
8 April 2015 | Appointment of Mr Edwin George Roud as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Michael David Haigh as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Michael David Haigh as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Edwin George Roud as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page) |
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
21 August 2014 | Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
21 August 2014 | Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Director's details changed for Keith Howells on 10 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Keith Howells on 10 May 2010 (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Richard Williams on 10 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 10 May 2010 (1 page) |
1 June 2010 | Director's details changed for Guy William Ingledew Leonard on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Kevin Paul Dixon on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Guy William Ingledew Leonard on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Kevin Paul Dixon on 10 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Mr Peter John Wickens on 10 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 10 May 2010 (1 page) |
1 June 2010 | Director's details changed for Mr Kevin John Stovell on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Kevin John Stovell on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Peter John Wickens on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Richard Williams on 10 May 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 August 2009 | Director's change of particulars / kevin dixon / 24/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / kevin dixon / 24/08/2009 (1 page) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page) |
8 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (3 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | New director appointed (3 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | New director appointed (3 pages) |
11 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 January 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed (1 page) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page) |
6 June 2000 | Return made up to 10/05/00; no change of members (6 pages) |
6 June 2000 | Return made up to 10/05/00; no change of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
15 March 2000 | Memorandum and Articles of Association (7 pages) |
15 March 2000 | Memorandum and Articles of Association (7 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
23 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
12 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: st. Anne house 20-26 wellesley road croydon CR9 2UL (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: st. Anne house 20-26 wellesley road croydon CR9 2UL (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 10/05/98; no change of members (7 pages) |
2 June 1998 | Return made up to 10/05/98; no change of members (7 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
3 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
3 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
17 May 1995 | Return made up to 10/05/95; change of members (16 pages) |
17 May 1995 | Return made up to 10/05/95; change of members (16 pages) |
10 June 1994 | Return made up to 10/05/94; no change of members (6 pages) |
10 June 1994 | Return made up to 10/05/94; no change of members (6 pages) |
8 June 1993 | Return made up to 10/05/93; full list of members (8 pages) |
8 June 1993 | Return made up to 10/05/93; full list of members (8 pages) |
11 October 1990 | Company name changed mott, hay nominees\certificate issued on 12/10/90 (2 pages) |
11 October 1990 | Company name changed mott, hay nominees\certificate issued on 12/10/90 (2 pages) |
2 May 1990 | Accounts for a dormant company made up to 31 December 1988 (5 pages) |
2 May 1990 | Accounts for a dormant company made up to 31 December 1988 (5 pages) |
22 February 1989 | Full accounts made up to 31 December 1986 (6 pages) |
22 February 1989 | Full accounts made up to 31 December 1986 (6 pages) |
23 February 1988 | Company name changed mott hay, preece cardew\certificate issued on 24/02/88 (11 pages) |
23 February 1988 | Company name changed mott hay, preece cardew\certificate issued on 24/02/88 (11 pages) |
21 February 1974 | Certificate of incorporation (1 page) |
21 February 1974 | Certificate of incorporation (1 page) |