Canary Wharf
London
E14 5HU
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Michael Kane Dallas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 17 March 2021(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Lindsay McGibbon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Ian Saxton Beck |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1995) |
Role | Operations Director |
Correspondence Address | 3 Broadway Duffield Derbyshire DE56 4BT |
Director Name | Mrs Wendy Ann Courtman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(17 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2004) |
Role | Finance Director |
Correspondence Address | The White House Bassingfield Radcliffe On Trent Nottingham Nottinghamshire NG12 2LG |
Director Name | Robert Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Millers Cottage 23 Far Street Wymeswold Leicestershire LE12 6TZ |
Secretary Name | Mrs Wendy Ann Courtman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(17 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | The White House Bassingfield Radcliffe On Trent Nottingham Nottinghamshire NG12 2LG |
Director Name | Nicholas William Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(20 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hazel Way Linby Nottingham Nottinghamshire NG15 8GS |
Director Name | Richard Gregory Dudgeon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(20 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 24 Ivetsey Bank Road Bishops Wood Brewood Staffordshire ST19 9AE |
Director Name | Philip Arthur Cleaver |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kerrycroy Riverside Road Laverstock Salisbury Wiltshire SP1 1QG |
Director Name | Garry James Forster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 March 1998) |
Role | Chartered Secretary |
Correspondence Address | Huggins Cottage Back Lane East Clandon Surrey GU4 7SD |
Director Name | Mr David Eric Beardsmore |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2001) |
Role | Chief Executive |
Country of Residence | Britain |
Correspondence Address | The Old Bakehouse High Street Stalbridge Dorset DT10 2LJ |
Director Name | Geoffrey David Bell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raven Wood Sandy Lane Kingwood Surrey KT0 6NQ |
Director Name | Peter Herbert Coats |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2001) |
Role | Finance Director |
Correspondence Address | Bridge Place Farm Camerton Bath Bath And North East Somerset Ba2 Ops |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(24 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Road Beckenham Kent BR3 6QR |
Secretary Name | James Maxwell Bicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 14 Bath Street Stonehaven Aberdeenshire AB39 2DH Scotland |
Secretary Name | Barry Peter Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Liam Christopher Jude Duffy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(32 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 27 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Roseacre Close Emerson Park Hornchurch Essex RM11 3NJ |
Director Name | Mr Andrew Bowler |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(32 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sanderstead Hill Sanderstead Surrey CR2 0HA |
Secretary Name | Daniel James Greenspan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(35 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Andreas Joachim Fegbeutel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(37 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr William Owen Aitchison |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Gregory William Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Murray John Easton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Farrah |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roman House Grant Road Croydon CR9 6BU |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(39 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | James Joseph Duffy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Thomas Allan Edgcumbe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2022) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | balfourbeatty.com |
---|---|
Telephone | 07 9e8834294 |
Telephone region | Mobile |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10.8m at £1 | Balfour Beatty Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £590,900,000 |
Gross Profit | £27,600,000 |
Net Worth | £73,800,000 |
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 | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
8 January 2013 | Delivered on: 22 January 2013 Persons entitled: Redrow Homes Limited Classification: Legal charge Secured details: One million one hundred thousand pounds due or to become due from the company to the chargee. Particulars: Part of the land k/a phase 5 cheswick at walls court farm stoke gifford bristol GR296265. Outstanding |
---|---|
11 November 2010 | Delivered on: 17 November 2010 Satisfied on: 13 February 2013 Persons entitled: Leafbeam Limited Classification: Rent deposit deed 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: The sum of £13,957.00 together with all interest on the same accruing to this sum in accordance with the rent deposit deed until such time as the account has been closed. Fully Satisfied |
23 November 1995 | Delivered on: 8 December 1995 Satisfied on: 4 November 1997 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 September 1995 | Delivered on: 21 September 1995 Satisfied on: 21 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of any of the security documents (as defined in the legal charge). Particulars: 1). f/h land and buildings at 28 scotland road market harborough 2). all that f/h parcel of land at wollaston road stourbridge west midlands 3).f/h land and buildings at 522 derby road lenton nottinghan t/n NT179920 4). f/h land comprising lawrence house lynn road swaffham norfolk together with all buildings fixtures fittings plant machinery equipment. See the mortgage charge document for full details. Fully Satisfied |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
12 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
16 August 2022 | Appointment of Mr Lindsay Mcgibbon as a director on 8 August 2022 (2 pages) |
1 July 2022 | Termination of appointment of Thomas Allan Edgcumbe as a director on 28 February 2022 (1 page) |
16 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
7 April 2021 | Termination of appointment of James Joseph Duffy as a director on 17 March 2021 (1 page) |
7 April 2021 | Appointment of Michael Kane Dallas as a director on 17 March 2021 (2 pages) |
24 March 2021 | Termination of appointment of Graham Ronald Hill as a director on 17 February 2021 (1 page) |
16 March 2021 | Termination of appointment of Dean John Banks as a director on 10 February 2021 (1 page) |
16 March 2021 | Appointment of Mr Mark William Bullock as a director on 10 February 2021 (2 pages) |
8 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
31 December 2019 | Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page) |
10 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 February 2019 | Appointment of Mr David Gordon Smith as a director on 25 January 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
11 October 2018 | Termination of appointment of Jonathan Granville Winter as a director on 24 September 2018 (1 page) |
30 August 2018 | Statement of company's objects (2 pages) |
30 August 2018 | Resolutions
|
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 June 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
30 May 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
8 May 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
15 September 2017 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages) |
15 September 2017 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages) |
16 August 2017 | Second filing for the termination of John Keaveney as a director (5 pages) |
16 August 2017 | Second filing for the termination of John Keaveney as a director (5 pages) |
14 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page) |
6 July 2017 | Termination of appointment of John Keaveney as a director on 1 July 2017
|
6 July 2017 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Keaveney as a director on 1 July 2017
|
6 July 2017 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages) |
16 June 2017 | Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 (2 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 September 2016 | Second filing of the annual return made up to 27 November 2015 (23 pages) |
14 September 2016 | Second filing of the annual return made up to 27 November 2015 (23 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
1 July 2016 | Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages) |
1 July 2016 | Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
14 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page) |
14 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
10 November 2015 | Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page) |
10 November 2015 | Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page) |
10 November 2015 | Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
6 March 2015 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
2 February 2015 | Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page) |
30 January 2015 | Appointment of John Keaveney as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of John Keaveney as a director on 30 January 2015 (2 pages) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
1 December 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
1 December 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
24 October 2014 | Termination of appointment of Bill Kingwill as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Bill Kingwill as a director on 24 October 2014 (1 page) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from , Roman House, Grant Road, Croydon, CR9 6BU to 5 Churchill Place Canary Wharf London England E14 5HU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Roman House Grant Road Croydon CR9 6BU to 130 Wilton Road London SW1V 1LQ on 1 October 2014 (1 page) |
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Registered office address changed from , Roman House, Grant Road, Croydon, CR9 6BU to 5 Churchill Place Canary Wharf London England E14 5HU on 1 October 2014 (1 page) |
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Company name changed mansell construction services LIMITED\certificate issued on 01/10/14 (2 pages) |
1 October 2014 | Registered office address changed from , Roman House, Grant Road, Croydon, CR9 6BU to 5 Churchill Place Canary Wharf London England E14 5HU on 1 October 2014 (1 page) |
1 October 2014 | Company name changed mansell construction services LIMITED\certificate issued on 01/10/14
|
28 August 2014 | Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
2 June 2014 | Termination of appointment of William Aitchison as a director (1 page) |
2 June 2014 | Termination of appointment of William Aitchison as a director (1 page) |
11 March 2014 | Appointment of Mark Lloyd Cutler as a director (2 pages) |
11 March 2014 | Appointment of Mark Lloyd Cutler as a director (2 pages) |
3 January 2014 | Termination of appointment of Michael Peasland as a director (1 page) |
3 January 2014 | Termination of appointment of Michael Peasland as a director (1 page) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
11 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
11 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
30 August 2013 | Termination of appointment of Alan Scott as a director (1 page) |
30 August 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
30 August 2013 | Termination of appointment of Alan Scott as a director (1 page) |
30 August 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
5 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
5 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
22 May 2013 | Termination of appointment of Barry Perrin as a director (1 page) |
22 May 2013 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
22 May 2013 | Appointment of David John Donaldson as a director (2 pages) |
22 May 2013 | Termination of appointment of Barry Perrin as a director (1 page) |
22 May 2013 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
22 May 2013 | Appointment of David John Donaldson as a director (2 pages) |
26 February 2013 | Appointment of Mr Murray John Easton as a director (2 pages) |
26 February 2013 | Appointment of Bill Kingwill as a director (2 pages) |
26 February 2013 | Appointment of Mr Murray John Easton as a director (2 pages) |
26 February 2013 | Appointment of Bill Kingwill as a director (2 pages) |
26 February 2013 | Appointment of Neil Patterson as a director (2 pages) |
26 February 2013 | Appointment of Neil Patterson as a director (2 pages) |
26 February 2013 | Appointment of Mark Farrah as a director (2 pages) |
26 February 2013 | Appointment of Mark Farrah as a director (2 pages) |
26 February 2013 | Appointment of Alan Scott as a director (2 pages) |
26 February 2013 | Appointment of Alan Scott as a director (2 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
22 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2012 | Director's details changed for Michael John Peasland on 16 July 2012 (3 pages) |
24 December 2012 | Director's details changed for Michael John Peasland on 16 July 2012 (3 pages) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (18 pages) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (18 pages) |
29 October 2012 | Appointment of Andreas Joachim Fegbeutel as a director (3 pages) |
29 October 2012 | Appointment of Gregory William Mutch as a secretary (3 pages) |
29 October 2012 | Appointment of William Owen Aitchison as a director (3 pages) |
29 October 2012 | Appointment of Gregory William Mutch as a secretary (3 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a director (2 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a secretary (2 pages) |
29 October 2012 | Appointment of William Owen Aitchison as a director (3 pages) |
29 October 2012 | Appointment of Andreas Joachim Fegbeutel as a director (3 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a director (2 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a secretary (2 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (34 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (34 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (17 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (17 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (34 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (34 pages) |
8 April 2011 | Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages) |
8 April 2011 | Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (17 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (17 pages) |
22 November 2010 | Appointment of Daniel James Greenspan as a secretary (3 pages) |
22 November 2010 | Termination of appointment of Barry Perrin as a secretary (2 pages) |
22 November 2010 | Appointment of Mr Daniel James Greenspan as a director (3 pages) |
22 November 2010 | Appointment of Daniel James Greenspan as a secretary (3 pages) |
22 November 2010 | Appointment of Mr Daniel James Greenspan as a director (3 pages) |
22 November 2010 | Termination of appointment of Barry Perrin as a secretary (2 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (31 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (31 pages) |
8 April 2010 | Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
10 February 2010 | Director's details changed for Robert Vincent Walker on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Robert Vincent Walker on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Michael John Peasland on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Barry Peter Perrin on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Stephen John Waite on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Stephen John Waite on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Barry Peter Perrin on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Stephen John Waite on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Michael John Peasland on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Robert Vincent Walker on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Barry Peter Perrin on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Michael John Peasland on 4 February 2010 (3 pages) |
22 January 2010 | Annual return made up to 27 November 2009 (16 pages) |
22 January 2010 | Annual return made up to 27 November 2009 (16 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (32 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (32 pages) |
23 February 2009 | Return made up to 27/11/08; full list of members (7 pages) |
23 February 2009 | Return made up to 27/11/08; full list of members (7 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (28 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (28 pages) |
8 May 2008 | Appointment terminated director neil patterson (2 pages) |
8 May 2008 | Appointment terminated director andrew bowler (2 pages) |
8 May 2008 | Appointment terminated director george hood (2 pages) |
8 May 2008 | Appointment terminated director timothy spencer (2 pages) |
8 May 2008 | Appointment terminated director andrew bowler (2 pages) |
8 May 2008 | Appointment terminated director liam duffy (2 pages) |
8 May 2008 | Appointment terminated director william kingwill (2 pages) |
8 May 2008 | Appointment terminated director george hood (2 pages) |
8 May 2008 | Appointment terminated director neil patterson (2 pages) |
8 May 2008 | Appointment terminated director william kingwill (2 pages) |
8 May 2008 | Appointment terminated director timothy spencer (2 pages) |
8 May 2008 | Appointment terminated director liam duffy (2 pages) |
11 December 2007 | Return made up to 27/11/07; no change of members (8 pages) |
11 December 2007 | Return made up to 27/11/07; no change of members (8 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (26 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (26 pages) |
5 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
5 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
27 July 2006 | Certificate of reduction of issued capital (1 page) |
27 July 2006 | Certificate of reduction of issued capital (1 page) |
26 July 2006 | Reduction of iss capital and minute (oc) (5 pages) |
26 July 2006 | Reduction of iss capital and minute (oc) (5 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Ad 21/12/05--------- £ si 36000000@1=36000000 £ ic 4822231/40822231 (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Ad 21/12/05--------- £ si 36000000@1=36000000 £ ic 4822231/40822231 (2 pages) |
13 January 2006 | Nc inc already adjusted 21/12/05 (2 pages) |
13 January 2006 | Nc inc already adjusted 21/12/05 (2 pages) |
9 December 2005 | Return made up to 27/11/05; no change of members (7 pages) |
9 December 2005 | Return made up to 27/11/05; no change of members (7 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
21 December 2004 | Return made up to 27/11/04; no change of members (7 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Return made up to 27/11/04; no change of members (7 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
17 February 2004 | Auditor's resignation (1 page) |
17 February 2004 | Auditor's resignation (1 page) |
12 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
12 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
21 December 2001 | Return made up to 27/11/01; full list of members (8 pages) |
21 December 2001 | Return made up to 27/11/01; full list of members (8 pages) |
20 November 2001 | Auditor's resignation (2 pages) |
20 November 2001 | Auditor's resignation (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
28 June 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
28 June 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
11 December 2000 | Return made up to 27/11/00; no change of members (7 pages) |
11 December 2000 | Return made up to 27/11/00; no change of members (7 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (28 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (28 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
4 January 2000 | Company name changed mansell midlands LIMITED\certificate issued on 04/01/00 (2 pages) |
4 January 2000 | Company name changed mansell midlands LIMITED\certificate issued on 04/01/00 (2 pages) |
29 December 1999 | Return made up to 27/11/99; full list of members (11 pages) |
29 December 1999 | Return made up to 27/11/99; full list of members (11 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
18 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 February 1999 | Memorandum and Articles of Association (13 pages) |
19 February 1999 | Memorandum and Articles of Association (13 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
15 January 1999 | Return made up to 18/12/98; full list of members
|
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 18/12/98; full list of members
|
4 January 1999 | Company name changed hall & tawse midlands LIMITED\certificate issued on 04/01/99 (2 pages) |
4 January 1999 | Company name changed hall & tawse midlands LIMITED\certificate issued on 04/01/99 (2 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 March 1998 | Return made up to 18/12/97; full list of members (10 pages) |
16 March 1998 | Return made up to 18/12/97; full list of members (10 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 8 suffolk street london SW1Y 4HG (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 8 suffolk street, london, SW1Y 4HG (1 page) |
26 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
25 November 1997 | Auditor's resignation (1 page) |
25 November 1997 | Auditor's resignation (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
5 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: raine house, ashbourne road, mackworth, derby DE22 4NB (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 18/12/96; full list of members (12 pages) |
24 December 1996 | Return made up to 18/12/96; full list of members (12 pages) |
29 October 1996 | Full accounts made up to 30 June 1996 (17 pages) |
29 October 1996 | Full accounts made up to 30 June 1996 (17 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
11 January 1996 | Return made up to 18/12/95; full list of members; amend (10 pages) |
11 January 1996 | Return made up to 18/12/95; full list of members; amend (10 pages) |
11 January 1996 | Ad 01/07/95--------- £ si 2822131@1 (2 pages) |
11 January 1996 | Ad 01/07/95--------- £ si 2822131@1 (2 pages) |
22 December 1995 | Full accounts made up to 30 June 1995 (16 pages) |
22 December 1995 | Return made up to 18/12/95; full list of members (20 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: ashbourne road, mackworth, derby, DE3 4NB (1 page) |
22 December 1995 | Full accounts made up to 30 June 1995 (16 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: ashbourne road mackworth derby DE3 4NB (1 page) |
22 December 1995 | Return made up to 18/12/95; full list of members (20 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Director resigned (4 pages) |
5 December 1995 | Director resigned (4 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
21 September 1995 | Particulars of mortgage/charge (20 pages) |
21 September 1995 | Particulars of mortgage/charge (20 pages) |
24 July 1995 | New director appointed (6 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | New director appointed (6 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
24 July 1995 | New director appointed (4 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | £ nc 2500000/5000000 03/07/95 (1 page) |
13 July 1995 | £ nc 2500000/5000000 03/07/95 (1 page) |
1 July 1995 | Company name changed hall & tawse eastern LIMITED\certificate issued on 01/07/95 (2 pages) |
1 July 1995 | Company name changed hall & tawse eastern LIMITED\certificate issued on 01/07/95 (2 pages) |
10 May 1995 | Director resigned;new director appointed (6 pages) |
10 May 1995 | Director resigned;new director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
7 December 1994 | Return made up to 18/12/94; full list of members
|
7 December 1994 | Return made up to 18/12/94; full list of members
|
25 October 1994 | Full accounts made up to 30 June 1994 (16 pages) |
25 October 1994 | Full accounts made up to 30 June 1994 (16 pages) |
16 August 1994 | Resolutions
|
16 August 1994 | Resolutions
|
16 December 1993 | Return made up to 18/12/93; no change of members
|
16 December 1993 | Return made up to 18/12/93; no change of members
|
28 October 1993 | Full accounts made up to 30 June 1993 (16 pages) |
28 October 1993 | Full accounts made up to 30 June 1993 (16 pages) |
16 December 1992 | Return made up to 18/12/92; no change of members (6 pages) |
16 December 1992 | Return made up to 18/12/92; no change of members (6 pages) |
27 October 1992 | Full accounts made up to 30 June 1992 (15 pages) |
27 October 1992 | Full accounts made up to 30 June 1992 (15 pages) |
10 January 1992 | Return made up to 18/12/91; full list of members (8 pages) |
10 January 1992 | Return made up to 18/12/91; full list of members (8 pages) |
11 November 1991 | Full accounts made up to 30 June 1991 (17 pages) |
11 November 1991 | Full accounts made up to 30 June 1991 (17 pages) |
28 January 1991 | Return made up to 31/12/90; full list of members (6 pages) |
28 January 1991 | Return made up to 31/12/90; full list of members (6 pages) |
3 January 1991 | Full accounts made up to 30 June 1990 (16 pages) |
3 January 1991 | Full accounts made up to 30 June 1990 (16 pages) |
17 January 1990 | Resolutions
|
17 January 1990 | Full accounts made up to 30 June 1989 (15 pages) |
17 January 1990 | Resolutions
|
17 January 1990 | Full accounts made up to 30 June 1989 (15 pages) |
8 January 1990 | Return made up to 28/11/89; full list of members (6 pages) |
8 January 1990 | Return made up to 28/11/89; full list of members (6 pages) |
31 August 1989 | Full accounts made up to 30 June 1988 (13 pages) |
31 August 1989 | Full accounts made up to 30 June 1988 (13 pages) |
2 November 1988 | Return made up to 15/07/88; full list of members (4 pages) |
2 November 1988 | Return made up to 15/07/88; full list of members (4 pages) |
16 June 1988 | Accounts made up to 30 June 1987 (5 pages) |
16 June 1988 | Accounts made up to 30 June 1987 (5 pages) |
25 May 1988 | Company name changed\certificate issued on 25/05/88 (2 pages) |
25 May 1988 | Company name changed\certificate issued on 25/05/88 (2 pages) |
22 July 1987 | Return made up to 17/04/87; full list of members (5 pages) |
22 July 1987 | Return made up to 17/04/87; full list of members (5 pages) |
8 August 1986 | Return made up to 20/01/86; full list of members (5 pages) |
8 August 1986 | Return made up to 20/01/86; full list of members (5 pages) |
21 January 1975 | Incorporation (11 pages) |
21 January 1975 | Incorporation (11 pages) |
21 January 1975 | Certificate of incorporation (1 page) |
21 January 1975 | Certificate of incorporation (1 page) |