Staines
Middlesex
TW18 1DT
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Gregor Woodrow Tyler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 1994) |
Role | Sales Manager |
Correspondence Address | 6 Regent Place Broughty Ferry Dundee Angus DD5 1AT Scotland |
Director Name | Richard Stueber |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | 51 Bradley Park Road East Granby Connecticut 06026 Foreign |
Director Name | Jeffrey John Olive |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 9 Braehead Road Letham Forfar Angus DD8 2PG Scotland |
Director Name | Samuel Stewart Van Dal Bone |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 11 Burnhaven Grdns Broughty Ferry Dundee Angus Dd5 |
Director Name | Harry Brill-Edwards |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1992(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 10 Annett Place Edgewater New Jersey 07020 Foreign |
Director Name | Brian Alexander Bullions |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ferndale Drive Broughty Ferry Dundee DD5 3DF Scotland |
Director Name | Roy Chapman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 1996) |
Role | Metallurgist |
Correspondence Address | 106 Forthill Road Broughty Ferry Dundee Angus DD5 3DR Scotland |
Director Name | Mr Francis Philip Hall |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1998) |
Role | Engineer |
Correspondence Address | The Shipmasters House 13 Espalnade Anstruther Fife KY10 3DJ Scotland |
Director Name | Thomas Motherwell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Durris Stables Durris Banchory Kincardineshire AB31 3BD Scotland |
Director Name | Mr Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2006) |
Role | Deputy Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Craigentoul 16 Hillhead Road, Bieldside Aberdeen AB15 9EJ Scotland |
Director Name | Robert Daly |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 47 Ruthrieston Court Riverside Drive Aberdeen AB10 7QF Scotland |
Secretary Name | Mr Charles Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 March 1998) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Director Name | Mr John Stewart Dodgson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 6 Gowanbrae Road Bieldside Aberdeen AB15 9AQ Scotland |
Director Name | Mr Andrew David Williams |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(20 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 06 May 2014) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Colin Rayne Crooks |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 East Caiystane Road Edinburgh Lothian EH10 6RP Scotland |
Secretary Name | Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Mr William Kerr Picken |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Roger Steward |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 May 2014) |
Role | Sales And Marketing Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Peter Tierney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2001) |
Role | Managing Director |
Correspondence Address | 3 Scott Garden Kingsbarns St Andrews Fife KY16 8TL Scotland |
Director Name | Mr Remo Medinelli |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(23 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 May 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Christopher Edward Milne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Director Name | Harry Brill-Edwards |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2000(24 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 1100 Arcadian Way Fortlee New Jersey 07024 United States |
Director Name | Gordon Robson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2003) |
Role | Operations Director |
Correspondence Address | 11 Taypark 30 Dundee Road Broughty Ferry Dundee DD5 1LX Scotland |
Director Name | David Charles Baillie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(26 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchbank Burnhervie Aberdeenshire AB51 5JU Scotland |
Director Name | Ian Davidson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2005) |
Role | Managing Director |
Correspondence Address | 10 Mount Frost Drive Balbirnie Park Glenrothes Fife KY7 6JQ Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Mark Harry Papworth |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tugley Farm Pickhurst Road Chiddingfold Godalming Surrey GU8 4TG |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(34 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Mark Stephen Dobler |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Mr Robert Muirhead Birnie Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1994) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | woodgroup.com |
---|
Registered Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
733.5k at £1 | Wood Group Gas Turbine Services Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Resolutions
|
26 June 2016 | Statement by Directors (1 page) |
26 June 2016 | Statement of capital on 26 June 2016
|
26 June 2016 | Solvency Statement dated 22/06/16 (1 page) |
26 June 2016 | Resolutions
|
26 June 2016 | Statement by Directors (1 page) |
26 June 2016 | Statement of capital on 26 June 2016
|
26 June 2016 | Solvency Statement dated 22/06/16 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
27 May 2014 | Termination of appointment of Roger Steward as a director (1 page) |
27 May 2014 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
27 May 2014 | Termination of appointment of Andrew Williams as a director (1 page) |
27 May 2014 | Termination of appointment of Roger Steward as a director (1 page) |
27 May 2014 | Termination of appointment of Remo Medinelli as a director (1 page) |
27 May 2014 | Termination of appointment of Andrew Williams as a director (1 page) |
27 May 2014 | Termination of appointment of Remo Medinelli as a director (1 page) |
27 May 2014 | Appointment of Mr Nicholas Charles Gilman as a director (2 pages) |
27 May 2014 | Termination of appointment of Mark Dobler as a director (1 page) |
27 May 2014 | Termination of appointment of Mark Dobler as a director (1 page) |
27 May 2014 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
27 May 2014 | Appointment of Mr Nicholas Charles Gilman as a director (2 pages) |
2 May 2014 | Company name changed wood group heavy industrial turbines LIMITED\certificate issued on 02/05/14
|
2 May 2014 | Company name changed wood group heavy industrial turbines LIMITED\certificate issued on 02/05/14
|
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 July 2012 | Appointment of Mr Mark Stephen Dobler as a director (2 pages) |
18 July 2012 | Appointment of Mr Mark Stephen Dobler as a director (2 pages) |
13 July 2012 | Termination of appointment of Mark Papworth as a director (1 page) |
13 July 2012 | Termination of appointment of Mark Papworth as a director (1 page) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
15 June 2011 | Termination of appointment of William Picken as a director (1 page) |
15 June 2011 | Termination of appointment of William Picken as a director (1 page) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
17 January 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
23 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
23 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
6 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Mr William Kerr Picken on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr William Kerr Picken on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr William Kerr Picken on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Roger Steward on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Roger Steward on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Roger Steward on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew David Williams on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew David Williams on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew David Williams on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Remo Medinelli on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Remo Medinelli on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Remo Medinelli on 1 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
29 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
23 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Director's change of particulars / mark papworth / 12/06/2008 (1 page) |
26 August 2008 | Director's change of particulars / mark papworth / 12/06/2008 (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
2 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | New director appointed (3 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 February 2004 | Secretary's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed (1 page) |
12 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 February 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
23 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | New director appointed (3 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (4 pages) |
5 March 1999 | New director appointed (4 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (4 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (4 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (18 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (18 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
16 October 1998 | Auditor's resignation (1 page) |
16 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page) |
26 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 July 1997 | New director appointed (1 page) |
14 July 1997 | New director appointed (1 page) |
19 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
1 January 1997 | Company name changed G.T.C. gas turbine LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed G.T.C. gas turbine LIMITED\certificate issued on 01/01/97 (2 pages) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | New director appointed (1 page) |
23 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 August 1996 | Return made up to 10/05/96; full list of members (9 pages) |
16 August 1996 | Return made up to 10/05/96; full list of members (9 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members (11 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members (11 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | Director resigned (2 pages) |
27 November 1995 | Return made up to 06/11/95; full list of members (18 pages) |
27 November 1995 | Return made up to 06/11/95; full list of members (18 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
13 August 1976 | Certificate of incorporation (1 page) |
13 August 1976 | Certificate of incorporation (1 page) |