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 | 08 January 2024(46 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David George Goose |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Brigg Road Wrawby Brigg Ne Lincolnshire DN20 8RD |
Director Name | Peter Malcolm Birse |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Langscott Lower Street Dittisham Dartmouth Devon TQ6 0HY |
Secretary Name | David John Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 7 The Dales Cottingham North Humberside HU16 5JN |
Secretary Name | Andrew Stuart Cunningham Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateways Stoney Wood Endon Stoke On Trent Staffordshire ST9 9BX |
Director Name | M Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Director Name | Michael Alan Griffin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(18 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 14 Coulson Drive Worle Weston Super Mare Avon BS22 0QL |
Director Name | Mrs Heather Ann Craven |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(24 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Martin John Peat |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2005) |
Role | Managing Director |
Correspondence Address | 35 Augusta Avenue Collingtree Park Northampton Northamptonshire NN4 0XP |
Director Name | Mr Paul Lindsey Mitchell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2002(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 2005) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | North Brooke Lodge 6 Wiggins Close Hillmorton Rugby Warwickshire CV21 4DH |
Director Name | Julian David McLaren |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2003) |
Role | Finance Director |
Correspondence Address | 12 Highfields Westoning Bedfordshire MK45 5EN |
Director Name | Jim Ian Lomas Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(25 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2003) |
Role | Marketing Director |
Correspondence Address | 10 Parkway Huntingdon Cambridgeshire PE29 6JB |
Director Name | Victoria Mackenzie Skene |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2005) |
Role | HR Director |
Correspondence Address | Stonewell Cottage 8 Green Street Milton Malsor Northampton Northamptonshire NN7 3AT |
Secretary Name | Stephen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Alexander House 4 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AE |
Director Name | Robert Arthur Heath |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(28 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 3 Moorbank Close Sandygate Sheffield South Yorkshire S10 5TP |
Director Name | Barry Peter Perrin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 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 | Peter Andrew Commins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(31 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(33 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Daniel James Greenspan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(35 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
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(35 years, 7 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(35 years, 7 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 Mark Farrah |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(36 years 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 Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(36 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andreas Joachim Fegbeutel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(36 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(36 years, 8 months after company formation) |
Appointment Duration | 1 year (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(37 years 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 Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(37 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2015) |
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(37 years, 9 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(38 years, 3 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 | Mr Thomas Allan Edgcumbe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(40 years, 5 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(43 years, 11 months 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 |
Secretary Name | Birse Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2005) |
Correspondence Address | Humber Road Barton On Humber North Lincolnshire DN18 5BW |
Website | birsebuild.co.uk |
---|
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 |
108m at £1 | Balfour Beatty Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,248,000 |
Gross Profit | £3,543,000 |
Net Worth | £26,539,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
30 June 2004 | Delivered on: 5 July 2004 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 February 1993 | Delivered on: 17 February 1993 Satisfied on: 27 October 2007 Persons entitled: Midland Bank Plcas Agent and Trustee for the Secured Parties Classification: Composite guarantee and mortgage debenture Secured details: All moneys due or to become due from the company to midland bank PLC as agent and trustee for the secured parties (as defined therein) on any account whatsoever. Particulars: Please see doc M13 for full details. 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. Fully Satisfied |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
23 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
1 July 2022 | Termination of appointment of Thomas Allan Edgcumbe as a director on 28 February 2022 (1 page) |
22 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
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) |
19 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
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) |
8 May 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
4 October 2017 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages) |
4 October 2017 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 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) |
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) |
5 December 2016 | Statement of company's objects (2 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Statement of company's objects (2 pages) |
5 December 2016 | Resolutions
|
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 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) |
6 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (2 pages) |
11 January 2016 | Termination of appointment of Peter Andrew Commins as a director on 31 December 2015 (1 page) |
11 January 2016 | Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages) |
11 January 2016 | Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages) |
11 January 2016 | Termination of appointment of Peter Andrew Commins as a director on 31 December 2015 (1 page) |
11 January 2016 | Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages) |
16 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 16 December 2015 (1 page) |
16 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
16 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
16 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
2 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (25 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 | 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) |
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 | 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 | 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) |
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) |
10 November 2014 | Full accounts made up to 31 December 2013 (24 pages) |
10 November 2014 | Full accounts made up to 31 December 2013 (24 pages) |
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) |
15 October 2014 | Register inspection address has been changed from Roman House Grant Road Croydon CR9 6BU England to Kingsgate High Street Redhill RH1 1SH (1 page) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Register inspection address has been changed from Roman House Grant Road Croydon CR9 6BU England to Kingsgate High Street Redhill RH1 1SH (1 page) |
1 October 2014 | Company name changed mansell build LIMITED\certificate issued on 01/10/14
|
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Company name changed mansell build LIMITED\certificate issued on 01/10/14 (2 pages) |
1 October 2014 | Change of name notice (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) |
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) |
27 January 2014 | Secretary's details changed for Gregory William Mutch on 27 January 2014 (1 page) |
27 January 2014 | Secretary's details changed for Gregory William Mutch on 27 January 2014 (1 page) |
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) |
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
14 November 2013 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
14 November 2013 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Register(s) moved to registered inspection location (1 page) |
16 October 2013 | Director's details changed for Peter Andrew Commins on 1 October 2013 (2 pages) |
16 October 2013 | Register(s) moved to registered inspection location (1 page) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Register inspection address has been changed (1 page) |
16 October 2013 | Director's details changed for Peter Andrew Commins on 1 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Peter Andrew Commins on 1 October 2013 (2 pages) |
16 October 2013 | Register inspection address has been changed (1 page) |
9 September 2013 | Registered office address changed from Alexander House 4 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AE on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Alexander House 4 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AE on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Alexander House 4 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AE on 9 September 2013 (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
10 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
10 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
21 June 2013 | Appointment of Andreas Joachim Fegbeutel as a director (2 pages) |
21 June 2013 | Appointment of Andreas Joachim Fegbeutel as a director (2 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 Andreas Fegbeutel as a director (1 page) |
22 May 2013 | Appointment of Michael John Peasland as a director (2 pages) |
22 May 2013 | Appointment of Michael John Peasland as a director (2 pages) |
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 | Appointment of David John Donaldson 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) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (18 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (18 pages) |
29 October 2012 | Appointment of Gregory William Mutch as a secretary (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 secretary (2 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 | 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 | Termination of appointment of Daniel Greenspan as a director (2 pages) |
29 October 2012 | Appointment of William Owen Aitchison as a director (3 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (39 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (39 pages) |
18 April 2012 | Appointment of Daniel James Greenspan as a secretary (3 pages) |
18 April 2012 | Termination of appointment of Stephen Hughes as a secretary (2 pages) |
18 April 2012 | Termination of appointment of Stephen Hughes as a secretary (2 pages) |
18 April 2012 | Appointment of Daniel James Greenspan as a secretary (3 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (16 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (16 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (25 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) |
15 November 2010 | Appointment of Mr Daniel James Greenspan as a director (3 pages) |
15 November 2010 | Appointment of Mr Daniel James Greenspan as a director (3 pages) |
15 November 2010 | Termination of appointment of Barry Perrin as a director (2 pages) |
15 November 2010 | Termination of appointment of Barry Perrin as a director (2 pages) |
15 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (16 pages) |
15 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
8 April 2010 | Director's details changed for Peter Andrew Commins on 29 March 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Stephen Hughes on 30 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Stephen John Waite on 29 March 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Stephen Hughes on 30 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Robert Vincent Walker on 29 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Robert Vincent Walker on 29 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Peter Andrew Commins on 29 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Stephen John Waite on 29 March 2010 (3 pages) |
10 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (17 pages) |
10 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (17 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
2 December 2008 | Return made up to 18/10/08; no change of members (5 pages) |
2 December 2008 | Return made up to 18/10/08; no change of members (5 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from p o box 7 humber road barton on humber north lincolnshire DN18 5BW (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from p o box 7 humber road barton on humber north lincolnshire DN18 5BW (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
29 August 2008 | Director appointed peter andrew commins (2 pages) |
29 August 2008 | Director appointed peter andrew commins (2 pages) |
17 June 2008 | Appointment terminated director peter walthall (1 page) |
17 June 2008 | Appointment terminated director peter walthall (1 page) |
28 April 2008 | Full accounts made up to 30 April 2007 (19 pages) |
28 April 2008 | Full accounts made up to 30 April 2007 (19 pages) |
8 February 2008 | New director appointed (3 pages) |
8 February 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (4 pages) |
15 January 2008 | New director appointed (5 pages) |
15 January 2008 | New director appointed (4 pages) |
15 January 2008 | New director appointed (5 pages) |
19 December 2007 | Memorandum and Articles of Association (6 pages) |
19 December 2007 | Memorandum and Articles of Association (6 pages) |
14 December 2007 | Company name changed birse build LIMITED\certificate issued on 14/12/07 (2 pages) |
14 December 2007 | Company name changed birse build LIMITED\certificate issued on 14/12/07 (2 pages) |
28 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
28 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 June 2007 | Nc inc already adjusted 30/04/07 (1 page) |
18 June 2007 | Nc inc already adjusted 30/04/07 (1 page) |
1 June 2007 | Ad 30/04/07--------- £ si 90000000@1=90000000 £ ic 18000000/108000000 (2 pages) |
1 June 2007 | Ad 30/04/07--------- £ si 90000000@1=90000000 £ ic 18000000/108000000 (2 pages) |
14 May 2007 | Nc inc already adjusted 30/04/07 (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Nc inc already adjusted 30/04/07 (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
9 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
20 October 2006 | Full accounts made up to 30 April 2006 (18 pages) |
20 October 2006 | Full accounts made up to 30 April 2006 (18 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
2 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members
|
19 October 2005 | Return made up to 18/10/05; full list of members
|
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
10 January 2005 | Return made up to 18/10/04; full list of members
|
10 January 2005 | Return made up to 18/10/04; full list of members
|
29 October 2004 | Full accounts made up to 30 April 2004 (16 pages) |
29 October 2004 | Full accounts made up to 30 April 2004 (16 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Ad 30/04/04--------- £ si 13000000@1=13000000 £ ic 5000000/18000000 (2 pages) |
1 July 2004 | Ad 30/04/03--------- £ si 4999000@1 (2 pages) |
1 July 2004 | Nc inc already adjusted 30/04/04 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Ad 30/04/03--------- £ si 4999000@1 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Ad 30/04/04--------- £ si 13000000@1=13000000 £ ic 5000000/18000000 (2 pages) |
1 July 2004 | Nc inc already adjusted 30/04/04 (2 pages) |
1 July 2004 | Nc inc already adjusted 30/04/03 (4 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Nc inc already adjusted 30/04/03 (4 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
20 November 2003 | Return made up to 18/10/03; full list of members
|
20 November 2003 | Return made up to 18/10/03; full list of members
|
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
5 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 18/10/02; full list of members
|
20 November 2002 | Return made up to 18/10/02; full list of members
|
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
21 February 2002 | Company name changed peter birse industrial services LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed peter birse industrial services LIMITED\certificate issued on 21/02/02 (2 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
5 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
15 November 1999 | Return made up to 18/10/99; full list of members
|
15 November 1999 | Return made up to 18/10/99; full list of members
|
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
8 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members (7 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members (7 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
27 October 1997 | Return made up to 18/10/97; full list of members
|
27 October 1997 | Return made up to 18/10/97; full list of members
|
26 November 1996 | Return made up to 18/10/96; no change of members
|
26 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
26 November 1996 | Return made up to 18/10/96; no change of members
|
26 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
13 November 1995 | Return made up to 18/10/95; no change of members (12 pages) |
13 November 1995 | Return made up to 18/10/95; no change of members (12 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
11 November 1988 | Company name changed techmac (barton) LIMITED\certificate issued on 14/11/88 (2 pages) |
11 November 1988 | Company name changed techmac (barton) LIMITED\certificate issued on 14/11/88 (2 pages) |
23 January 1986 | Accounts made up to 30 April 1985 (13 pages) |
23 January 1986 | Accounts made up to 30 April 1985 (13 pages) |
5 June 1985 | Accounts made up to 30 April 1985 (12 pages) |
5 June 1985 | Accounts made up to 30 April 1985 (12 pages) |
15 November 1979 | Memorandum and Articles of Association (17 pages) |
15 November 1979 | Memorandum and Articles of Association (17 pages) |
3 March 1977 | Certificate of incorporation (1 page) |
3 March 1977 | Certificate of incorporation (1 page) |