Croydon
Surrey
CR0 2EE
Director Name | Ms Catherine Helen Travers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(45 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | George Edward Cummings |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Chartered Engineer |
Correspondence Address | Chenies 8 Roedean Way Brighton East Sussex BN2 5RJ |
Director Name | Roger William Hampson Reed |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 1993) |
Role | Chartered Secretary |
Correspondence Address | Gratwicke Henfield Road, Partridge Green Horsham West Sussex RH13 8EA |
Director Name | Trevor John Wiltshire |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Chartered Engineer |
Correspondence Address | Charnwood 21 Southdown Road Seaford East Sussex BN25 4PD |
Secretary Name | Anna MacDonald Samuelsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 34 Woodland Avenue Hove East Sussex BN3 6BL |
Secretary Name | Henry Steven Willox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(16 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Shelbourne Cuckmere Road Seaford East Sussex BN25 4DG |
Director Name | Michael Victor Hugh Durham |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1995) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Little Foxes Mill Lane High Salvington Worthing West Sussex BN13 3DJ |
Director Name | Mr Robin Bretten Fox |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Church Street Little Shelford Cambridge Cambridgeshire CB2 5HG |
Director Name | Mr Kevin John Stovell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 27 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Timothy John Thirlwall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 1999) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Willows 24 Grimwade Avenue Croydon Surrey CR0 5DG |
Director Name | Bruce Mayo |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 May 2002) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 The Paddock Shoreham By Sea West Sussex BN43 5NW |
Secretary Name | Mr William Gregor Desson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Torridon Linersh Wood Bramley Guildford Surrey GU5 0EF |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(20 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 August 2005) |
Role | Civil Engineer |
Correspondence Address | The Barn Shepreth Road Barrington Cambridge CB2 5SB |
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Director Name | Mr Peter John Wickens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(28 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 25 Longmoore Street London SW1V 1JQ |
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(28 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(28 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2007) |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Secretary Name | Miss Joanna Maria Field |
---|---|
Status | Resigned |
Appointed | 27 January 2015(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Michael David Haigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Website | mottmac.com |
---|---|
Telephone | 01224 641348 |
Telephone region | Aberdeen |
Registered Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2 at £1 | Mott Macdonald Group LTD 50.00% Deferred |
---|---|
2 at £1 | Mott Macdonald Group LTD 50.00% Ordinary |
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 | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
21 November 1991 | Delivered on: 28 November 1991 Satisfied on: 20 March 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: Supplemental to a fixed and floating charge dated 9.9.81. Particulars: First fixed charge on all goodwill and uncalled capital,all patents applications,inventions,trade marks,trade names, designs....etc. See 395 for details. Fully Satisfied |
---|---|
9 September 1981 | Delivered on: 15 September 1981 Satisfied on: 8 June 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book and other debts with a floating charge over (please see doc M26). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
16 July 2019 | Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 (2 pages) |
16 July 2019 | Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 April 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
3 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
3 December 2015 | Appointment of Mr. Michael David Haigh as a director on 27 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr. Michael David Haigh as a director on 27 November 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
3 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
20 August 2014 | Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
20 August 2014 | Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Kevin John Stovell on 6 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Kevin John Stovell on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Kevin John Stovell on 6 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 May 2010 | Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE on 7 May 2010 (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Director's details changed for Keith Howells on 6 April 2010 (2 pages) |
7 May 2010 | Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Keith Howells on 6 April 2010 (2 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Director's details changed for Keith Howells on 6 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE on 7 May 2010 (1 page) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 6 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 6 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 6 April 2010 (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page) |
11 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | New director appointed (3 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
15 January 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed (1 page) |
18 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page) |
25 April 2000 | Return made up to 06/04/00; no change of members (6 pages) |
25 April 2000 | Return made up to 06/04/00; no change of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
4 May 1999 | Return made up to 06/04/99; full list of members (7 pages) |
4 May 1999 | Return made up to 06/04/99; full list of members (7 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page) |
31 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
9 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
30 April 1997 | Return made up to 06/04/97; no change of members (6 pages) |
30 April 1997 | Return made up to 06/04/97; no change of members (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1996 | Return made up to 06/04/96; full list of members (8 pages) |
23 April 1996 | Return made up to 06/04/96; full list of members (8 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned (4 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (12 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (12 pages) |
6 April 1995 | Return made up to 06/04/95; full list of members (18 pages) |
6 April 1995 | Return made up to 06/04/95; full list of members (18 pages) |
20 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
20 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 July 1977 | Certificate of incorporation (1 page) |
15 July 1977 | Certificate of incorporation (1 page) |