Company NameMOTT MacDonald Trustees Limited
Company StatusActive
Company Number01373280
CategoryPrivate Limited Company
Incorporation Date14 June 1978(45 years, 11 months ago)
Previous NamesG.H. Hill & Sons (Consulting Engineers) and MOTT MacDonald Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Edwin George Roud
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(35 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressMot MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Ian Martin Richard Galbraith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(41 years after company formation)
Appointment Duration4 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr James Huw Keir Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(41 years after company formation)
Appointment Duration4 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMr John Charles Anthony Porter
StatusCurrent
Appointed01 August 2022(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameEdward Alan Cruddas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleEngineer
Correspondence Address28 Park Road
Limpsfield
Surrey
RH8 0AW
Director NameIan Haslett Elliott
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleEngineer
Correspondence AddressWoodlands 2 Green Lane
Purley
Surrey
CR8 3PG
Director NameMr Robin Bretten Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 May 2002)
RoleChartered Accountant
Correspondence Address6 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Director NameDavid Ernest Palmer
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 1995)
RoleChartered Engineer
Correspondence AddressNordwic
Woodlands Road
Bickley
Kent
BR1 2AR
Director NameRobert Douglas Hilton Twigg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleCivil Engineer
Correspondence Address53 High Street
Harlton
Cambridge
Cambridgeshire
CB3 7ES
Secretary NameMr Kenneth Lewindon
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address64 Palmer Avenue
Cheam
Sutton
Surrey
SM3 8EG
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1997)
RoleCivil Engineer
Correspondence Address30 Lawrance Lea
Harston
Cambridge
CB2 5QR
Director NamePeter Stuart Lee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1997)
RoleEngineer
Correspondence AddressGrove House 8 Newmarket Road
Stretham
Cambridge
Cambridgeshire
CB6 3JZ
Director NameMr Timothy John Thirlwall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Willows 24 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Secretary NameMr William Gregor Desson
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Linersh Wood Bramley
Guildford
Surrey
GU5 0EF
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed15 March 1996(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(19 years, 3 months after company formation)
Appointment Duration10 years (resigned 18 October 2007)
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed01 October 1997(19 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 January 2015)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(20 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2005)
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(27 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 23 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(27 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(27 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Richard Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(35 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMot MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameKevin Paul Dixon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(35 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMot MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Guy William Ingledew Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(35 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMichael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(35 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMot MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(36 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMrs Danielle Elizabeth Stanborough
StatusResigned
Appointed31 March 2017(38 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 2018)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMs Diana Zivko
StatusResigned
Appointed12 January 2018(39 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE

Contact

Websitemottmac.com
Telephone020 87742000
Telephone regionLondon

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Mott Macdonald Group LTD
100.00%
Ordinary
1 at £1Mott Macdonald Nominees
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 5 days from now)

Filing History

31 December 2020Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
2 July 2019Appointment of Mr James Huw Keir Harris as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Ian Martin Richard Galbraith as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 January 2018Appointment of Ms Diana Zivko as a secretary on 12 January 2018 (2 pages)
18 January 2018Termination of appointment of Danielle Elizabeth Stanborough as a secretary on 12 January 2018 (1 page)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 April 2017Appointment of Mrs Danielle Elizabeth Stanborough as a secretary on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Danielle Elizabeth Stanborough as a secretary on 31 March 2017 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(7 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(7 pages)
20 May 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
20 May 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
31 March 2016Termination of appointment of Kevin Paul Dixon as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kevin Paul Dixon as a director on 31 March 2016 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(8 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(8 pages)
8 April 2015Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
20 August 2014Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
20 August 2014Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Termination of appointment of Kevin Stovell as a director (2 pages)
30 June 2014Termination of appointment of Kevin Stovell as a director (2 pages)
12 June 2014Appointment of Mr Richard Williams as a director (3 pages)
12 June 2014Appointment of Edwin George Roud as a director (3 pages)
12 June 2014Appointment of Edwin George Roud as a director (3 pages)
12 June 2014Appointment of Michael David Haigh as a director (3 pages)
12 June 2014Appointment of Kevin Paul Dixon as a director (3 pages)
12 June 2014Appointment of Michael David Haigh as a director (3 pages)
12 June 2014Appointment of Mr Guy William Ingledew Leonard as a director (3 pages)
12 June 2014Appointment of Mr Guy William Ingledew Leonard as a director (3 pages)
12 June 2014Appointment of Kevin Paul Dixon as a director (3 pages)
12 June 2014Appointment of Mr Richard Williams as a director (3 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(4 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(4 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
2 October 2013Change of name notice (2 pages)
2 October 2013Company name changed mott macdonald europe LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-19
(2 pages)
2 October 2013Company name changed mott macdonald europe LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-19
(2 pages)
2 October 2013Change of name notice (2 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Keith Howells on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Keith Howells on 10 May 2010 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Director's details changed for Mr Peter John Wickens on 10 May 2010 (2 pages)
3 June 2010Secretary's details changed for Miss Marjorie Eva Lynn on 10 May 2010 (1 page)
3 June 2010Director's details changed for Mr Peter John Wickens on 10 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Kevin John Stovell on 10 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Kevin John Stovell on 10 May 2010 (2 pages)
3 June 2010Secretary's details changed for Miss Marjorie Eva Lynn on 10 May 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 May 2008Return made up to 10/05/08; full list of members (4 pages)
22 May 2008Return made up to 10/05/08; full list of members (4 pages)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 10/05/07; full list of members (3 pages)
5 June 2007Return made up to 10/05/07; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
5 June 2006Return made up to 10/05/06; full list of members (3 pages)
5 June 2006Return made up to 10/05/06; full list of members (3 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
16 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
16 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 May 2004Return made up to 10/05/04; full list of members (6 pages)
15 May 2004Return made up to 10/05/04; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 May 2003Return made up to 10/05/03; full list of members (6 pages)
22 May 2003Return made up to 10/05/03; full list of members (6 pages)
11 June 2002Return made up to 10/05/02; full list of members (5 pages)
11 June 2002Return made up to 10/05/02; full list of members (5 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 January 2002Secretary's particulars changed (1 page)
15 January 2002Secretary's particulars changed (1 page)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
27 December 2000Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page)
27 December 2000Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page)
6 June 2000Return made up to 10/05/00; no change of members (6 pages)
6 June 2000Return made up to 10/05/00; no change of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 May 1999Return made up to 10/05/99; full list of members (7 pages)
23 May 1999Return made up to 10/05/99; full list of members (7 pages)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: st anne house 20-26 wellesley road croydon CR9 2UL (1 page)
9 April 1999Registered office changed on 09/04/99 from: st anne house 20-26 wellesley road croydon CR9 2UL (1 page)
4 June 1998Return made up to 10/05/98; no change of members (5 pages)
4 June 1998Return made up to 10/05/98; no change of members (5 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
3 June 1997Return made up to 10/05/97; full list of members (7 pages)
3 June 1997Return made up to 10/05/97; full list of members (7 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 May 1996Return made up to 10/05/96; no change of members (4 pages)
29 May 1996Return made up to 10/05/96; no change of members (4 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
17 May 1995Return made up to 10/05/95; no change of members (14 pages)
17 May 1995Return made up to 10/05/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
14 April 1989Company name changed\certificate issued on 14/04/89 (2 pages)
14 April 1989Company name changed\certificate issued on 14/04/89 (2 pages)
14 June 1978Incorporation (18 pages)
14 June 1978Incorporation (18 pages)