London
WC1V 6QS
Secretary Name | Mr Ian James Adamson |
---|---|
Status | Closed |
Appointed | 08 April 2014(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 July 2017) |
Role | Company Director |
Correspondence Address | Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER |
Director Name | Mr Ian James Adamson |
---|---|
Date of Birth | March 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2014(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Nicholas Austen Davis |
---|---|
Date of Birth | February 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 April 1998) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Staithe House Staithe Lane Thornham Hunstanton Norfolk PE36 6NL |
Director Name | Mr William Frederick John Fussell |
---|---|
Date of Birth | April 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Seeley Cottage Fairwarp Uckfield East Sussex TN22 3BU |
Director Name | Mr Clyde Charles Malby |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 17 Manor Wood Road Purley Surrey CR8 4LG |
Director Name | Mr Richard Albert Edwin Milborne |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 63 York Avenue East Sheen London SW14 7LQ |
Director Name | Mr Paul Dring Morrell |
---|---|
Date of Birth | February 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 01 February 2009) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Caithness Road London W14 0JB |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | September 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 April 2011) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chiswick Staithe London W4 3TP |
Director Name | Mr Jon Arthur Stanwyck |
---|---|
Date of Birth | March 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 80 Worple Road Epsom Surrey KT18 7AE |
Director Name | Mr Geoffrey George Trickey |
---|---|
Date of Birth | September 1935 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | The Georgian House Farmleigh Grove Burwood Park Walton On Thames Surrey KT12 5BU |
Director Name | Mr Patrick Charles Venning |
---|---|
Date of Birth | April 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | High Hazard Blackheath Guildford Surrey GU4 8RB |
Secretary Name | Mr Stuart Brian Greenstreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | 76 Denbigh Street London SW1V 2EX |
Secretary Name | Mr Jeremy David Neilson Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnyside Wimbledon London SW19 4SL |
Director Name | Mr Jeremy David Neilson Horner |
---|---|
Date of Birth | April 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnyside Wimbledon London SW19 4SL |
Director Name | Richard Hartley Baldwin |
---|---|
Date of Birth | April 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2011) |
Role | Cost Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 149 Elgin Crescent London W11 2JH |
Director Name | Mr John Christopher Hicks |
---|---|
Date of Birth | October 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(31 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2014) |
Role | Managing Director Europe |
Country of Residence | England |
Correspondence Address | 4th Floor Midcity Place 71 High Holborn London WC1V 6QS |
Director Name | Mr Steven William Waltho |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2014) |
Role | Managing Director - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Midcity Place 71 High Holborn London WC1V 6QS |
Director Name | Miss Rebecca Jayne Seeley |
---|---|
Date of Birth | April 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(31 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2013) |
Role | Finance And Commercial Director - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Midcity Place 71 High Holborn London WC1V 6QS |
Secretary Name | Mr Steven Waltho |
---|---|
Status | Resigned |
Appointed | 01 February 2012(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2014) |
Role | Company Director |
Correspondence Address | 4th Floor Midcity Place 71 High Holborn London WC1V 6QS |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2014 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
12 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (8 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (8 pages) |
12 January 2016 | Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages) |
12 January 2016 | Register inspection address has been changed to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages) |
12 January 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 1 More London Place London SE1 2AF on 12 January 2016 (2 pages) |
12 January 2016 | Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages) |
12 January 2016 | Register inspection address has been changed to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages) |
12 January 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 1 More London Place London SE1 2AF on 12 January 2016 (2 pages) |
7 January 2016 | Appointment of a voluntary liquidator (2 pages) |
7 January 2016 | Declaration of solvency (3 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Appointment of a voluntary liquidator (2 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Declaration of solvency (3 pages) |
15 June 2015 | Registered office address changed from 4th Floor Midcity Place 71 High Holborn London WC1V 6QS to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 4th Floor Midcity Place 71 High Holborn London WC1V 6QS to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 15 June 2015 (1 page) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 November 2014 | Appointment of Mr Ian James Adamson as a director on 21 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of John Christopher Hicks as a director on 21 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Ian James Adamson as a director on 21 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of John Christopher Hicks as a director on 21 November 2014 (1 page) |
22 May 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
22 May 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
23 April 2014 | Appointment of Mr Ian James Adamson as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Patrick Paul Flaherty as a director (2 pages) |
23 April 2014 | Termination of appointment of Steven Waltho as a director (1 page) |
23 April 2014 | Termination of appointment of Steven Waltho as a secretary (1 page) |
23 April 2014 | Appointment of Mr Ian James Adamson as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Patrick Paul Flaherty as a director (2 pages) |
23 April 2014 | Termination of appointment of Steven Waltho as a director (1 page) |
23 April 2014 | Termination of appointment of Steven Waltho as a secretary (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Termination of appointment of Rebecca Seeley as a director (1 page) |
14 February 2013 | Termination of appointment of Rebecca Seeley as a director (1 page) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 June 2012 | Appointment of Mr Steven Waltho as a secretary (1 page) |
27 June 2012 | Appointment of Mr Steven Waltho as a director (2 pages) |
27 June 2012 | Appointment of Ms Rebecca Jayne Seeley as a director (2 pages) |
27 June 2012 | Appointment of Mr Steven Waltho as a secretary (1 page) |
27 June 2012 | Appointment of Mr Steven Waltho as a director (2 pages) |
27 June 2012 | Appointment of Ms Rebecca Jayne Seeley as a director (2 pages) |
26 June 2012 | Termination of appointment of Jeremy Horner as a director (1 page) |
26 June 2012 | Termination of appointment of Jeremy Horner as a secretary (1 page) |
26 June 2012 | Termination of appointment of Jeremy Horner as a director (1 page) |
26 June 2012 | Termination of appointment of Jeremy Horner as a secretary (1 page) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
24 June 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
13 May 2011 | Appointment of Mr John Christopher Hicks as a director (2 pages) |
13 May 2011 | Termination of appointment of Richard Baldwin as a director (1 page) |
13 May 2011 | Termination of appointment of Robert Smith as a director (1 page) |
13 May 2011 | Appointment of Mr John Christopher Hicks as a director (2 pages) |
13 May 2011 | Termination of appointment of Richard Baldwin as a director (1 page) |
13 May 2011 | Termination of appointment of Robert Smith as a director (1 page) |
23 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
7 June 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
7 June 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
7 June 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (15 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
14 May 2009 | Return made up to 06/02/09; full list of members (4 pages) |
14 May 2009 | Return made up to 06/02/09; full list of members (4 pages) |
2 March 2009 | Director appointed richard hartley baldwin (2 pages) |
2 March 2009 | Director appointed richard hartley baldwin (2 pages) |
26 February 2009 | Appointment terminated director paul morrell (1 page) |
26 February 2009 | Appointment terminated director paul morrell (1 page) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
15 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
22 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
22 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
27 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
16 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
29 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
29 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: princes house 39 kingsway london WC2B 6TP (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: princes house 39 kingsway london WC2B 6TP (1 page) |
10 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
21 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
21 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
27 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
17 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
17 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
6 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
30 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
30 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
5 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
5 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
3 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
4 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
4 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
4 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
26 April 1992 | Resolutions
|
26 April 1992 | Resolutions
|
29 April 1980 | Incorporation (16 pages) |
29 April 1980 | Incorporation (16 pages) |