Halebarns
Altrincham
Cheshire
WA15 8TL
Director Name | Mrs Kathleen Kennedy |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Drive Hale Barns Cheshire WA15 8TL |
Director Name | Mr Richard William Kirkin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 29 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Redwood Close Woolston Warrington Cheshire WA1 4EH |
Director Name | Mr Richard Stewart Boddington |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 29 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Quercus House Winsford Road Cholmondeston Winsford Cheshire CW7 4DP |
Director Name | James Christopher Parsons |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 August 1997) |
Role | Civil Engineer |
Correspondence Address | Chudleigh 34 Arthog Road Hale Altrincham WA15 0LY |
Secretary Name | Mr Richard William Kirkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Redwood Close Woolston Warrington Cheshire WA1 4EH |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | John Gerard Kennedy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 1996(15 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 7 Rivershill Gardens Halebarns Altrincham Cheshire WA15 0AZ |
Director Name | Sholto Douglas Bowie Carter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2002) |
Role | Civil Engineer |
Correspondence Address | 103 Appleby Road Kendal Cumbria LA9 6HE |
Director Name | Peter Vincent Carolan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 1997(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2004) |
Role | Civil Engineer |
Correspondence Address | 272 Leigh Road Worsley Manchester M28 1LF |
Director Name | Mr Patrick Carney |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 December 2002) |
Role | Transport Manager |
Correspondence Address | 22 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Sarah Elizabeth Atkinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 13 Milverton Drive Bramhall Stockport Cheshire SK7 1EY |
Director Name | Mr John Watson Reid |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 April 2006) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Park Gates Drive Cheadle Hulme Cheadle Cheshire SK8 7DF |
Director Name | Mr Stuart John Doughty |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 2001) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Farm House Kinlet Bewdley Worcestershire DY12 3BU |
Secretary Name | Sarah Elizabeth Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(20 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 13 Milverton Drive Bramhall Stockport Cheshire SK7 1EY |
Director Name | Ian Michael Grice |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 February 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Heronshaw Oldbury Lane Ightham Kent TN15 9DE |
Director Name | Mr Andrew Philip Jackson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sparvells Eversley Hook Hampshire RG27 0QG |
Secretary Name | Mr Garry James Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilgrim Cottage Path Hill Goring Heath Oxfordshire RG8 7RE |
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Rossett Close Kingsmead Northwich Cheshire CW9 8WP |
Secretary Name | Caroline Patricia Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(24 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Flat 10 7 Aubert Park London N5 1TL |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | Little Bote House Etherington Hill Speldhurst Kent TN3 0TN |
Director Name | Robert William Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2007) |
Role | Finance Director |
Correspondence Address | Oak Lodge 29 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Secretary Name | Mr Christopher Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mill Road Stock Essex CM4 9BH |
Director Name | Mr Stephen William Hudson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Stephen Jeffrey Cocliff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(27 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coton Grange Coton Hill Shrewsbury SY1 2PD Wales |
Director Name | Mr Andrew Michael Wilkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(27 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oulton House 22 Lancaster Lane, Leyland Preston PR25 5SN |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Mr Richard Francis Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Peter Rudulph Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2009(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2011) |
Role | Sector Director |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Nigel Paul Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Website | carillionplc.com |
---|
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
217.8k at £1 | Carillion (Am) LTD 99.54% Ordinary |
---|---|
1000 at £1 | Carillion (Am) LTD 0.46% Deferred Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,079,000 |
Current Liabilities | £110,265,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 31 May 2019 (overdue) |
29 August 1997 | Delivered on: 10 September 1997 Satisfied on: 8 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Subject lying to the southwest side of union street hamilton t/n-lan 95859. subjects lying on the northwest side of goil avenue bellshill t/n-LAN90356. Fully Satisfied |
---|---|
13 August 1997 | Delivered on: 16 August 1997 Satisfied on: 8 August 2001 Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All moneys, obligations and liabilities for the time being, owing or incurred by the obligors (as defined therein) to the chargee under or in connection with the finance documents (as defined therein) and/or on any other account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
13 August 1997 | Delivered on: 15 August 1997 Satisfied on: 8 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Cash collateral security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assign the charged account being the account of the company with the depository (being the royal bank of scotland international limited) which account is blocked or designated as charged to the bank and the deposit being all sums at the date of the cash collateral security or thereafter standing to the credit of the charged account together with all interest and other amounts accruing on such sums (in whatever currency) together with all the rights titles and benefits of the company whatsoever present and future therein. See the mortgage charge document for full details. Fully Satisfied |
10 June 1987 | Delivered on: 22 June 1987 Satisfied on: 29 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and buildings to the south-east side of chaddock lane astley tyldesley wigan greater manchester title no gm 387045 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1987 | Delivered on: 22 June 1987 Satisfied on: 29 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and buildings to the north west side of choddock lane tyldesley wigan greater manchester fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 1983 | Delivered on: 7 November 1983 Satisfied on: 29 November 1990 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land forming park of mayo blooks drive halo barns trafford, gt manchester together with all fixture whatsoever now or at any time hereafter afflxed or attached to the property or any part therof other than trade machinery as defined by section 5 of the bills of sale act 1978. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 October 1981 | Delivered on: 29 October 1981 Persons entitled: Savings & Investment Bank & Limited Classification: Deed of charge Secured details: For securing the sums due under a loan agreement dated 27 oct 1981. Particulars: Motor vehicles,daimler sovereign hba 71V daimler sovereign mnc 935W, rolls royce silver spirit dpm 1C. Fully Satisfied |
31 July 1981 | Delivered on: 18 August 1981 Satisfied on: 29 November 1990 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and all property and assetspresent and future including goodwill bookdebts uncalled capital & all fixtures & fittings (inc. Trade fixtures & fittings) fixed plant & machinery. Fully Satisfied |
7 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
29 September 2017 | Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 (1 page) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
29 November 2016 | Termination of appointment of Stephen William Hudson as a director on 17 April 2015 (1 page) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 March 2015 | Director's details changed for Mr Nigel Paul Taylor on 17 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Stephen William Hudson on 2 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Stephen William Hudson on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for Stephen William Hudson on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Stephen William Hudson on 9 August 2012 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
1 September 2011 | Termination of appointment of Peter Jones as a director (1 page) |
1 September 2011 | Appointment of Nigel Paul Taylor as a director (2 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 September 2010 | Director's details changed for Mr Peter Jones on 20 September 2010 (2 pages) |
27 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Termination of appointment of Andrew Wilkins as a director (1 page) |
9 November 2009 | Director's details changed for Stephen William Hudson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen William Hudson on 9 November 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Richard Francis Tapp on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Richard Francis Tapp on 1 October 2009 (1 page) |
25 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 June 2009 | Director appointed peter jones (1 page) |
2 June 2009 | Appointment terminated director stephen cocliff (1 page) |
22 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
11 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 July 2008 | Auditor's resignation (3 pages) |
24 June 2008 | Return made up to 17/05/08; full list of members; amend (8 pages) |
24 June 2008 | Appointment terminated director ian grice (1 page) |
17 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
1 April 2008 | Director appointed lee james mills (11 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page) |
12 March 2008 | Company name changed alfred mcalpine utility services group LIMITED\certificate issued on 12/03/08 (2 pages) |
26 February 2008 | Secretary appointed richard francis tapp (1 page) |
25 February 2008 | Appointment terminated secretary christopher lee (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Director resigned (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
25 April 2007 | Director resigned (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
25 July 2006 | Return made up to 17/05/06; full list of members (3 pages) |
19 July 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
14 September 2005 | New director appointed (5 pages) |
6 September 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
21 February 2005 | New director appointed (3 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
17 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
18 October 2004 | Return made up to 17/05/04; full list of members (7 pages) |
12 August 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
12 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
16 December 2002 | Director resigned (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
2 August 2002 | Return made up to 17/05/02; full list of members (9 pages) |
2 August 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
31 December 2001 | Company name changed kennedy construction group limit ed\certificate issued on 31/12/01 (2 pages) |
3 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
26 September 2001 | Director resigned (1 page) |
3 September 2001 | Group of companies' accounts made up to 29 October 2000 (29 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Return made up to 17/05/01; full list of members (8 pages) |
10 April 2001 | New director appointed (4 pages) |
10 April 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 78 ashley road hale altrincham cheshire WA14 2UN (1 page) |
30 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
13 June 2000 | Return made up to 17/05/00; full list of members
|
5 May 2000 | Full group accounts made up to 31 October 1999 (29 pages) |
9 June 1999 | Return made up to 17/05/99; no change of members (6 pages) |
7 May 1999 | Full group accounts made up to 1 November 1998 (30 pages) |
7 May 1999 | Full group accounts made up to 1 November 1998 (30 pages) |
11 June 1998 | Return made up to 17/05/98; full list of members
|
13 March 1998 | Full group accounts made up to 2 November 1997 (30 pages) |
13 March 1998 | Full group accounts made up to 2 November 1997 (30 pages) |
5 March 1998 | New director appointed (3 pages) |
10 September 1997 | Particulars of mortgage/charge (2 pages) |
27 August 1997 | Resolutions
|
22 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
22 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
22 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
22 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
22 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
22 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
16 August 1997 | Particulars of mortgage/charge (10 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 17/05/97; no change of members
|
14 March 1997 | Full group accounts made up to 27 October 1996 (29 pages) |
9 October 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
2 September 1996 | Full group accounts made up to 29 October 1995 (28 pages) |
18 June 1996 | Return made up to 17/05/96; no change of members (14 pages) |
12 June 1995 | Full group accounts made up to 30 October 1994 (26 pages) |
8 June 1995 | Return made up to 17/05/95; full list of members (24 pages) |
6 June 1994 | Full group accounts made up to 31 October 1993 (26 pages) |
4 June 1993 | Full group accounts made up to 1 November 1992 (30 pages) |
4 June 1993 | Full group accounts made up to 1 November 1992 (30 pages) |
14 May 1992 | Full accounts made up to 27 October 1991 (21 pages) |
3 August 1990 | Memorandum and Articles of Association (17 pages) |
26 July 1990 | Ad 03/05/90--------- £ si 1000@1=1000 £ ic 217800/218800 (3 pages) |
24 July 1990 | £ nc 217800/218800 03/05/90 (1 page) |
24 July 1990 | Resolutions
|
22 July 1988 | Full accounts made up to 1 November 1987 (22 pages) |
22 July 1988 | Full accounts made up to 1 November 1987 (22 pages) |
25 June 1987 | Full accounts made up to 2 November 1986 (23 pages) |
25 June 1987 | Full accounts made up to 2 November 1986 (23 pages) |
25 June 1987 | Full accounts made up to 2 November 1986 (23 pages) |