Brentford
TW8 9BW
Director Name | Mr Shaun Poll |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Christopher Wynterbee-Robey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Director Legal Services |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Ms Patricia Murray |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Daniel Gary McAteer |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vp Aberdeen Operation |
Country of Residence | Scotland |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Charles Ian Bateman |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | "Dalewood" 586 Chester Road Sandiway Northwich Cheshire CW8 2DX |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(12 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 22 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2003) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | David Jenkins |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Bantry House Middleton Tyas Richmond North Yorkshire DL10 6PU |
Director Name | Ian Ray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2006) |
Role | Human Resources |
Correspondence Address | 32 Ravensbourne Road East Twickenham Middlesex TW1 2DQ |
Director Name | Mr John Michael Douglas Young |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynch Farm Kingston Corfe Castle Wareham Dorset BH20 5LG |
Director Name | Mr Derek Parkin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2006) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bedburn Cottage Bedburn Nr Hamsterley County Durham DL13 3NW |
Director Name | Mr Garry Morton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(25 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2006) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Felixstowe Drive Cochrane Park Newcastle Upon Tyne Tyne & Wear NE7 7JY |
Director Name | John Sowerby |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(25 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2006) |
Role | Finance Director |
Correspondence Address | 1 Beechwood Drive Bishop Auckland County Durham DL14 6XS |
Director Name | Derek Anthony Langfield |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(25 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | Flat 7-1 79 Port Dundas Road Glasgow Lanarkshire G4 0HF Scotland |
Director Name | Mr Colin Ross Fleming |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 October 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Mr Alan James Johnstone |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Tall Pines Banchory Aberdeenshire AB31 5ZY Scotland |
Director Name | Stephen Hope |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Otterburn Drive Riversdale Ashington Northumberland NE63 8LP |
Director Name | Mr Richard Jenkins |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(28 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Lane Wroxham Norwich Norfolk NR12 8SH |
Director Name | Mr Graeme Bruce Sleigh |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Haamar House Kings Road Stonehaven Aberdeenshire AB39 2HB Scotland |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 July 2016(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Robert Christopher Ashton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(36 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Matthew James Stirling |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(36 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Alan Stewart Gordon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Thomas Francis Honan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 2017(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2021) |
Role | Chied Financial Officer |
Country of Residence | Australia |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr James Arnold Lenton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Ms Nicola Dawn Mason |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 08 June 1991(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 April 2003) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Website | primatrecruitment.com |
---|---|
Telephone | 01325 744400 |
Telephone region | Darlington |
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Amec Foster Wheeler PLC 50.00% Ordinary |
---|---|
1 at £1 | Amec Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £177,405,000 |
Gross Profit | £7,061,000 |
Net Worth | £7,734,000 |
Current Liabilities | £1,200,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
9 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Appointment of Miss Latoya Scott as a secretary on 10 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Victor Jibuike as a secretary on 10 July 2023 (1 page) |
8 June 2023 | Full accounts made up to 30 June 2022 (24 pages) |
18 May 2023 | Termination of appointment of Daniel Gary Mcateer as a director on 1 May 2023 (1 page) |
14 December 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
17 May 2022 | Director's details changed for Mr Christopher Wynterbee Robey on 4 May 2022 (2 pages) |
12 May 2022 | Appointment of Mr. Daniel Gary Mcateer as a director on 4 May 2022 (2 pages) |
11 May 2022 | Appointment of Ms Patricia Murray as a director on 4 May 2022 (2 pages) |
11 May 2022 | Appointment of Mr. Christopher Wynterbee Robey as a director on 4 May 2022 (2 pages) |
11 May 2022 | Termination of appointment of Nicola Dawn Mason as a director on 4 May 2022 (1 page) |
11 May 2022 | Termination of appointment of James Arnold Lenton as a director on 4 May 2022 (1 page) |
30 December 2021 | Full accounts made up to 30 June 2021 (23 pages) |
22 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
3 June 2021 | Full accounts made up to 30 June 2020 (22 pages) |
26 April 2021 | Termination of appointment of Thomas Francis Honan as a director on 26 April 2021 (1 page) |
6 January 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
18 September 2020 | Full accounts made up to 30 June 2019 (24 pages) |
10 March 2020 | Termination of appointment of Alan Stewart Gordon as a director on 3 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
23 December 2019 | Change of details for Afw Uk Oil & Gas Limited as a person with significant control on 12 June 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
30 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
7 November 2018 | Appointment of Nicola Dawn Mason as a director on 25 September 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 July 2018 | Appointment of Shaun Poll as a director on 18 July 2018 (2 pages) |
15 June 2018 | Termination of appointment of Robert Christopher Ashton as a director on 30 April 2018 (1 page) |
16 May 2018 | Termination of appointment of Matthew James Stirling as a director on 30 April 2018 (1 page) |
17 January 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
2 November 2017 | Appointment of Mr Robert Christopher Ashton as a director on 27 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Robert Christopher Ashton as a director on 27 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Victor Jibuike as a secretary on 27 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Victor Jibuike as a secretary on 27 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Alan Stewart Gordon as a director on 27 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Alan Stewart Gordon as a director on 27 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Colin Ross Fleming as a director on 27 October 2017 (1 page) |
1 November 2017 | Appointment of Mr James Arnold Lenton as a director on 27 October 2017 (2 pages) |
1 November 2017 | Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to 27 Great West Road Brentford TW8 9BW on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Thomas Francis Honan as a director on 27 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr James Arnold Lenton as a director on 27 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Thomas Francis Honan as a director on 27 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Colin Ross Fleming as a director on 27 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Matthew James Stirling as a director on 27 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Matthew James Stirling as a director on 27 October 2017 (2 pages) |
1 November 2017 | Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to 27 Great West Road Brentford TW8 9BW on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Jennifer Ann Warburton as a secretary on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Graeme Bruce Sleigh as a director on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Graeme Bruce Sleigh as a director on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Jennifer Ann Warburton as a secretary on 27 October 2017 (1 page) |
30 October 2017 | Cessation of Amec Foster Wheeler Group Limited as a person with significant control on 19 October 2017 (1 page) |
30 October 2017 | Notification of Afw Uk Oil & Gas Limited as a person with significant control on 19 October 2017 (2 pages) |
30 October 2017 | Cessation of Amec Nominees Limited as a person with significant control on 30 August 2017 (1 page) |
30 October 2017 | Cessation of Amec Foster Wheeler Plc as a person with significant control on 30 August 2017 (1 page) |
30 October 2017 | Cessation of Amec Nominees Limited as a person with significant control on 30 August 2017 (1 page) |
30 October 2017 | Notification of Amec Foster Wheeler Group Limited as a person with significant control on 30 August 2017 (2 pages) |
30 October 2017 | Notification of Afw Uk Oil & Gas Limited as a person with significant control on 19 October 2017 (2 pages) |
30 October 2017 | Notification of Amec Foster Wheeler Group Limited as a person with significant control on 30 August 2017 (2 pages) |
30 October 2017 | Cessation of Amec Foster Wheeler Plc as a person with significant control on 30 August 2017 (1 page) |
30 October 2017 | Cessation of Amec Foster Wheeler Group Limited as a person with significant control on 19 October 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
27 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Termination of appointment of Richard Jenkins as a director (1 page) |
29 April 2013 | Termination of appointment of Richard Jenkins as a director (1 page) |
10 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 July 2012 | Termination of appointment of Stephen Hope as a director (1 page) |
19 July 2012 | Appointment of Mr Graeme Bruce Sleigh as a director (2 pages) |
19 July 2012 | Appointment of Mr Graeme Bruce Sleigh as a director (2 pages) |
19 July 2012 | Termination of appointment of Stephen Hope as a director (1 page) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Section 519 (3 pages) |
14 December 2010 | Section 519 (3 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
26 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
26 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 January 2009 | Director appointed richard jenkins (3 pages) |
9 January 2009 | Appointment terminated director alan johnstone (1 page) |
9 January 2009 | Director appointed richard jenkins (3 pages) |
9 January 2009 | Appointment terminated director alan johnstone (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire , CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire , CW8 2YA (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (3 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members
|
24 June 2002 | Return made up to 08/06/02; full list of members
|
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
27 September 1995 | Director resigned (4 pages) |
27 September 1995 | Director resigned (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members
|
20 July 1995 | Return made up to 08/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
13 October 1994 | Resolutions
|
30 December 1988 | Company name changed primat personnel services limite d\certificate issued on 01/01/89 (2 pages) |
29 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
29 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
16 December 1980 | Incorporation (14 pages) |
14 December 1980 | Certificate of incorporation (3 pages) |