14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Gerald Elwyn Griffiths |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Cottage 7 Little Oakley Corby Northamptonshire NN18 8HA |
Director Name | Christopher Pyne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 8 Larkwood Close Kettering Northamptonshire NN16 9NQ |
Director Name | William Patrick McKeown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Briony Farmhouse 3 Northampton Road Orlingbury Northamptonshire NN14 1JF |
Director Name | Mr David Timothy Anthony Linnell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 136 Rockingham Road Kettering Northamptonshire NN16 9AG |
Director Name | Gordon Robert Horry |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | Brookfield Hay Close Great Oakley Corby Northamptonshire NN18 8HX |
Director Name | Mr Gerald Arthur Franklin |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 124 Bromham Road Biddenham Bedford Bedfordshire MK40 4AH |
Director Name | Mr John Francis Coyne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(11 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 09 April 1993) |
Role | Company Director |
Correspondence Address | 2 Woodlands Close Brigstock Kettering Northamptonshire NN14 3LU |
Secretary Name | Christopher Pyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 8 Larkwood Close Kettering Northamptonshire NN16 9NQ |
Director Name | Mr Derek Pitts |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 December 1998) |
Role | Company Director |
Correspondence Address | 16 Colne Close North Hykeham Lincoln Lincolnshire LN6 8SR |
Director Name | Mr Michael Edward Beadsworth |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 1997) |
Role | Civil Engineer |
Correspondence Address | Vine House 37 Main Street Middleton Market Harborough Leicestershire LE16 8YU |
Director Name | Andrew John Hogarth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(14 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | Honey Hill Farm Elkington Northampton Northamptonshire NN6 6NL |
Director Name | David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Director Name | John Michael Dunlop |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 2004) |
Role | Engineer/Company Director |
Correspondence Address | The Old Manse 22 Chestnut Avenue Wetherby West Yorkshire LS22 6SE |
Director Name | Martin Stephen Broome |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | 71 Pereira Road Birmingham B17 9JA |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(20 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Graham Nicolas Grundon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 March 2007) |
Role | Quantity Surveyor |
Correspondence Address | The Old Barn Glebe Farm Alderton North Hants NN12 7NL |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr Bruno Valentine Speed |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2004) |
Role | Director And General Manager |
Country of Residence | England |
Correspondence Address | 2 Hermitage Close Lilbourne Lane Catthorpe Leicestershire LE17 6EJ |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2005) |
Role | Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | John Bright |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Finance Director |
Correspondence Address | Slade House 297 Wellingborough Road Rushden NN10 6BB |
Director Name | Martyn Roy Gannicott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(23 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | Nettlestone 256 Ashley Road Hale Cheshire WA15 9NQ |
Director Name | Mr Graham Michael Carr |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(23 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sandford Crescent Wychwood Park Crewe CW2 5GJ |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(24 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morgan Est House Corporation Street Rugby Warwickshire CV21 2DW |
Director Name | Mr John Ellis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Morgan Est House Corporation Street Rugby Warwickshire CV21 2DW |
Director Name | Matthew Hibbert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Website | morgansindall.com |
---|---|
Email address | [email protected] |
Telephone | 01788 534500 |
Telephone region | Rugby |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.2m at £1 | Morgan Sindall (Infrastructure) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
4 November 2003 | Delivered on: 19 November 2003 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
28 September 1995 | Delivered on: 5 October 1995 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the facility documents (as defined). 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 |
6 August 1987 | Delivered on: 14 August 1987 Satisfied on: 18 July 2003 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory premises at north west side of princewood road, caby, northamptonshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1985 | Delivered on: 24 October 1985 Satisfied on: 18 July 2003 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H workshop & offices at princewood road earlstree industrial estate corby northamptonshire. Fully Satisfied |
4 August 1981 | Delivered on: 6 August 1981 Satisfied on: 7 February 1996 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
13 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 June 2015 | Statement of company's objects (2 pages) |
25 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
4 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Director's details changed (2 pages) |
3 April 2012 | Director's details changed (2 pages) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 December 2011 | Auditors resignation (1 page) |
28 December 2011 | Auditors resignation (1 page) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
11 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Termination of appointment of John Ellis as a director (1 page) |
23 December 2009 | Termination of appointment of Mark Cutler as a director (1 page) |
23 December 2009 | Termination of appointment of Mark Cutler as a director (1 page) |
23 December 2009 | Termination of appointment of John Ellis as a director (1 page) |
21 October 2009 | Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Ellis on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Ellis on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Ellis on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
29 June 2009 | Director appointed matthew hibbert (2 pages) |
29 June 2009 | Director appointed matthew hibbert (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (13 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (13 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (3 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members
|
6 April 2006 | Return made up to 31/03/06; full list of members
|
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (11 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (11 pages) |
25 February 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 February 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Nc inc already adjusted 15/12/04 (1 page) |
7 January 2005 | Memorandum and Articles of Association (12 pages) |
7 January 2005 | Ad 15/12/04--------- £ si 3000000@1=3000000 £ ic 150000/3150000 (2 pages) |
7 January 2005 | Ad 15/12/04--------- £ si 3000000@1=3000000 £ ic 150000/3150000 (2 pages) |
7 January 2005 | Memorandum and Articles of Association (12 pages) |
7 January 2005 | Nc inc already adjusted 15/12/04 (1 page) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members
|
7 May 2004 | Return made up to 31/03/04; full list of members
|
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | Director resigned (1 page) |
27 February 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 February 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 December 2003 | Amended full accounts made up to 31 December 2002 (20 pages) |
23 December 2003 | Amended full accounts made up to 31 December 2002 (20 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 August 2003 | New director appointed (3 pages) |
22 August 2003 | New director appointed (3 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (18 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (18 pages) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | New director appointed (1 page) |
27 January 2002 | New director appointed (4 pages) |
27 January 2002 | New director appointed (3 pages) |
27 January 2002 | New director appointed (3 pages) |
27 January 2002 | New director appointed (4 pages) |
21 January 2002 | New director appointed (6 pages) |
21 January 2002 | New director appointed (6 pages) |
17 January 2002 | Company name changed pipeline constructors LIMITED\certificate issued on 16/01/02 (2 pages) |
17 January 2002 | Company name changed pipeline constructors LIMITED\certificate issued on 16/01/02 (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (10 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Registered office changed on 07/01/02 from: princewood road corby northamptonshire NN17 4AP (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: princewood road corby northamptonshire NN17 4AP (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | New director appointed (10 pages) |
7 January 2002 | Director resigned (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (21 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (21 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members
|
7 April 2000 | Return made up to 31/03/00; full list of members
|
29 November 1999 | Full accounts made up to 30 September 1999 (20 pages) |
29 November 1999 | Full accounts made up to 30 September 1999 (20 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 31/03/99; full list of members
|
13 April 1999 | Return made up to 31/03/99; full list of members
|
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 30 September 1998 (18 pages) |
1 December 1998 | Full accounts made up to 30 September 1998 (18 pages) |
14 May 1998 | Return made up to 13/04/98; no change of members (7 pages) |
14 May 1998 | Return made up to 13/04/98; no change of members (7 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (19 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (19 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 13/04/97; no change of members (7 pages) |
9 April 1997 | Return made up to 13/04/97; no change of members (7 pages) |
12 December 1996 | Full accounts made up to 30 September 1996 (20 pages) |
12 December 1996 | Full accounts made up to 30 September 1996 (20 pages) |
14 April 1996 | Return made up to 13/04/96; full list of members (9 pages) |
14 April 1996 | Return made up to 13/04/96; full list of members (9 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (19 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (19 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (4 pages) |
6 October 1995 | Declaration of assistance for shares acquisition (16 pages) |
6 October 1995 | Declaration of assistance for shares acquisition (16 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 71 duke street mayfair london W1M 5DH (1 page) |
5 October 1995 | Particulars of mortgage/charge (12 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 71 duke street mayfair london W1M 5DH (1 page) |
5 October 1995 | Particulars of mortgage/charge (12 pages) |
5 October 1995 | Auditor's resignation (2 pages) |
5 October 1995 | Auditor's resignation (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
4 October 1995 | Auditor's resignation (2 pages) |
4 October 1995 | Auditor's resignation (2 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |
10 April 1995 | Return made up to 13/04/95; no change of members (6 pages) |
10 April 1995 | Return made up to 13/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
25 August 1992 | Resolutions
|
25 August 1992 | Resolutions
|
21 March 1990 | Ad 14/02/90-14/03/90 £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
21 March 1990 | Ad 14/02/90-14/03/90 £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
6 March 1990 | Resolutions
|
6 March 1990 | Resolutions
|
13 February 1990 | £ nc 100000/150000 26/01/90 (1 page) |
13 February 1990 | £ nc 100000/150000 26/01/90 (1 page) |
13 February 1990 | Memorandum and Articles of Association (18 pages) |
13 February 1990 | Memorandum and Articles of Association (18 pages) |
14 October 1987 | Full accounts made up to 28 September 1986 (21 pages) |
14 October 1987 | Full accounts made up to 28 September 1986 (21 pages) |
14 August 1987 | Particulars of mortgage/charge (3 pages) |
14 August 1987 | Particulars of mortgage/charge (3 pages) |
24 October 1985 | Particulars of mortgage/charge (3 pages) |
24 October 1985 | Particulars of mortgage/charge (3 pages) |
30 September 1985 | Company name changed\certificate issued on 30/09/85 (2 pages) |
30 September 1985 | Company name changed\certificate issued on 30/09/85 (2 pages) |
7 April 1981 | Company name changed\certificate issued on 07/04/81 (2 pages) |
7 April 1981 | Company name changed\certificate issued on 07/04/81 (2 pages) |
27 January 1981 | Certificate of incorporation (1 page) |
27 January 1981 | Certificate of incorporation (1 page) |