London
SE1 2AF
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Closed |
Appointed | 16 July 2015(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 March 2019) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | George Anthony Norman |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Bromsall House Podington Wellingborough Northants NN29 7HX |
Director Name | Michael James Preston |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | High Beech Lt Addington Kettering Northants NN14 4BG |
Secretary Name | Ian Paul Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 39 Spring Gardens Burton Latimer Kettering Northamptonshire NN15 5NS |
Director Name | Mr Roy William Murphy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Ian Paul Woods |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Richard John Charles Turner |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(14 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 May 2003) |
Role | Chartered Accountant |
Correspondence Address | Salix House 104b Green End Road Great Barford Bedford Bedfordshire MK44 3HD |
Secretary Name | Christopher John Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(14 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 113 Andrew Road Eynesbury St. Neots Cambridgeshire PE19 2PP |
Director Name | Mr Andrew Dale Mullins |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Courtways Box Ridge Avenue Purley Surrey CR8 3AQ |
Secretary Name | Mr Harold Lister Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ridgeway Eynesbury St. Neots Cambridgeshire PE19 2QZ |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Miss Deborah Pamela Hamilton |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2011(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(31 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(32 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 23 October 2014(32 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(33 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(33 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Marriott LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
---|---|
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
10 January 2017 | Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
22 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
22 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
22 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Nigel Alan Higgins as a director on 27 April 2015 (1 page) |
16 July 2015 | Appointment of Mr David Neville Benson as a director on 27 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 September 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 July 2013 | Appointment of Mr Nigel Alan Higgins as a director (2 pages) |
3 April 2013 | Termination of appointment of Ian Woods as a director (1 page) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
22 November 2011 | Termination of appointment of Roy Murphy as a director (1 page) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
13 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Roy William Murphy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Roy William Murphy on 1 October 2009 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 August 2009 | Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
11 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
5 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members
|
22 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members
|
27 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
4 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members
|
13 November 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
13 November 1998 | Director's particulars changed (1 page) |
14 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
21 October 1997 | Return made up to 01/10/97; no change of members
|
15 October 1997 | Memorandum and Articles of Association (13 pages) |
9 October 1997 | Company name changed moss loughborough LIMITED\certificate issued on 09/10/97 (2 pages) |
12 November 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
15 October 1996 | Return made up to 01/10/96; no change of members
|
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Secretary resigned (2 pages) |
14 March 1996 | New director appointed (2 pages) |
28 December 1995 | Director resigned (4 pages) |
10 October 1995 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
10 October 1995 | Resolutions
|
6 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
15 September 1995 | New director appointed (4 pages) |
15 September 1995 | Director resigned (4 pages) |
15 September 1995 | New director appointed (4 pages) |