The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(39 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2020(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Cecilia Brown |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 52 Fatfield Park Washington Tyne & Wear NE38 8BP |
Director Name | Mr Joseph Henry Brown |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(9 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | Red Gables 13 Wentworth Drive Usworth Tyne & Wear NE37 1PX |
Director Name | Alan Place |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 1995) |
Role | Director & National Contracts Manager |
Correspondence Address | 17 Welwyn Close Hylton Manor North Wylton Sunderland Tyne & Wear SR5 3JX |
Secretary Name | Mrs Cecilia Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 52 Fatfield Park Washington Tyne & Wear NE38 8BP |
Director Name | Jacqueline Park |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 11 Bransdale Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SF |
Secretary Name | Jacqueline Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 11 Bransdale Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SF |
Director Name | Barry Park |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 11 Bransdale Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SF |
Director Name | Norma Joan Bresciani |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 February 2005(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 7 Belvedere Close Amersham Buckinghamshire HP6 6BA |
Director Name | John James Cox |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(24 years after company formation) |
Appointment Duration | 6 months (resigned 29 September 2006) |
Role | Operations Director |
Correspondence Address | 3 Cedar Ridge Tunbridge Wells Kent TN2 3NX |
Director Name | Mr Sean Michael Devoy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(24 years after company formation) |
Appointment Duration | 6 months (resigned 29 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hazelmere Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QL |
Director Name | Mrs Deborah Dowling |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Director Name | Mr Peter William Reginald Lloyd |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(24 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 The Beeches Brighton Sussex BN1 5LS |
Secretary Name | Jill Elizabeth Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 115 Bewdley Hill Kidderminster Worcestershire DY11 6BT |
Secretary Name | Alexandra Laan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(28 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Director Name | Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbia Centre Station Road Bracknell Berkshire RG12 1LP |
Director Name | Alexandra Jane Laan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2014) |
Role | Corporate Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Mr Christopher Walter Reay |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(30 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Director Name | Richard Bowring |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2014(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 1-3 College Hill London EC4R 2RA |
Director Name | Mr Stuart Weatherson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(32 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RX |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 18 March 2014(32 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(33 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 February 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Martin Sean Burholt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jonathan David Crump |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 October 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Christopher Adam Ling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(36 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(38 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Website | insituservices.com |
---|
Registered Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Interserve Fs (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
18 April 1997 | Delivered on: 19 April 1997 Satisfied on: 27 March 2014 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the agreement for the purchase of debts or otherwise. Particulars: By way of fixed charge all debts (purchased or purported to be purchased by the security holder pursuant to the agreement) by way of floating charge all the undertaking and all the property rights and assets of the company present and future including stock in trade and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 May 1993 | Delivered on: 29 May 1993 Satisfied on: 7 October 2006 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £49,618.90 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title & interest in & to all sums payable under the insurance particulars as from time to time varied or extended & the benefit of all powers & remedies. Fully Satisfied |
26 October 1990 | Delivered on: 1 November 1990 Satisfied on: 27 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any 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. Fully Satisfied |
27 February 1987 | Delivered on: 16 March 1987 Satisfied on: 23 November 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 0.467 acres approx. At washington tyne and wear & goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1987 | Delivered on: 10 March 1987 Persons entitled: British Coal Enterprises Limited Classification: Secured debenture Secured details: For securing £65,000. Particulars: F/H land l/hold property of the company inc; land area 0.467 acres in washington title no TVI85580 at durham district land registry. Please see document related. 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. Fully Satisfied |
23 August 1983 | Delivered on: 24 August 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises known as unit 5, swan industrial estate washington, tyne and wear title no. Ty 66094. Fully Satisfied |
20 October 1982 | Delivered on: 23 October 1982 Satisfied on: 23 November 1990 Persons entitled: Lloyds Bank PLC 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 on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. And all fixtures (incl. Trade fixtures) fixed plant & machinery & heritable property in scotland (please see doc M15). Fully Satisfied |
1 February 2021 | Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 (1 page) |
---|---|
8 December 2020 | Change of details for Mitie Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages) |
7 December 2020 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages) |
7 December 2020 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages) |
4 December 2020 | Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages) |
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages) |
15 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (26 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
1 March 2019 | Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page) |
17 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 April 2018 | Appointment of Mr Christopher Adam Ling as a director on 30 April 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
21 February 2018 | Appointment of Mr Jonathan David Crump as a director on 20 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of William Edmond Moore as a director on 21 February 2018 (1 page) |
21 February 2018 | Termination of appointment of David John Lawton as a director on 21 February 2018 (1 page) |
21 February 2018 | Appointment of Mr Martin Sean Burholt as a director on 20 February 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Jeffrey Paul Flanagan on 1 May 2017 (2 pages) |
27 December 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
10 April 2017 | Full accounts made up to 31 December 2015 (21 pages) |
10 April 2017 | Full accounts made up to 31 December 2015 (21 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 December 2015 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
10 June 2015 | Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page) |
24 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
19 May 2014 | Director's details changed for Richard Bowring on 18 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Richard Bowring on 18 March 2014 (2 pages) |
27 March 2014 | Satisfaction of charge 7 in full (4 pages) |
27 March 2014 | Satisfaction of charge 5 in full (4 pages) |
27 March 2014 | Satisfaction of charge 7 in full (4 pages) |
27 March 2014 | Satisfaction of charge 5 in full (4 pages) |
25 March 2014 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA (1 page) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director on 18 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Alexandra Jane Laan as a director on 18 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Guy Robert Smith as a director on 18 March 2014 (1 page) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary on 18 March 2014 (2 pages) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary on 18 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Alexandra Jane Laan as a director on 18 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary on 18 March 2014 (1 page) |
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Guy Robert Smith as a director on 18 March 2014 (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director on 18 March 2014 (2 pages) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary on 18 March 2014 (2 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (17 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (18 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (17 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (18 pages) |
3 February 2014 | Termination of appointment of Christopher Walter Reay as a director on 31 January 2014 (1 page) |
3 February 2014 | Appointment of Richard Bowring as a director on 31 January 2014 (2 pages) |
3 February 2014 | Termination of appointment of Christopher Walter Reay as a director on 31 January 2014 (1 page) |
3 February 2014 | Appointment of Richard Bowring as a director on 31 January 2014 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 May 2013 | Registered office address changed from , Castlegate House, Castlegate Way, Dudley, West Midlands, DY1 4RR on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from , Castlegate House, Castlegate Way, Dudley, West Midlands, DY1 4RR on 31 May 2013 (1 page) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders
|
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders
|
11 April 2012 | Appointment of Mr Christopher Walter Reay as a director on 19 March 2012 (3 pages) |
11 April 2012 | Appointment of Mr Christopher Walter Reay as a director on 19 March 2012 (3 pages) |
19 March 2012 | Termination of appointment of Deborah Dowling as a director on 27 February 2012 (1 page) |
19 March 2012 | Termination of appointment of Deborah Dowling as a director on 27 February 2012 (1 page) |
21 December 2011 | Statement by directors (2 pages) |
21 December 2011 | Statement by directors (2 pages) |
21 December 2011 | Solvency statement dated 20/12/11 (2 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement of capital on 21 December 2011
|
21 December 2011 | Solvency statement dated 20/12/11 (2 pages) |
21 December 2011 | Statement of capital on 21 December 2011
|
21 December 2011 | Resolutions
|
19 December 2011 | Termination of appointment of Christopher Walter Reay as a director on 8 December 2011 (1 page) |
19 December 2011 | Termination of appointment of Christopher Walter Reay as a director on 8 December 2011 (1 page) |
19 December 2011 | Termination of appointment of Christopher Walter Reay as a director on 8 December 2011 (1 page) |
16 December 2011 | Appointment of Alexandra Jane Laan as a director on 1 December 2011 (2 pages) |
16 December 2011 | Appointment of Alexandra Jane Laan as a director on 1 December 2011 (2 pages) |
16 December 2011 | Appointment of Alexandra Jane Laan as a director on 1 December 2011 (2 pages) |
24 November 2011 | Appointment of Guy Robert Smith as a director on 22 November 2011 (2 pages) |
24 November 2011 | Appointment of Guy Robert Smith as a director on 22 November 2011 (2 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Director's details changed for Mr Christopher Walter Reay on 1 January 2010 (2 pages) |
21 January 2011 | Director's details changed for Mr Christopher Walter Reay on 1 January 2010 (2 pages) |
21 January 2011 | Director's details changed for Mr Christopher Walter Reay on 1 January 2010 (2 pages) |
7 October 2010 | Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages) |
7 October 2010 | Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 September 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
30 September 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
8 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Jill Reid as a secretary (1 page) |
13 April 2010 | Termination of appointment of Jill Reid as a secretary (1 page) |
13 April 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
12 November 2009 | Section 519 (1 page) |
12 November 2009 | Section 519 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 August 2009 | Return made up to 23/03/09; full list of members (4 pages) |
6 August 2009 | Return made up to 23/03/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
6 October 2008 | Return made up to 23/03/07; change of members (6 pages) |
6 October 2008 | Return made up to 23/03/07; change of members (6 pages) |
6 October 2008 | Return made up to 23/03/08; full list of members (7 pages) |
6 October 2008 | Return made up to 23/03/08; full list of members (7 pages) |
27 December 2007 | Auditor's resignation (2 pages) |
27 December 2007 | Auditor's resignation (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
15 February 2007 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
15 February 2007 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
2 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
2 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
11 December 2006 | Return made up to 23/03/06; full list of members (8 pages) |
11 December 2006 | Return made up to 23/03/06; full list of members (8 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Auditor's resignation (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Auditor's resignation (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: wynn house, industrial road, hertburn industrial estate, washington NE37 2SF (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: wynn house, industrial road, hertburn industrial estate, washington NE37 2SF (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Secretary resigned;director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Secretary resigned;director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
7 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
7 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
7 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
10 January 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
10 January 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members
|
22 April 2005 | Return made up to 23/03/05; full list of members
|
28 October 2004 | Resolutions
|
28 October 2004 | Resolutions
|
14 September 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
14 September 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
5 May 2004 | Return made up to 23/03/04; full list of members (8 pages) |
5 May 2004 | Return made up to 23/03/04; full list of members (8 pages) |
10 November 2003 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
10 November 2003 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
31 March 2003 | Return made up to 23/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 23/03/03; full list of members (8 pages) |
20 January 2003 | Accounts for a medium company made up to 30 April 2002 (24 pages) |
20 January 2003 | Accounts for a medium company made up to 30 April 2002 (24 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members (7 pages) |
21 August 2001 | Accounts for a medium company made up to 30 April 2001 (21 pages) |
21 August 2001 | Accounts for a medium company made up to 30 April 2001 (21 pages) |
23 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
23 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
27 September 2000 | Accounts for a medium company made up to 30 April 2000 (21 pages) |
27 September 2000 | Accounts for a medium company made up to 30 April 2000 (21 pages) |
12 May 2000 | Return made up to 23/03/00; full list of members (7 pages) |
12 May 2000 | Return made up to 23/03/00; full list of members (7 pages) |
16 March 2000 | Accounts for a medium company made up to 30 April 1999 (22 pages) |
16 March 2000 | Accounts for a medium company made up to 30 April 1999 (22 pages) |
4 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
4 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
1 February 1999 | Accounts for a medium company made up to 30 April 1998 (22 pages) |
1 February 1999 | Accounts for a medium company made up to 30 April 1998 (22 pages) |
14 May 1998 | Return made up to 23/03/98; no change of members (4 pages) |
14 May 1998 | Return made up to 23/03/98; no change of members (4 pages) |
12 February 1998 | Accounts for a medium company made up to 30 April 1997 (22 pages) |
12 February 1998 | Accounts for a medium company made up to 30 April 1997 (22 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
6 August 1996 | Accounts for a medium company made up to 30 April 1996 (22 pages) |
6 August 1996 | Accounts for a medium company made up to 30 April 1996 (22 pages) |
2 April 1996 | Return made up to 23/03/96; full list of members
|
2 April 1996 | Return made up to 23/03/96; full list of members
|
20 September 1995 | Accounts for a medium company made up to 30 April 1995 (20 pages) |
20 September 1995 | Accounts for a medium company made up to 30 April 1995 (20 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
7 November 1994 | Accounts for a medium company made up to 30 April 1994 (18 pages) |
7 November 1994 | Accounts for a medium company made up to 30 April 1994 (18 pages) |
20 March 1994 | Return made up to 23/03/94; full list of members
|
20 March 1994 | Return made up to 23/03/94; full list of members
|
6 October 1993 | Accounts for a medium company made up to 30 April 1993 (20 pages) |
6 October 1993 | Accounts for a medium company made up to 30 April 1993 (20 pages) |
29 May 1993 | Particulars of mortgage/charge (4 pages) |
29 May 1993 | Particulars of mortgage/charge (4 pages) |
17 September 1992 | Accounts for a medium company made up to 30 April 1992 (15 pages) |
17 September 1992 | Accounts for a medium company made up to 30 April 1992 (15 pages) |
26 March 1992 | Accounts for a medium company made up to 30 April 1991 (14 pages) |
26 March 1992 | Accounts for a medium company made up to 30 April 1991 (14 pages) |
18 December 1990 | Accounts for a medium company made up to 30 April 1990 (15 pages) |
18 December 1990 | Return made up to 08/08/90; full list of members (4 pages) |
18 December 1990 | Accounts for a medium company made up to 30 April 1990 (15 pages) |
18 December 1990 | Return made up to 08/08/90; full list of members (4 pages) |
29 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
20 April 1990 | Return made up to 26/03/90; full list of members (4 pages) |
20 April 1990 | Return made up to 26/03/90; full list of members (4 pages) |
5 April 1990 | Accounts for a medium company made up to 30 April 1989 (13 pages) |
5 April 1990 | Accounts for a medium company made up to 30 April 1989 (13 pages) |
2 March 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
2 March 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
2 March 1989 | Return made up to 31/01/89; full list of members (4 pages) |
2 March 1989 | Return made up to 31/01/89; full list of members (4 pages) |
9 March 1988 | Full accounts made up to 30 April 1987 (5 pages) |
9 March 1988 | Full accounts made up to 30 April 1987 (5 pages) |
22 February 1988 | Return made up to 10/02/88; full list of members (4 pages) |
22 February 1988 | Return made up to 10/02/88; full list of members (4 pages) |
1 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1987 | Accounts for a small company made up to 30 April 1986 (5 pages) |
17 April 1987 | Accounts for a small company made up to 30 April 1986 (5 pages) |
16 March 1987 | Particulars of mortgage/charge (3 pages) |
16 March 1987 | Particulars of mortgage/charge (3 pages) |
10 March 1987 | Particulars of mortgage/charge (4 pages) |
10 March 1987 | Particulars of mortgage/charge (4 pages) |
7 March 1987 | Return made up to 17/11/86; full list of members (4 pages) |
7 March 1987 | Return made up to 17/11/86; full list of members (4 pages) |
19 May 1982 | Company name changed\certificate issued on 19/05/82 (2 pages) |
19 May 1982 | Company name changed\certificate issued on 19/05/82 (2 pages) |
23 March 1982 | Incorporation (13 pages) |
23 March 1982 | Incorporation (13 pages) |