London
WC2A 1AF
Director Name | Mr Mark William Naysmith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Karen Anne Sewell |
---|---|
Status | Current |
Appointed | 12 October 2016(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Dean Kevin McGrail |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Maurice Henry Golder |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(8 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Engineer |
Correspondence Address | 7 Rapallo Close Farnborough Hampshire GU14 7DJ |
Director Name | Colin Robert Coulson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 November 1999) |
Role | Civil Engineer |
Correspondence Address | Glebe House Elsted Midhurst West Sussex GU29 0LA |
Director Name | James Albert Harding |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 September 2003) |
Role | Accountant |
Correspondence Address | Pinehaven Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | David Reece Booty |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(8 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2002) |
Role | Engineer |
Correspondence Address | Arcturus 22 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Mr David Russell Allan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old School House Amery Hill Alton Hampshire GU34 1HS |
Secretary Name | James Albert Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Pinehaven Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Paul Adrian Driver |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 January 2001) |
Role | Environmental Consultant |
Correspondence Address | Lillywhites West Burton Pulborough West Sussex RH20 1HD |
Secretary Name | Rosemary Helen Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 September 2003) |
Role | Secretary |
Correspondence Address | 30 Hanworth Lane Chertsey Surrey KT16 9LJ |
Director Name | David John Binns |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 2004) |
Role | Engineer |
Correspondence Address | 5 Du Maurier Close Church Crookham Hampshire GU52 0YA |
Director Name | Mr Stuart John Black |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(18 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cumberland Road Barnes London SW13 9LY |
Secretary Name | Mr Richard Alec Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 3 Moorings Close Parkgate South Wirral CH64 6TL Wales |
Director Name | Mr Richard James Coackley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2005) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Laurels 71tarvin Road Littleton Cheser Cheshire CH3 7DD Wales |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Flat 5 70 Elmbourne Road London SW17 8JJ |
Director Name | Dr Piers Benedict Clark |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2009) |
Role | Principle Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Downs Wood Epsom Downs Surrey KT18 5UJ |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Director Name | David William Alexander Hills |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 9 Duke Street Hadleigh Ipswich IP7 5DP |
Director Name | Mr Mark Kenneth Campbell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 17 Totley Hall Croft Sheffield South Yorkshire S17 4BE |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2010) |
Role | Deputy Company Secretary |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Secretary Name | Mr Carl Sjogren |
---|---|
Status | Resigned |
Appointed | 30 July 2010(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Steven James Foster |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(27 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Christine Ann Shaw |
---|---|
Status | Resigned |
Appointed | 17 June 2011(28 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 02 May 2012(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Craig Steven Apsey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Helen Kathryn Marsh |
---|---|
Status | Resigned |
Appointed | 18 July 2014(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 02 December 2015(33 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2016) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Stephen John Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(33 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Website | mouchel.com |
---|---|
Telephone | 0845 5046845 |
Telephone region | Unknown |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Mouchel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £179,482,000 |
Gross Profit | £40,086,000 |
Net Worth | £25,149,000 |
Cash | £2,599,000 |
Current Liabilities | £132,567,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
25 August 2012 | Delivered on: 31 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: English law governed debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details. Fully Satisfied |
---|---|
31 July 2012 | Delivered on: 3 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: English law governed debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Fully Satisfied |
29 November 2011 | Delivered on: 7 December 2011 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 October 2008 | Delivered on: 21 October 2008 Satisfied on: 22 December 2011 Persons entitled: Qoin Limited Classification: Rent deposit deed Secured details: £5,140.63 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,140.63 see image for full details. Fully Satisfied |
21 June 2007 | Delivered on: 26 June 2007 Satisfied on: 27 February 2015 Persons entitled: London Buildings (Highgate) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of the account and interest accrued thereon. Fully Satisfied |
14 May 2007 | Delivered on: 19 May 2007 Satisfied on: 4 December 2012 Persons entitled: London Buildings (Highgate) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of the account and interest accrued thereon. Fully Satisfied |
15 September 2006 | Delivered on: 22 September 2006 Satisfied on: 22 December 2011 Persons entitled: Qoin Limited Classification: Rent deposit deed Secured details: £4,670.63 and all other monies due or to become due. Particulars: £4,670.63 or such other sum being equal to an amount equivalent to one quarter's rent. See the mortgage charge document for full details. Fully Satisfied |
19 August 2003 | Delivered on: 26 August 2003 Satisfied on: 22 December 2011 Persons entitled: Qoin Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sauch sum as shall from time to time be equal to the aggregate of an amount equivalent to one quarter of the rent reserved by a lease and a sum equivalent to vat which is potentially chargeable on such amount(such aggregate sum being initially £4,670.63). Fully Satisfied |
19 January 2015 | Delivered on: 27 January 2015 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
19 February 2013 | Delivered on: 26 February 2013 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: English law governed confirmatory debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details. Fully Satisfied |
25 March 1991 | Delivered on: 2 April 1991 Satisfied on: 30 April 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 November 2012 | Delivered on: 30 November 2012 Persons entitled: London Buildings (Highgate) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of the account and interest accrued thereon from time to time under the terms of the abovementioned rent deposit deed. Outstanding |
2 September 2023 | Full accounts made up to 31 December 2022 (38 pages) |
---|---|
17 April 2023 | Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to 6 Devonshire Square London EC2M 4YE (1 page) |
17 April 2023 | Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page) |
8 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 31 December 2021 (39 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
6 October 2021 | Resolutions
|
28 September 2021 | Statement of capital following an allotment of shares on 22 September 2021
|
31 August 2021 | Termination of appointment of Michael Patrick Rogerson as a director on 27 August 2021 (1 page) |
22 July 2021 | Appointment of Mr Dean Kevin Mcgrail as a director on 22 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of Gregory Kane as a director on 22 July 2021 (1 page) |
7 July 2021 | Change of details for a person with significant control (2 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (35 pages) |
18 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
19 November 2019 | Full accounts made up to 31 December 2018 (37 pages) |
24 December 2018 | Full accounts made up to 31 December 2017 (39 pages) |
20 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 30 June 2017 (32 pages) |
22 February 2018 | Termination of appointment of Jeremy Francis Wray as a director on 16 February 2018 (1 page) |
13 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Solvency Statement dated 30/11/17 (2 pages) |
30 November 2017 | Statement by Directors (2 pages) |
30 November 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Statement by Directors (2 pages) |
30 November 2017 | Solvency Statement dated 30/11/17 (2 pages) |
19 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
19 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
8 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 5 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Michael Patrick Rogerson as a director on 5 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 5 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Michael Patrick Rogerson as a director on 5 March 2017 (2 pages) |
27 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
16 January 2017 | Full accounts made up to 30 June 2016 (56 pages) |
16 January 2017 | Full accounts made up to 30 June 2016 (56 pages) |
15 December 2016 | Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
15 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
15 December 2016 | Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
15 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
24 October 2016 | Appointment of Mr Gregory Kane as a director on 12 October 2016 (2 pages) |
24 October 2016 | Appointment of Karen Anne Sewell as a secretary on 12 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Gregory Kane as a director on 12 October 2016 (2 pages) |
24 October 2016 | Appointment of Karen Anne Sewell as a secretary on 12 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Mark William Naysmith as a director on 12 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Mark William Naysmith as a director on 12 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to Wsp House 70 Chancery Lane London WC2A 1AF on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to Wsp House 70 Chancery Lane London WC2A 1AF on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 12 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 12 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Stephen John Davies as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Jeremy Mark Williams as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Bethan Melges as a secretary on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Bethan Melges as a secretary on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Keith Charles Jackson as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Stephen John Davies as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Jeremy Mark Williams as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Keith Charles Jackson as a director on 12 October 2016 (1 page) |
26 August 2016 | Satisfaction of charge 10 in full (4 pages) |
26 August 2016 | Satisfaction of charge 10 in full (4 pages) |
1 June 2016 | Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
12 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
11 April 2016 | Appointment of Mr Stephen John Davies as a director on 8 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Stephen John Davies as a director on 8 April 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (46 pages) |
8 April 2016 | Appointment of Mr Jeremy Mark Williams as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Jeremy Mark Williams as a director on 8 April 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (46 pages) |
6 April 2016 | Termination of appointment of David Richard Virden as a director on 5 April 2016 (1 page) |
6 April 2016 | Termination of appointment of David Richard Virden as a director on 5 April 2016 (1 page) |
9 December 2015 | Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD Great Britain to Tempsford Hall Sandy Bedfordshire SG19 2BD on 9 December 2015 (1 page) |
9 December 2015 | Appointment of Mrs Bethan Melges as a secretary on 2 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD Great Britain to Tempsford Hall Sandy Bedfordshire SG19 2BD on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD Great Britain to Tempsford Hall Sandy Bedfordshire SG19 2BD on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page) |
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Appointment of Mrs Bethan Melges as a secretary on 2 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page) |
9 December 2015 | Appointment of Mrs Bethan Melges as a secretary on 2 December 2015 (2 pages) |
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Ruth Mundy as a director on 29 September 2015 (1 page) |
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Termination of appointment of Ruth Mundy as a director on 29 September 2015 (1 page) |
16 July 2015 | Satisfaction of charge 016860400012 in full (4 pages) |
16 July 2015 | Satisfaction of charge 016860400012 in full (4 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (47 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (47 pages) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
27 February 2015 | Satisfaction of charge 5 in full (1 page) |
27 February 2015 | Satisfaction of charge 5 in full (1 page) |
11 February 2015 | Satisfaction of charge 11 in full (2 pages) |
11 February 2015 | Satisfaction of charge 7 in full (1 page) |
11 February 2015 | Satisfaction of charge 8 in full (1 page) |
11 February 2015 | Satisfaction of charge 7 in full (1 page) |
11 February 2015 | Satisfaction of charge 9 in full (2 pages) |
11 February 2015 | Satisfaction of charge 11 in full (2 pages) |
11 February 2015 | Satisfaction of charge 8 in full (1 page) |
11 February 2015 | Satisfaction of charge 9 in full (2 pages) |
27 January 2015 | Registration of charge 016860400012, created on 19 January 2015 (49 pages) |
27 January 2015 | Registration of charge 016860400012, created on 19 January 2015 (49 pages) |
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
8 August 2014 | Appointment of Helen Kathryn Marsh as a secretary on 18 July 2014 (2 pages) |
8 August 2014 | Appointment of Helen Kathryn Marsh as a secretary on 18 July 2014 (2 pages) |
21 July 2014 | Full accounts made up to 30 September 2013 (52 pages) |
21 July 2014 | Full accounts made up to 30 September 2013 (52 pages) |
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
1 August 2013 | Appointment of Mr David Richard Virden as a director (2 pages) |
1 August 2013 | Appointment of Mr David Richard Virden as a director (2 pages) |
30 July 2013 | Appointment of Mr Miles Lawrence Barnard as a director (2 pages) |
30 July 2013 | Appointment of Mr Craig Steven Apsey as a director (2 pages) |
30 July 2013 | Appointment of Mr Miles Lawrence Barnard as a director (2 pages) |
30 July 2013 | Appointment of Mr Craig Steven Apsey as a director (2 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (51 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (51 pages) |
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 11 (20 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 11 (20 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
21 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
5 September 2012 | Duplicate mortgage certificatecharge no:9 (17 pages) |
5 September 2012 | Duplicate mortgage certificatecharge no:9 (17 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
22 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
22 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
22 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
22 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
3 May 2012 | Full accounts made up to 31 July 2011 (57 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (57 pages) |
2 May 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
2 May 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
13 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
13 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2011 | Secretary's details changed for Miss Amanda Jane Emilia Massie on 13 December 2011 (1 page) |
13 December 2011 | Director's details changed for Miss Amanda Jane Emilia Massie on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Jeremy Francis Wray on 13 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Director's details changed for Ruth Mundy on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Keith Charles Jackson on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Ruth Mundy on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Jeremy Francis Wray on 13 December 2011 (2 pages) |
13 December 2011 | Secretary's details changed for Miss Amanda Jane Emilia Massie on 13 December 2011 (1 page) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Director's details changed for Mr Richard Harry Cuthbert on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Richard Harry Cuthbert on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Miss Amanda Jane Emilia Massie on 13 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Director's details changed for Mr Keith Charles Jackson on 13 December 2011 (2 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
7 December 2011 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
23 November 2011 | Appointment of Mr Grant Rumbles as a director (2 pages) |
23 November 2011 | Appointment of Mr Grant Rumbles as a director (2 pages) |
18 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (1 page) |
18 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Appointment of Mr Paul David England as a director (2 pages) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Appointment of Mr Paul David England as a director (2 pages) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
29 September 2011 | Termination of appointment of Steven Foster as a director (1 page) |
29 September 2011 | Termination of appointment of Steven Foster as a director (1 page) |
20 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
15 April 2011 | Full accounts made up to 31 July 2010 (53 pages) |
15 April 2011 | Full accounts made up to 31 July 2010 (53 pages) |
7 April 2011 | Termination of appointment of Thomas Rowe as a director (1 page) |
7 April 2011 | Termination of appointment of Thomas Rowe as a director (1 page) |
20 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (11 pages) |
20 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (11 pages) |
20 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (11 pages) |
22 December 2010 | Termination of appointment of Steve Morriss as a director (1 page) |
22 December 2010 | Termination of appointment of Steve Morriss as a director (1 page) |
13 October 2010 | Appointment of Mr Thomas James Wharton Rowe as a director (2 pages) |
13 October 2010 | Appointment of Mr Steven James Foster as a director (2 pages) |
13 October 2010 | Appointment of Mr Steven James Foster as a director (2 pages) |
13 October 2010 | Appointment of Mr Thomas James Wharton Rowe as a director (2 pages) |
24 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
24 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
15 September 2010 | Appointment of Mr David Tilston as a director (2 pages) |
15 September 2010 | Appointment of Mr David Tilston as a director (2 pages) |
23 August 2010 | Termination of appointment of James Measures as a director (1 page) |
23 August 2010 | Termination of appointment of James Measures as a director (1 page) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
7 July 2010 | Full accounts made up to 31 July 2009 (42 pages) |
7 July 2010 | Full accounts made up to 31 July 2009 (42 pages) |
8 March 2010 | Termination of appointment of Gareth Nutt as a director (1 page) |
8 March 2010 | Termination of appointment of Gareth Nutt as a director (1 page) |
6 January 2010 | Director's details changed for Jeremy Francis Wray on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Gareth William Nutt on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Ruth Mundy on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ruth Mundy on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jeremy Francis Wray on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ruth Mundy on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Gareth William Nutt on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jeremy Francis Wray on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Gareth William Nutt on 6 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Piers Clark as a director (1 page) |
5 January 2010 | Termination of appointment of Piers Clark as a director (1 page) |
29 December 2009 | Termination of appointment of Mark Campbell as a director (1 page) |
29 December 2009 | Termination of appointment of Mark Campbell as a director (1 page) |
22 July 2009 | Full accounts made up to 31 July 2008 (43 pages) |
22 July 2009 | Full accounts made up to 31 July 2008 (43 pages) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page) |
29 January 2009 | ML28 removing accounts,accounts are now on 95369. (1 page) |
29 January 2009 | ML28 removing accounts,accounts are now on 95369. (1 page) |
22 December 2008 | Return made up to 06/12/08; full list of members (7 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (7 pages) |
30 October 2008 | Appointment terminated director david hills (1 page) |
30 October 2008 | Appointment terminated director david hills (1 page) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 May 2008 | Full accounts made up to 31 July 2007 (38 pages) |
13 May 2008 | Full accounts made up to 31 July 2007 (38 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2008 | Director appointed mr steve james morriss (1 page) |
2 May 2008 | Director appointed mr steve james morriss (1 page) |
29 April 2008 | Director appointed mr mark kenneth campbell (1 page) |
29 April 2008 | Director appointed mr mark kenneth campbell (1 page) |
5 February 2008 | Memorandum and Articles of Association (15 pages) |
5 February 2008 | Memorandum and Articles of Association (15 pages) |
1 February 2008 | Company name changed mouchel parkman services LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed mouchel parkman services LIMITED\certificate issued on 01/02/08 (2 pages) |
27 December 2007 | Return made up to 06/12/07; full list of members (4 pages) |
27 December 2007 | Return made up to 06/12/07; full list of members (4 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
18 July 2007 | £ nc 100000/230000 22/01/07 (2 pages) |
18 July 2007 | £ nc 100000/230000 22/01/07 (2 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: west hall parvis road, west byfleet, weybridge, surrey KT14 6EZ (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: west hall parvis road, west byfleet, weybridge, surrey KT14 6EZ (1 page) |
5 June 2007 | Full accounts made up to 31 July 2006 (32 pages) |
5 June 2007 | Full accounts made up to 31 July 2006 (32 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Secretary's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 06/12/06; full list of members (11 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (11 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Full accounts made up to 31 July 2005 (25 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (25 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
2 December 2005 | Return made up to 06/12/05; full list of members (12 pages) |
2 December 2005 | Return made up to 06/12/05; full list of members (12 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | New director appointed (3 pages) |
20 April 2005 | Full accounts made up to 31 July 2004 (25 pages) |
20 April 2005 | Full accounts made up to 31 July 2004 (25 pages) |
15 February 2005 | Secretary's particulars changed (1 page) |
15 February 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Return made up to 06/12/04; full list of members
|
5 January 2005 | Return made up to 06/12/04; full list of members
|
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (22 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (22 pages) |
31 March 2004 | Company name changed mouchel parkman uk LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed mouchel parkman uk LIMITED\certificate issued on 31/03/04 (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 06/12/03; full list of members (11 pages) |
30 December 2003 | Return made up to 06/12/03; full list of members (11 pages) |
16 October 2003 | Company name changed mouchel consulting LIMITED\certificate issued on 16/10/03 (2 pages) |
16 October 2003 | Company name changed mouchel consulting LIMITED\certificate issued on 16/10/03 (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
26 August 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2003 | Director's particulars changed (1 page) |
8 June 2003 | Director's particulars changed (1 page) |
12 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Director's particulars changed (1 page) |
2 January 2003 | Return made up to 06/12/02; full list of members
|
2 January 2003 | Return made up to 06/12/02; full list of members
|
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
19 December 2002 | Full accounts made up to 31 July 2002 (28 pages) |
19 December 2002 | Full accounts made up to 31 July 2002 (28 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
21 December 2001 | Full accounts made up to 31 July 2001 (25 pages) |
21 December 2001 | Full accounts made up to 31 July 2001 (25 pages) |
18 December 2001 | Return made up to 06/12/01; full list of members
|
18 December 2001 | Return made up to 06/12/01; full list of members
|
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
28 December 2000 | Return made up to 06/12/00; full list of members (11 pages) |
28 December 2000 | Return made up to 06/12/00; full list of members (11 pages) |
19 December 2000 | Full accounts made up to 31 July 2000 (23 pages) |
19 December 2000 | Full accounts made up to 31 July 2000 (23 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
24 December 1999 | Return made up to 06/12/99; full list of members
|
24 December 1999 | Return made up to 06/12/99; full list of members
|
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
1 December 1999 | Full accounts made up to 31 July 1999 (23 pages) |
1 December 1999 | Full accounts made up to 31 July 1999 (23 pages) |
2 May 1999 | Director's particulars changed (1 page) |
2 May 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
22 December 1998 | Return made up to 06/12/98; no change of members (8 pages) |
22 December 1998 | Return made up to 06/12/98; no change of members (8 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (24 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (24 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 06/12/97; no change of members
|
22 December 1997 | Return made up to 06/12/97; no change of members
|
24 November 1997 | Full accounts made up to 31 July 1997 (22 pages) |
24 November 1997 | Full accounts made up to 31 July 1997 (22 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary's particulars changed (1 page) |
24 March 1997 | Secretary's particulars changed (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
28 January 1997 | Memorandum and Articles of Association (18 pages) |
28 January 1997 | Memorandum and Articles of Association (18 pages) |
1 January 1997 | Company name changed l g mouchel & partners LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed l g mouchel & partners LIMITED\certificate issued on 01/01/97 (2 pages) |
30 December 1996 | Return made up to 06/12/96; full list of members (8 pages) |
30 December 1996 | Return made up to 06/12/96; full list of members (8 pages) |
17 December 1996 | Full accounts made up to 31 July 1996 (20 pages) |
17 December 1996 | Full accounts made up to 31 July 1996 (20 pages) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Secretary resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
19 January 1996 | Director's particulars changed (1 page) |
19 January 1996 | Director's particulars changed (1 page) |
17 January 1996 | Memorandum and Articles of Association (18 pages) |
17 January 1996 | Memorandum and Articles of Association (18 pages) |
14 December 1995 | Return made up to 06/12/95; no change of members (8 pages) |
14 December 1995 | Return made up to 06/12/95; no change of members (8 pages) |
14 December 1995 | Full accounts made up to 31 July 1995 (19 pages) |
14 December 1995 | Full accounts made up to 31 July 1995 (19 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
8 December 1994 | Full accounts made up to 31 July 1994 (19 pages) |
8 December 1994 | Full accounts made up to 31 July 1994 (19 pages) |
14 March 1994 | Memorandum and Articles of Association (14 pages) |
14 March 1994 | Memorandum and Articles of Association (14 pages) |
10 March 1994 | Resolutions
|
20 December 1993 | Return made up to 06/12/93; full list of members (9 pages) |
20 December 1993 | Return made up to 06/12/93; full list of members (9 pages) |
20 December 1993 | Full accounts made up to 31 July 1993 (19 pages) |
20 December 1993 | Full accounts made up to 31 July 1993 (19 pages) |
15 December 1992 | Full accounts made up to 31 July 1992 (16 pages) |
15 December 1992 | Full accounts made up to 31 July 1992 (16 pages) |
2 January 1992 | Full accounts made up to 31 July 1991 (15 pages) |
2 January 1992 | Full accounts made up to 31 July 1991 (15 pages) |
2 April 1991 | Particulars of mortgage/charge (3 pages) |
2 April 1991 | Particulars of mortgage/charge (3 pages) |
3 January 1991 | Full accounts made up to 31 July 1990 (5 pages) |
3 January 1991 | Return made up to 06/12/90; full list of members (15 pages) |
3 January 1991 | Return made up to 06/12/90; full list of members (15 pages) |
3 January 1991 | Full accounts made up to 31 July 1990 (5 pages) |
31 July 1990 | Memorandum and Articles of Association (14 pages) |
31 July 1990 | Resolutions
|
31 July 1990 | Memorandum and Articles of Association (14 pages) |
23 January 1990 | Company name changed mouchel holdings LIMITED\certificate issued on 24/01/90 (2 pages) |
23 January 1990 | Company name changed mouchel holdings LIMITED\certificate issued on 24/01/90 (2 pages) |
19 December 1989 | Full accounts made up to 31 July 1989 (3 pages) |
19 December 1989 | Full accounts made up to 31 July 1989 (3 pages) |
2 December 1988 | Full accounts made up to 31 July 1988 (3 pages) |
2 December 1988 | Full accounts made up to 31 July 1988 (3 pages) |
17 February 1988 | New director appointed (2 pages) |
17 February 1988 | New director appointed (2 pages) |
7 January 1988 | Director resigned (2 pages) |
7 January 1988 | Director resigned (2 pages) |
20 February 1987 | Full accounts made up to 31 July 1986 (3 pages) |
20 February 1987 | Full accounts made up to 31 July 1986 (3 pages) |
22 February 1984 | Company name changed\certificate issued on 22/02/84 (2 pages) |
22 February 1984 | Company name changed\certificate issued on 22/02/84 (2 pages) |
10 December 1982 | Certificate of incorporation (1 page) |
10 December 1982 | Certificate of incorporation (1 page) |
10 December 1982 | Incorporation (14 pages) |
10 December 1982 | Incorporation (14 pages) |