Company NameMouchel Limited
Company StatusActive
Company Number01686040
CategoryPrivate Limited Company
Incorporation Date10 December 1982(41 years, 4 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(30 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(33 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusCurrent
Appointed12 October 2016(33 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Dean Kevin McGrail
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMaurice Henry Golder
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(8 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleEngineer
Correspondence Address7 Rapallo Close
Farnborough
Hampshire
GU14 7DJ
Director NameColin Robert Coulson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(8 years, 12 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 November 1999)
RoleCivil Engineer
Correspondence AddressGlebe House
Elsted
Midhurst
West Sussex
GU29 0LA
Director NameJames Albert Harding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(8 years, 12 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 September 2003)
RoleAccountant
Correspondence AddressPinehaven
Farley Green Albury
Guildford
Surrey
GU5 9DN
Director NameDavid Reece Booty
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(8 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2002)
RoleEngineer
Correspondence AddressArcturus 22 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameMr David Russell Allan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(8 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old School House
Amery Hill
Alton
Hampshire
GU34 1HS
Secretary NameJames Albert Harding
NationalityBritish
StatusResigned
Appointed06 December 1991(8 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressPinehaven
Farley Green Albury
Guildford
Surrey
GU5 9DN
Director NamePaul Adrian Driver
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 January 2001)
RoleEnvironmental Consultant
Correspondence AddressLillywhites
West Burton
Pulborough
West Sussex
RH20 1HD
Secretary NameRosemary Helen Hart
NationalityBritish
StatusResigned
Appointed01 October 1996(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 2003)
RoleSecretary
Correspondence Address30 Hanworth Lane
Chertsey
Surrey
KT16 9LJ
Director NameDavid John Binns
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(14 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 2004)
RoleEngineer
Correspondence Address5 Du Maurier Close
Church Crookham
Hampshire
GU52 0YA
Director NameMr Stuart John Black
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 October 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Cumberland Road
Barnes
London
SW13 9LY
Secretary NameMr Richard Alec Preece
NationalityBritish
StatusResigned
Appointed23 September 2003(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 October 2004)
RoleCompany Director
Correspondence Address3 Moorings Close
Parkgate
South Wirral
CH64 6TL
Wales
Director NameMr Richard James Coackley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2005)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Laurels 71tarvin Road
Littleton
Cheser
Cheshire
CH3 7DD
Wales
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(21 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed18 October 2004(21 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameVictoria Elizabeth Hames
NationalityBritish
StatusResigned
Appointed14 January 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressFlat 5
70 Elmbourne Road
London
SW17 8JJ
Director NameDr Piers Benedict Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2009)
RolePrinciple Scientist
Country of ResidenceUnited Kingdom
Correspondence Address61 Downs Wood
Epsom Downs
Surrey
KT18 5UJ
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed21 April 2006(23 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Director NameDavid William Alexander Hills
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address9 Duke Street
Hadleigh
Ipswich
IP7 5DP
Director NameMr Mark Kenneth Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(25 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address17 Totley Hall Croft
Sheffield
South Yorkshire
S17 4BE
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMr Carl Sjogren
StatusResigned
Appointed30 July 2010(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Steven James Foster
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(27 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameChristine Ann Shaw
StatusResigned
Appointed17 June 2011(28 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameNicky Cobden
StatusResigned
Appointed02 May 2012(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Craig Steven Apsey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(30 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Secretary NameHelen Kathryn Marsh
StatusResigned
Appointed18 July 2014(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed02 December 2015(33 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2016)
RoleCompany Director
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Stephen John Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(33 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD

Contact

Websitemouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Mouchel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£179,482,000
Gross Profit£40,086,000
Net Worth£25,149,000
Cash£2,599,000
Current Liabilities£132,567,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

25 August 2012Delivered 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 2012Delivered 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 2011Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2003Delivered 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 2015Delivered 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 2013Delivered 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 1991Delivered 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 2012Delivered 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

Filing History

2 September 2023Full accounts made up to 31 December 2022 (38 pages)
17 April 2023Register 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 2023Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page)
8 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 31 December 2021 (39 pages)
6 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
12 October 2021Full accounts made up to 31 December 2020 (36 pages)
6 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 10,001
(3 pages)
31 August 2021Termination of appointment of Michael Patrick Rogerson as a director on 27 August 2021 (1 page)
22 July 2021Appointment of Mr Dean Kevin Mcgrail as a director on 22 July 2021 (2 pages)
22 July 2021Termination of appointment of Gregory Kane as a director on 22 July 2021 (1 page)
7 July 2021Change of details for a person with significant control (2 pages)
23 December 2020Full accounts made up to 31 December 2019 (35 pages)
18 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
19 November 2019Full accounts made up to 31 December 2018 (37 pages)
24 December 2018Full accounts made up to 31 December 2017 (39 pages)
20 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 30 June 2017 (32 pages)
22 February 2018Termination of appointment of Jeremy Francis Wray as a director on 16 February 2018 (1 page)
13 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
30 November 2017Statement of capital on 30 November 2017
  • GBP 10,000
(5 pages)
30 November 2017Solvency Statement dated 30/11/17 (2 pages)
30 November 2017Statement by Directors (2 pages)
30 November 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2017Statement of capital on 30 November 2017
  • GBP 10,000
(5 pages)
30 November 2017Statement by Directors (2 pages)
30 November 2017Solvency Statement dated 30/11/17 (2 pages)
19 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
19 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
8 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 5 March 2017 (1 page)
8 March 2017Appointment of Mr Michael Patrick Rogerson as a director on 5 March 2017 (2 pages)
8 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 5 March 2017 (1 page)
8 March 2017Appointment of Mr Michael Patrick Rogerson as a director on 5 March 2017 (2 pages)
27 February 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
27 February 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
16 January 2017Full accounts made up to 30 June 2016 (56 pages)
16 January 2017Full accounts made up to 30 June 2016 (56 pages)
15 December 2016Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
15 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
15 December 2016Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
15 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
24 October 2016Appointment of Mr Gregory Kane as a director on 12 October 2016 (2 pages)
24 October 2016Appointment of Karen Anne Sewell as a secretary on 12 October 2016 (2 pages)
24 October 2016Appointment of Mr Gregory Kane as a director on 12 October 2016 (2 pages)
24 October 2016Appointment of Karen Anne Sewell as a secretary on 12 October 2016 (2 pages)
21 October 2016Appointment of Mr Mark William Naysmith as a director on 12 October 2016 (2 pages)
21 October 2016Appointment of Mr Mark William Naysmith as a director on 12 October 2016 (2 pages)
21 October 2016Registered 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 2016Registered 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 2016Appointment of Mr Andrew Christopher John Noble as a director on 12 October 2016 (2 pages)
21 October 2016Appointment of Mr Andrew Christopher John Noble as a director on 12 October 2016 (2 pages)
12 October 2016Termination of appointment of Stephen John Davies as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Jeremy Mark Williams as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Bethan Melges as a secretary on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Bethan Melges as a secretary on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Keith Charles Jackson as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Stephen John Davies as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Jeremy Mark Williams as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Keith Charles Jackson as a director on 12 October 2016 (1 page)
26 August 2016Satisfaction of charge 10 in full (4 pages)
26 August 2016Satisfaction of charge 10 in full (4 pages)
1 June 2016Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page)
23 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 5,100,000
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 5,100,000
(3 pages)
11 April 2016Appointment of Mr Stephen John Davies as a director on 8 April 2016 (2 pages)
11 April 2016Appointment of Mr Stephen John Davies as a director on 8 April 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (46 pages)
8 April 2016Appointment of Mr Jeremy Mark Williams as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Mr Jeremy Mark Williams as a director on 8 April 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (46 pages)
6 April 2016Termination of appointment of David Richard Virden as a director on 5 April 2016 (1 page)
6 April 2016Termination of appointment of David Richard Virden as a director on 5 April 2016 (1 page)
9 December 2015Registered 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 2015Appointment of Mrs Bethan Melges as a secretary on 2 December 2015 (2 pages)
9 December 2015Registered 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 2015Registered 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 2015Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
(5 pages)
9 December 2015Appointment of Mrs Bethan Melges as a secretary on 2 December 2015 (2 pages)
9 December 2015Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page)
9 December 2015Appointment of Mrs Bethan Melges as a secretary on 2 December 2015 (2 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
(5 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
(5 pages)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 October 2015Registered 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 2015Registered 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 2015Termination of appointment of Ruth Mundy as a director on 29 September 2015 (1 page)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 October 2015Termination of appointment of Ruth Mundy as a director on 29 September 2015 (1 page)
16 July 2015Satisfaction of charge 016860400012 in full (4 pages)
16 July 2015Satisfaction of charge 016860400012 in full (4 pages)
24 June 2015Full accounts made up to 30 September 2014 (47 pages)
24 June 2015Full accounts made up to 30 September 2014 (47 pages)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
27 February 2015Satisfaction of charge 5 in full (1 page)
27 February 2015Satisfaction of charge 5 in full (1 page)
11 February 2015Satisfaction of charge 11 in full (2 pages)
11 February 2015Satisfaction of charge 7 in full (1 page)
11 February 2015Satisfaction of charge 8 in full (1 page)
11 February 2015Satisfaction of charge 7 in full (1 page)
11 February 2015Satisfaction of charge 9 in full (2 pages)
11 February 2015Satisfaction of charge 11 in full (2 pages)
11 February 2015Satisfaction of charge 8 in full (1 page)
11 February 2015Satisfaction of charge 9 in full (2 pages)
27 January 2015Registration of charge 016860400012, created on 19 January 2015 (49 pages)
27 January 2015Registration of charge 016860400012, created on 19 January 2015 (49 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100,000
(11 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100,000
(11 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100,000
(11 pages)
8 August 2014Appointment of Helen Kathryn Marsh as a secretary on 18 July 2014 (2 pages)
8 August 2014Appointment of Helen Kathryn Marsh as a secretary on 18 July 2014 (2 pages)
21 July 2014Full accounts made up to 30 September 2013 (52 pages)
21 July 2014Full accounts made up to 30 September 2013 (52 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(6 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(6 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(6 pages)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
1 August 2013Appointment of Mr David Richard Virden as a director (2 pages)
1 August 2013Appointment of Mr David Richard Virden as a director (2 pages)
30 July 2013Appointment of Mr Miles Lawrence Barnard as a director (2 pages)
30 July 2013Appointment of Mr Craig Steven Apsey as a director (2 pages)
30 July 2013Appointment of Mr Miles Lawrence Barnard as a director (2 pages)
30 July 2013Appointment of Mr Craig Steven Apsey as a director (2 pages)
5 July 2013Full accounts made up to 30 September 2012 (51 pages)
5 July 2013Full accounts made up to 30 September 2012 (51 pages)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
15 March 2013Termination of appointment of Amanda Massie as a director (1 page)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
15 March 2013Termination of appointment of Amanda Massie as a director (1 page)
26 February 2013Particulars of a mortgage or charge / charge no: 11 (20 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 11 (20 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 September 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
21 September 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
5 September 2012Duplicate mortgage certificatecharge no:9 (17 pages)
5 September 2012Duplicate mortgage certificatecharge no:9 (17 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 9 (17 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 9 (17 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 8 (18 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 8 (18 pages)
22 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
22 May 2012Appointment of Nicky Cobden as a secretary (1 page)
22 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
22 May 2012Appointment of Nicky Cobden as a secretary (1 page)
3 May 2012Full accounts made up to 31 July 2011 (57 pages)
3 May 2012Full accounts made up to 31 July 2011 (57 pages)
2 May 2012Termination of appointment of Carl Sjogren as a secretary (1 page)
2 May 2012Termination of appointment of Carl Sjogren as a secretary (1 page)
13 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
13 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2011Secretary's details changed for Miss Amanda Jane Emilia Massie on 13 December 2011 (1 page)
13 December 2011Director's details changed for Miss Amanda Jane Emilia Massie on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Jeremy Francis Wray on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
13 December 2011Director's details changed for Ruth Mundy on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Keith Charles Jackson on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Ruth Mundy on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Jeremy Francis Wray on 13 December 2011 (2 pages)
13 December 2011Secretary's details changed for Miss Amanda Jane Emilia Massie on 13 December 2011 (1 page)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
13 December 2011Director's details changed for Mr Richard Harry Cuthbert on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Richard Harry Cuthbert on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Miss Amanda Jane Emilia Massie on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
13 December 2011Director's details changed for Mr Keith Charles Jackson on 13 December 2011 (2 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
23 November 2011Appointment of Mr Grant Rumbles as a director (2 pages)
23 November 2011Appointment of Mr Grant Rumbles as a director (2 pages)
18 October 2011Appointment of Mr Richard Harry Cuthbert as a director (1 page)
18 October 2011Appointment of Mr Richard Harry Cuthbert as a director (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Appointment of Mr Paul David England as a director (2 pages)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Appointment of Mr Paul David England as a director (2 pages)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
29 September 2011Termination of appointment of Steven Foster as a director (1 page)
29 September 2011Termination of appointment of Steven Foster as a director (1 page)
20 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
20 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
20 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
20 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
15 April 2011Full accounts made up to 31 July 2010 (53 pages)
15 April 2011Full accounts made up to 31 July 2010 (53 pages)
7 April 2011Termination of appointment of Thomas Rowe as a director (1 page)
7 April 2011Termination of appointment of Thomas Rowe as a director (1 page)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (11 pages)
22 December 2010Termination of appointment of Steve Morriss as a director (1 page)
22 December 2010Termination of appointment of Steve Morriss as a director (1 page)
13 October 2010Appointment of Mr Thomas James Wharton Rowe as a director (2 pages)
13 October 2010Appointment of Mr Steven James Foster as a director (2 pages)
13 October 2010Appointment of Mr Steven James Foster as a director (2 pages)
13 October 2010Appointment of Mr Thomas James Wharton Rowe as a director (2 pages)
24 September 2010Termination of appointment of Kevin Young as a director (1 page)
24 September 2010Termination of appointment of Kevin Young as a director (1 page)
15 September 2010Appointment of Mr David Tilston as a director (2 pages)
15 September 2010Appointment of Mr David Tilston as a director (2 pages)
23 August 2010Termination of appointment of James Measures as a director (1 page)
23 August 2010Termination of appointment of James Measures as a director (1 page)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
7 July 2010Full accounts made up to 31 July 2009 (42 pages)
7 July 2010Full accounts made up to 31 July 2009 (42 pages)
8 March 2010Termination of appointment of Gareth Nutt as a director (1 page)
8 March 2010Termination of appointment of Gareth Nutt as a director (1 page)
6 January 2010Director's details changed for Jeremy Francis Wray on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gareth William Nutt on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Ruth Mundy on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ruth Mundy on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jeremy Francis Wray on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ruth Mundy on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gareth William Nutt on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jeremy Francis Wray on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gareth William Nutt on 6 January 2010 (2 pages)
5 January 2010Termination of appointment of Piers Clark as a director (1 page)
5 January 2010Termination of appointment of Piers Clark as a director (1 page)
29 December 2009Termination of appointment of Mark Campbell as a director (1 page)
29 December 2009Termination of appointment of Mark Campbell as a director (1 page)
22 July 2009Full accounts made up to 31 July 2008 (43 pages)
22 July 2009Full accounts made up to 31 July 2008 (43 pages)
4 June 2009Appointment terminated secretary catherine engmann (1 page)
4 June 2009Secretary appointed ms kelly lee (1 page)
4 June 2009Secretary appointed ms kelly lee (1 page)
4 June 2009Appointment terminated secretary catherine engmann (1 page)
13 March 2009Registered office changed on 13/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page)
13 March 2009Registered office changed on 13/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page)
29 January 2009ML28 removing accounts,accounts are now on 95369. (1 page)
29 January 2009ML28 removing accounts,accounts are now on 95369. (1 page)
22 December 2008Return made up to 06/12/08; full list of members (7 pages)
22 December 2008Return made up to 06/12/08; full list of members (7 pages)
30 October 2008Appointment terminated director david hills (1 page)
30 October 2008Appointment terminated director david hills (1 page)
21 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 May 2008Full accounts made up to 31 July 2007 (38 pages)
13 May 2008Full accounts made up to 31 July 2007 (38 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2008Director appointed mr steve james morriss (1 page)
2 May 2008Director appointed mr steve james morriss (1 page)
29 April 2008Director appointed mr mark kenneth campbell (1 page)
29 April 2008Director appointed mr mark kenneth campbell (1 page)
5 February 2008Memorandum and Articles of Association (15 pages)
5 February 2008Memorandum and Articles of Association (15 pages)
1 February 2008Company name changed mouchel parkman services LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed mouchel parkman services LIMITED\certificate issued on 01/02/08 (2 pages)
27 December 2007Return made up to 06/12/07; full list of members (4 pages)
27 December 2007Return made up to 06/12/07; full list of members (4 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 July 2007£ nc 100000/230000 22/01/07 (2 pages)
18 July 2007£ nc 100000/230000 22/01/07 (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Registered office changed on 20/06/07 from: west hall parvis road, west byfleet, weybridge, surrey KT14 6EZ (1 page)
20 June 2007Registered office changed on 20/06/07 from: west hall parvis road, west byfleet, weybridge, surrey KT14 6EZ (1 page)
5 June 2007Full accounts made up to 31 July 2006 (32 pages)
5 June 2007Full accounts made up to 31 July 2006 (32 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
31 March 2007Secretary's particulars changed (1 page)
31 March 2007Secretary's particulars changed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
21 December 2006Return made up to 06/12/06; full list of members (11 pages)
21 December 2006Return made up to 06/12/06; full list of members (11 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Full accounts made up to 31 July 2005 (25 pages)
1 June 2006Full accounts made up to 31 July 2005 (25 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
2 December 2005Return made up to 06/12/05; full list of members (12 pages)
2 December 2005Return made up to 06/12/05; full list of members (12 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
24 August 2005New director appointed (3 pages)
24 August 2005New director appointed (3 pages)
20 April 2005Full accounts made up to 31 July 2004 (25 pages)
20 April 2005Full accounts made up to 31 July 2004 (25 pages)
15 February 2005Secretary's particulars changed (1 page)
15 February 2005Secretary's particulars changed (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director's particulars changed (1 page)
5 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New secretary appointed;new director appointed (2 pages)
30 October 2004New secretary appointed;new director appointed (2 pages)
30 October 2004New director appointed (2 pages)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004Secretary resigned;director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
17 May 2004Full accounts made up to 31 July 2003 (22 pages)
17 May 2004Full accounts made up to 31 July 2003 (22 pages)
31 March 2004Company name changed mouchel parkman uk LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed mouchel parkman uk LIMITED\certificate issued on 31/03/04 (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
30 December 2003Return made up to 06/12/03; full list of members (11 pages)
30 December 2003Return made up to 06/12/03; full list of members (11 pages)
16 October 2003Company name changed mouchel consulting LIMITED\certificate issued on 16/10/03 (2 pages)
16 October 2003Company name changed mouchel consulting LIMITED\certificate issued on 16/10/03 (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
26 August 2003Particulars of mortgage/charge (3 pages)
26 August 2003Particulars of mortgage/charge (3 pages)
8 June 2003Director's particulars changed (1 page)
8 June 2003Director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
2 January 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 January 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
19 December 2002Full accounts made up to 31 July 2002 (28 pages)
19 December 2002Full accounts made up to 31 July 2002 (28 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
21 December 2001Full accounts made up to 31 July 2001 (25 pages)
21 December 2001Full accounts made up to 31 July 2001 (25 pages)
18 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
28 December 2000Return made up to 06/12/00; full list of members (11 pages)
28 December 2000Return made up to 06/12/00; full list of members (11 pages)
19 December 2000Full accounts made up to 31 July 2000 (23 pages)
19 December 2000Full accounts made up to 31 July 2000 (23 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
24 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(11 pages)
24 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(11 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
1 December 1999Full accounts made up to 31 July 1999 (23 pages)
1 December 1999Full accounts made up to 31 July 1999 (23 pages)
2 May 1999Director's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
22 December 1998Return made up to 06/12/98; no change of members (8 pages)
22 December 1998Return made up to 06/12/98; no change of members (8 pages)
10 December 1998Full accounts made up to 31 July 1998 (24 pages)
10 December 1998Full accounts made up to 31 July 1998 (24 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
22 December 1997Return made up to 06/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1997Return made up to 06/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1997Full accounts made up to 31 July 1997 (22 pages)
24 November 1997Full accounts made up to 31 July 1997 (22 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
24 March 1997Secretary's particulars changed (1 page)
24 March 1997Secretary's particulars changed (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
28 January 1997Memorandum and Articles of Association (18 pages)
28 January 1997Memorandum and Articles of Association (18 pages)
1 January 1997Company name changed l g mouchel & partners LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed l g mouchel & partners LIMITED\certificate issued on 01/01/97 (2 pages)
30 December 1996Return made up to 06/12/96; full list of members (8 pages)
30 December 1996Return made up to 06/12/96; full list of members (8 pages)
17 December 1996Full accounts made up to 31 July 1996 (20 pages)
17 December 1996Full accounts made up to 31 July 1996 (20 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Secretary resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
19 January 1996Director's particulars changed (1 page)
19 January 1996Director's particulars changed (1 page)
17 January 1996Memorandum and Articles of Association (18 pages)
17 January 1996Memorandum and Articles of Association (18 pages)
14 December 1995Return made up to 06/12/95; no change of members (8 pages)
14 December 1995Return made up to 06/12/95; no change of members (8 pages)
14 December 1995Full accounts made up to 31 July 1995 (19 pages)
14 December 1995Full accounts made up to 31 July 1995 (19 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
8 December 1994Full accounts made up to 31 July 1994 (19 pages)
8 December 1994Full accounts made up to 31 July 1994 (19 pages)
14 March 1994Memorandum and Articles of Association (14 pages)
14 March 1994Memorandum and Articles of Association (14 pages)
10 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1993Return made up to 06/12/93; full list of members (9 pages)
20 December 1993Return made up to 06/12/93; full list of members (9 pages)
20 December 1993Full accounts made up to 31 July 1993 (19 pages)
20 December 1993Full accounts made up to 31 July 1993 (19 pages)
15 December 1992Full accounts made up to 31 July 1992 (16 pages)
15 December 1992Full accounts made up to 31 July 1992 (16 pages)
2 January 1992Full accounts made up to 31 July 1991 (15 pages)
2 January 1992Full accounts made up to 31 July 1991 (15 pages)
2 April 1991Particulars of mortgage/charge (3 pages)
2 April 1991Particulars of mortgage/charge (3 pages)
3 January 1991Full accounts made up to 31 July 1990 (5 pages)
3 January 1991Return made up to 06/12/90; full list of members (15 pages)
3 January 1991Return made up to 06/12/90; full list of members (15 pages)
3 January 1991Full accounts made up to 31 July 1990 (5 pages)
31 July 1990Memorandum and Articles of Association (14 pages)
31 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1990Memorandum and Articles of Association (14 pages)
23 January 1990Company name changed mouchel holdings LIMITED\certificate issued on 24/01/90 (2 pages)
23 January 1990Company name changed mouchel holdings LIMITED\certificate issued on 24/01/90 (2 pages)
19 December 1989Full accounts made up to 31 July 1989 (3 pages)
19 December 1989Full accounts made up to 31 July 1989 (3 pages)
2 December 1988Full accounts made up to 31 July 1988 (3 pages)
2 December 1988Full accounts made up to 31 July 1988 (3 pages)
17 February 1988New director appointed (2 pages)
17 February 1988New director appointed (2 pages)
7 January 1988Director resigned (2 pages)
7 January 1988Director resigned (2 pages)
20 February 1987Full accounts made up to 31 July 1986 (3 pages)
20 February 1987Full accounts made up to 31 July 1986 (3 pages)
22 February 1984Company name changed\certificate issued on 22/02/84 (2 pages)
22 February 1984Company name changed\certificate issued on 22/02/84 (2 pages)
10 December 1982Certificate of incorporation (1 page)
10 December 1982Certificate of incorporation (1 page)
10 December 1982Incorporation (14 pages)
10 December 1982Incorporation (14 pages)