London
E1 8FA
Director Name | Mr Andrew Richard Barker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(35 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Colin David Wood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Shakir Ismail Al-Kubaisi |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1992) |
Role | Consulting Engineer |
Correspondence Address | 15 Stone Road Bromley Kent BR2 9AX |
Secretary Name | Brian George Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Kenneth John Boam |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 1996) |
Role | Consulting Engineer |
Correspondence Address | 38 South Street Harborne Birmingham West Midlands B17 0DB |
Director Name | Robert Hugh Bridge |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 1999) |
Role | Consulting Engineer |
Correspondence Address | Ash Cottage Hartfield Road Edenbridge Kent TN8 7HF |
Director Name | James Douglas Blenkey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2000) |
Role | Consulting Engineer |
Correspondence Address | Inchfield Farm Inchfield Road Walsden Todmorden Lancashire OL14 7QW |
Director Name | Anthony Philip Baker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2003) |
Role | Health And Safety Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ram Gorse Harlow Essex CM20 1PY |
Director Name | Mr Robert David Challans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2003) |
Role | Consulting Engineer |
Correspondence Address | 269 Luton Road Harpenden Hertfordshire AL5 3LN |
Director Name | Mr David John Brownfield |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2003) |
Role | Consuling Engineer |
Country of Residence | Wales |
Correspondence Address | 1 Elm Road Chelmsford Essex CM2 0JL |
Director Name | Mr Mark Guy Allan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2003) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11 Grampian Close Quarringhton Park Sleaford Lincolnshire NG34 7WA |
Director Name | Neil Burns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2003) |
Role | Consulting Engineer |
Correspondence Address | 5 Church Lane Kimpton Hitchin Hertfordshire SG4 8RR |
Director Name | Richard John Brown |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 January 2003) |
Role | Consulting Engineer |
Correspondence Address | The Hermitage Church Street Whitchurch Hampshire RG28 7AR |
Director Name | John William Brophy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2003) |
Role | Consulting Engineer |
Correspondence Address | 105 Beech Road St Albans Hertfordshire AL3 5AW |
Director Name | Martin John Bright |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2003) |
Role | Consulting Engineer |
Correspondence Address | 4 Montsford Close Knowle West Midlands B93 9QT |
Director Name | John Bowman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2003) |
Role | Civil Servant |
Correspondence Address | 168 Maldon Road Tiptree Colchester Essex CO5 0PH |
Director Name | Nicholas James Bowers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2003) |
Role | Chartered Engineer |
Correspondence Address | 70 Caistor Lane Caistor St. Edmund Norwich Norfolk NR14 8RB |
Director Name | Mr Howard Karl Blessington |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2003) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Fairfield Alveston Lane Alveston Stratford Upon Avon Warwickshire CV37 7QD |
Director Name | Laurence Richard Beard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2003) |
Role | Consulting Engineer |
Correspondence Address | Flat 19 Balmoral Court Scotland Street Birmingham B1 2RU |
Director Name | John Gavin Barker |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2003) |
Role | Civil Servant |
Correspondence Address | 5 Warren Lane Hurst Green Oxted Surrey RH8 9DA |
Director Name | Peter James Ayres |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2003) |
Role | Consulting Engineer |
Correspondence Address | 25 Chesterton Avenue Harpenden Hertfordshire AL5 5ST |
Secretary Name | Mr Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Director Name | Mervyn Douglas Carter |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2003) |
Role | Consulting Engineer |
Correspondence Address | 9 Digby Place Radcliffe Road Croydon Surrey CR0 5QR |
Director Name | Mr Ian James Adamson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Larkens Close Puckeridge Ware Hertfordshire SG11 1ST |
Director Name | Mr Ajaz Latif Chaudhri |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2003) |
Role | Consulting Eng |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mayfield Road Timperley Cheshire WA15 7TD |
Secretary Name | Mr Ian James Adamson |
---|---|
Status | Resigned |
Appointed | 01 May 2010(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | Aecom House 63 - 77 Victoria Street St Albans Hertfordshire AL1 3ER |
Director Name | Mr Jonathan Alan Armstrong |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aecom House 63 - 77 Victoria Street St Albans Hertfordshire AL1 3ER |
Director Name | Mrs Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2016) |
Role | Finance Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | Aecom House 63 - 77 Victoria Street St Albans Hertfordshire AL1 3ER |
Secretary Name | Mr Andrew Philip Poole |
---|---|
Status | Resigned |
Appointed | 25 January 2016(31 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | Aecom House 63 - 77 Victoria Street St Albans Hertfordshire AL1 3ER |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 07 October 2016(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mr David Charles Webb Barwell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Website | www.aecom.com |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
17.5m at £1 | Aecom Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £218,077,371 |
Gross Profit | £88,231,764 |
Net Worth | -£4,306,781 |
Cash | £7,405,718 |
Current Liabilities | £72,087,312 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
11 November 2015 | Delivered on: 20 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 November 2015 | Delivered on: 18 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 October 2002 | Delivered on: 17 October 2002 Persons entitled: Investment Properties (Luton) Limited Classification: Rent deposit deed Secured details: £22,000 due or to become due from the company to the chargee. Particulars: £22,000 lodged at a clearing bank or building society. Outstanding |
28 September 1984 | Delivered on: 1 October 1984 Satisfied on: 21 May 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares and other securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 2021 | Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 22 February 2021 (2 pages) |
---|---|
22 February 2021 | Appointment of Mr. Colin David Wood as a director on 22 February 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
6 November 2020 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page) |
31 July 2020 | Termination of appointment of William Jan Charles Quarterman as a director on 30 July 2020 (1 page) |
31 July 2020 | Termination of appointment of David Charles Webb Barwell as a director on 30 July 2020 (1 page) |
27 July 2020 | Director's details changed for Mr Andrew Noel Jones on 24 August 2017 (2 pages) |
10 February 2020 | Full accounts made up to 27 September 2019 (67 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
2 December 2019 | Change of details for Urs Global Limited as a person with significant control on 30 September 2019 (2 pages) |
14 November 2019 | Notification of Urs Global Limited as a person with significant control on 27 September 2019 (2 pages) |
14 November 2019 | Cessation of Aecom International Holdings Uk Limited as a person with significant control on 27 September 2019 (1 page) |
26 September 2019 | Cessation of Urs Global Limited as a person with significant control on 26 September 2019 (1 page) |
26 September 2019 | Cessation of Aecom International Holdings Uk Limited as a person with significant control on 26 September 2019 (1 page) |
26 September 2019 | Notification of Aecom International Holdings Uk Limited as a person with significant control on 26 September 2019 (2 pages) |
26 September 2019 | Notification of Urs Global Limited as a person with significant control on 26 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Andrew Richard Barker as a director on 16 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Richard Stephen Whitehead as a director on 16 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Mark Andrew Southwell as a director on 16 September 2019 (2 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
10 June 2019 | Change of details for Aecom International Holdings Uk Limited as a person with significant control on 10 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr David Charles Webb Barwell on 28 May 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Andrew Noel Jones on 28 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr William Jan Charles Quarterman on 30 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
20 February 2019 | Full accounts made up to 28 September 2018 (56 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
8 October 2018 | Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page) |
8 October 2018 | Cessation of Aecom Ukrc Limited as a person with significant control on 28 September 2018 (1 page) |
8 October 2018 | Notification of Aecom International Holdings Uk Limited as a person with significant control on 28 September 2018 (2 pages) |
8 October 2018 | Notification of Aecom Ukrc Limited as a person with significant control on 25 September 2018 (2 pages) |
8 October 2018 | Cessation of Aecom Holdings Limited as a person with significant control on 25 September 2018 (1 page) |
18 June 2018 | Full accounts made up to 29 September 2017 (55 pages) |
13 June 2018 | Appointment of Mr William Jan Charles Quarterman as a director on 1 June 2018 (2 pages) |
11 April 2018 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 22 March 2018 (2 pages) |
12 January 2018 | Termination of appointment of Iain Leslie Macfadyen as a director on 11 January 2018 (1 page) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
7 November 2017 | Appointment of Mr David Charles Webb Barwell as a director on 2 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr David Charles Webb Barwell as a director on 2 November 2017 (2 pages) |
24 August 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
27 June 2017 | Full accounts made up to 30 September 2016 (55 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (55 pages) |
18 May 2017 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 11 May 2017 (2 pages) |
18 May 2017 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 11 May 2017 (2 pages) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
8 November 2016 | Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St George's House 5 st. George's Road Wimbledon London SW19 4DR on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St George's House 5 st. George's Road Wimbledon London SW19 4DR on 8 November 2016 (1 page) |
27 October 2016 | Registered office address changed from Aecom House 63 - 77 Victoria Street St Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Aecom House 63 - 77 Victoria Street St Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page) |
12 October 2016 | Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
12 October 2016 | Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page) |
27 September 2016 | Satisfaction of charge 018464930003 in full (1 page) |
27 September 2016 | Satisfaction of charge 018464930003 in full (1 page) |
13 July 2016 | Satisfaction of charge 018464930004 in full (1 page) |
13 July 2016 | Satisfaction of charge 018464930004 in full (1 page) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
8 May 2016 | Full accounts made up to 2 October 2015 (36 pages) |
8 May 2016 | Full accounts made up to 2 October 2015 (36 pages) |
28 January 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 December 2015 | Appointment of Mr Iain Leslie Macfadyen as a director on 4 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Graham Howells as a director on 4 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Graham Howells as a director on 4 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Iain Leslie Macfadyen as a director on 4 December 2015 (2 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
26 November 2015 | All of the property or undertaking no longer forms part of charge 018464930003 (1 page) |
26 November 2015 | All of the property or undertaking no longer forms part of charge 018464930003 (1 page) |
20 November 2015 | Registration of charge 018464930004, created on 11 November 2015 (5 pages) |
20 November 2015 | Registration of charge 018464930004, created on 11 November 2015 (5 pages) |
18 November 2015 | Registration of charge 018464930003, created on 13 November 2015 (5 pages) |
18 November 2015 | Registration of charge 018464930003, created on 13 November 2015 (5 pages) |
7 April 2015 | Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Jonathan Alan Armstrong as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Jonathan Alan Armstrong as a director on 31 March 2015 (1 page) |
26 January 2015 | Director's details changed for Mr Jonathan Alan Armstrong on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Jonathan Alan Armstrong on 26 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 December 2014 | Full accounts made up to 3 October 2014 (33 pages) |
30 December 2014 | Full accounts made up to 3 October 2014 (33 pages) |
30 December 2014 | Full accounts made up to 3 October 2014 (33 pages) |
14 November 2014 | Termination of appointment of David William Glover as a director on 31 October 2014 (1 page) |
14 November 2014 | Termination of appointment of David William Glover as a director on 31 October 2014 (1 page) |
13 November 2014 | Appointment of Mr Patrick Paul Flaherty as a director on 31 October 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Karen Booth as a director on 31 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Patrick Paul Flaherty as a director on 31 October 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Karen Booth as a director on 31 October 2014 (2 pages) |
8 July 2014 | Full accounts made up to 27 September 2013 (33 pages) |
8 July 2014 | Full accounts made up to 27 September 2013 (33 pages) |
14 January 2014 | Termination of appointment of William Hanway as a director (1 page) |
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Termination of appointment of William Hanway as a director (1 page) |
21 May 2013 | Full accounts made up to 30 September 2012 (36 pages) |
21 May 2013 | Full accounts made up to 30 September 2012 (36 pages) |
5 February 2013 | Termination of appointment of Rebecca Seeley as a director (1 page) |
5 February 2013 | Termination of appointment of Rebecca Seeley as a director (1 page) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (35 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (35 pages) |
9 May 2012 | Termination of appointment of Christopher Hartfield as a director (1 page) |
9 May 2012 | Termination of appointment of Christopher Hartfield as a director (1 page) |
9 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders
|
9 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders
|
6 March 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
6 March 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
6 February 2012 | Appointment of Mr David William Glover as a director (2 pages) |
6 February 2012 | Appointment of Mr David William Glover as a director (2 pages) |
3 February 2012 | Appointment of Mr Jonathan Alan Armstrong as a director (2 pages) |
3 February 2012 | Appointment of Mr Jonathan Alan Armstrong as a director (2 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders
|
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders
|
16 January 2012 | Termination of appointment of Stephen Hodkinson as a director (1 page) |
16 January 2012 | Termination of appointment of Stephen Hodkinson as a director (1 page) |
5 January 2012 | Termination of appointment of Stephen Hodkinson as a director (1 page) |
5 January 2012 | Termination of appointment of Stephen Hodkinson as a director (1 page) |
4 November 2011 | Director's details changed for Ms Rebecca Jayne Bek on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Ms Rebecca Jayne Bek on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Ms Rebecca Jayne Bek on 4 November 2011 (2 pages) |
3 November 2011 | Termination of appointment of Kevin Corbett as a director (1 page) |
3 November 2011 | Appointment of Ms Rebecca Jayne Bek as a director (2 pages) |
3 November 2011 | Termination of appointment of John Vincent as a director (1 page) |
3 November 2011 | Appointment of Ms Rebecca Jayne Bek as a director (2 pages) |
3 November 2011 | Termination of appointment of Kevin Corbett as a director (1 page) |
3 November 2011 | Termination of appointment of John Vincent as a director (1 page) |
18 October 2011 | Full accounts made up to 1 October 2010 (27 pages) |
18 October 2011 | Full accounts made up to 1 October 2010 (27 pages) |
18 October 2011 | Full accounts made up to 1 October 2010 (27 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
4 October 2011 | Statement of company's objects (2 pages) |
4 October 2011 | Statement of company's objects (2 pages) |
12 April 2011 | Termination of appointment of Eric Turner as a director (1 page) |
12 April 2011 | Termination of appointment of Eric Turner as a director (1 page) |
16 March 2011 | Appointment of Mr Stephen James Morriss as a director (2 pages) |
16 March 2011 | Appointment of Mr Stephen James Morriss as a director (2 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Termination of appointment of Kennedy Dalton as a director (1 page) |
8 December 2010 | Termination of appointment of Kennedy Dalton as a director (1 page) |
27 May 2010 | Full accounts made up to 2 October 2009 (27 pages) |
27 May 2010 | Full accounts made up to 2 October 2009 (27 pages) |
27 May 2010 | Full accounts made up to 2 October 2009 (27 pages) |
5 May 2010 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
5 May 2010 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
30 April 2010 | Termination of appointment of Donald Fahrenheim as a secretary (1 page) |
30 April 2010 | Termination of appointment of Donald Fahrenheim as a director (1 page) |
30 April 2010 | Termination of appointment of Donald Fahrenheim as a secretary (1 page) |
30 April 2010 | Termination of appointment of Donald Fahrenheim as a director (1 page) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Graham Howells on 19 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Graham Howells on 19 December 2009 (2 pages) |
29 October 2009 | Appointment of Mr Andrew Noel Jones as a director (2 pages) |
29 October 2009 | Appointment of Mr Andrew Noel Jones as a director (2 pages) |
28 October 2009 | Appointment of Mr Eric Leslie Turner as a director (2 pages) |
28 October 2009 | Appointment of Mr Christopher Hartfield as a director (2 pages) |
28 October 2009 | Appointment of Mr Eric Leslie Turner as a director (2 pages) |
28 October 2009 | Appointment of Mr Christopher Hartfield as a director (2 pages) |
22 October 2009 | Appointment of Mr William Shriver Hanway as a director (2 pages) |
22 October 2009 | Appointment of Mr William Shriver Hanway as a director (2 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
13 October 2009 | Memorandum and Articles of Association (10 pages) |
13 October 2009 | Memorandum and Articles of Association (10 pages) |
29 July 2009 | Full accounts made up to 3 October 2008 (28 pages) |
29 July 2009 | Full accounts made up to 3 October 2008 (28 pages) |
29 July 2009 | Full accounts made up to 3 October 2008 (28 pages) |
28 April 2009 | Memorandum and Articles of Association (18 pages) |
28 April 2009 | Memorandum and Articles of Association (18 pages) |
25 April 2009 | Company name changed faber maunsell LIMITED\certificate issued on 28/04/09 (2 pages) |
25 April 2009 | Company name changed faber maunsell LIMITED\certificate issued on 28/04/09 (2 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from marlborough house upper marlborough road st albans hertfordshire AL1 3UT (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from marlborough house upper marlborough road st albans hertfordshire AL1 3UT (1 page) |
14 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
27 February 2008 | Full accounts made up to 28 September 2007 (28 pages) |
27 February 2008 | Full accounts made up to 28 September 2007 (28 pages) |
14 January 2008 | Return made up to 19/12/07; no change of members (9 pages) |
14 January 2008 | Return made up to 19/12/07; no change of members (9 pages) |
19 September 2007 | Full accounts made up to 29 September 2006 (28 pages) |
19 September 2007 | Full accounts made up to 29 September 2006 (28 pages) |
26 January 2007 | Return made up to 19/12/06; full list of members
|
26 January 2007 | Return made up to 19/12/06; full list of members
|
19 July 2006 | Full accounts made up to 30 September 2005 (27 pages) |
19 July 2006 | Full accounts made up to 30 September 2005 (27 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members (9 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members (9 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
7 March 2005 | Company name changed fabermaunsell LIMITED\certificate issued on 07/03/05 (2 pages) |
7 March 2005 | Company name changed fabermaunsell LIMITED\certificate issued on 07/03/05 (2 pages) |
29 December 2004 | Full accounts made up to 1 October 2004 (24 pages) |
29 December 2004 | Full accounts made up to 1 October 2004 (24 pages) |
29 December 2004 | Full accounts made up to 1 October 2004 (24 pages) |
24 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 3 October 2003 (24 pages) |
2 November 2004 | Full accounts made up to 3 October 2003 (24 pages) |
2 November 2004 | Full accounts made up to 3 October 2003 (24 pages) |
8 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
8 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members (42 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members (42 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (1 page) |
12 August 2003 | New director appointed (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
16 May 2003 | Ad 22/04/03--------- £ si 8275171@1=8275171 £ ic 9250000/17525171 (2 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Ad 22/04/03--------- £ si 8275171@1=8275171 £ ic 9250000/17525171 (2 pages) |
16 May 2003 | Memorandum and Articles of Association (18 pages) |
16 May 2003 | Memorandum and Articles of Association (18 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Nc inc already adjusted 22/04/03 (1 page) |
16 May 2003 | Nc inc already adjusted 22/04/03 (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
25 March 2003 | Full accounts made up to 27 September 2002 (27 pages) |
25 March 2003 | Full accounts made up to 27 September 2002 (27 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
20 January 2003 | Return made up to 19/12/02; full list of members
|
20 January 2003 | Return made up to 19/12/02; full list of members
|
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
7 June 2002 | Full accounts made up to 28 September 2001 (21 pages) |
7 June 2002 | Full accounts made up to 28 September 2001 (21 pages) |
28 May 2002 | Nc inc already adjusted 02/05/02 (1 page) |
28 May 2002 | Nc inc already adjusted 02/05/02 (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2002 | Memorandum and Articles of Association (17 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
20 May 2002 | Memorandum and Articles of Association (17 pages) |
20 May 2002 | Ad 02/05/02--------- £ si 4000000@1=4000000 £ ic 5250000/9250000 (2 pages) |
20 May 2002 | Ad 02/05/02--------- £ si 4000000@1=4000000 £ ic 5250000/9250000 (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
14 March 2002 | Memorandum and Articles of Association (18 pages) |
14 March 2002 | Memorandum and Articles of Association (18 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
4 March 2002 | Company name changed maunsell LIMITED\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed maunsell LIMITED\certificate issued on 04/03/02 (2 pages) |
22 January 2002 | Company name changed fabermaunsell LIMITED\certificate issued on 22/01/02 (2 pages) |
22 January 2002 | Company name changed fabermaunsell LIMITED\certificate issued on 22/01/02 (2 pages) |
18 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: maunsell house 160 croydon road beckenham kent.BR3 4DE (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: maunsell house 160 croydon road beckenham kent.BR3 4DE (1 page) |
16 January 2002 | Company name changed maunsell LIMITED\certificate issued on 16/01/02 (2 pages) |
16 January 2002 | Company name changed maunsell LIMITED\certificate issued on 16/01/02 (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
10 September 2001 | Auditor's resignation (1 page) |
10 September 2001 | Auditor's resignation (1 page) |
4 May 2001 | Full accounts made up to 29 September 2000 (20 pages) |
4 May 2001 | Full accounts made up to 29 September 2000 (20 pages) |
9 March 2001 | Ad 16/02/01--------- £ si 4000000@1=4000000 £ ic 1250000/5250000 (2 pages) |
9 March 2001 | Ad 16/02/01--------- £ si 4000000@1=4000000 £ ic 1250000/5250000 (2 pages) |
1 March 2001 | Memorandum and Articles of Association (19 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
1 March 2001 | Nc inc already adjusted 16/02/01 (1 page) |
1 March 2001 | Memorandum and Articles of Association (19 pages) |
1 March 2001 | Nc inc already adjusted 16/02/01 (1 page) |
15 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
25 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
25 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
19 July 2000 | New director appointed (3 pages) |
19 July 2000 | New director appointed (3 pages) |
18 July 2000 | Memorandum and Articles of Association (19 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Memorandum and Articles of Association (19 pages) |
18 July 2000 | Resolutions
|
28 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Ad 02/03/00--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages) |
21 March 2000 | Ad 02/03/00--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages) |
21 March 2000 | Nc inc already adjusted 15/02/00 (1 page) |
21 March 2000 | Nc inc already adjusted 15/02/00 (1 page) |
21 March 2000 | Resolutions
|
8 March 2000 | Nc inc already adjusted 15/02/00 (1 page) |
8 March 2000 | Memorandum and Articles of Association (18 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Memorandum and Articles of Association (18 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Nc inc already adjusted 15/02/00 (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 19/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 19/12/99; full list of members (8 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
20 January 1999 | Return made up to 19/12/98; no change of members (19 pages) |
20 January 1999 | Return made up to 19/12/98; no change of members (19 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
19 March 1998 | Memorandum and Articles of Association (19 pages) |
19 March 1998 | Memorandum and Articles of Association (19 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
26 January 1998 | Return made up to 19/12/97; no change of members
|
26 January 1998 | Return made up to 19/12/97; no change of members
|
22 October 1997 | New director appointed (3 pages) |
22 October 1997 | New director appointed (3 pages) |
26 September 1997 | New director appointed (3 pages) |
26 September 1997 | New director appointed (3 pages) |
26 September 1997 | New director appointed (3 pages) |
26 September 1997 | New director appointed (3 pages) |
26 September 1997 | New director appointed (3 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (3 pages) |
26 September 1997 | New director appointed (3 pages) |
26 September 1997 | New director appointed (3 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
30 June 1997 | Company name changed G. maunsell & partners LIMITED\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed G. maunsell & partners LIMITED\certificate issued on 01/07/97 (2 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
19 February 1997 | Return made up to 19/12/96; full list of members (10 pages) |
19 February 1997 | Return made up to 19/12/96; full list of members (10 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
7 August 1996 | Director's particulars changed (1 page) |
7 August 1996 | Director's particulars changed (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 June 1996 | Application for reregistration from UNLTD to LTD (2 pages) |
17 June 1996 | Company name changed\certificate issued on 17/06/96 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Re-registration of Memorandum and Articles (19 pages) |
17 June 1996 | Company name changed\certificate issued on 17/06/96 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 June 1996 | Re-registration of Memorandum and Articles (19 pages) |
17 June 1996 | Application for reregistration from UNLTD to LTD (2 pages) |
17 June 1996 | Resolutions
|
24 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
6 March 1996 | New director appointed (2 pages) |
6 March 1996 | New director appointed (2 pages) |
29 January 1996 | Return made up to 19/12/95; full list of members (10 pages) |
29 January 1996 | Return made up to 19/12/95; full list of members (10 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | New director appointed (3 pages) |
24 January 1996 | New director appointed (3 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
16 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
16 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 March 1994 | Full accounts made up to 30 June 1993 (15 pages) |
3 March 1994 | Full accounts made up to 30 June 1993 (15 pages) |
18 April 1993 | Full accounts made up to 30 June 1992 (13 pages) |
18 April 1993 | Full accounts made up to 30 June 1992 (13 pages) |
6 September 1984 | Incorporation (38 pages) |
6 September 1984 | Incorporation (38 pages) |
6 September 1984 | Certificate of incorporation (1 page) |
6 September 1984 | Incorporation (38 pages) |
6 September 1984 | Incorporation (38 pages) |
6 September 1984 | Certificate of incorporation (1 page) |