Company NameFast Reactor Technology Limited
DirectorsMichael John Hughes and Anita Linseisen
Company StatusActive
Company Number01853864
CategoryPrivate Limited Company
Incorporation Date9 October 1984(39 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Hughes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(29 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleVp Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr Tejender Singh Chaudhary
StatusCurrent
Appointed26 June 2020(35 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Anita Linseisen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameDerek Taylor
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleEngineer
Correspondence Address68 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Director NameFraser Lionel Ashman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleSolicitor
Correspondence Address5 Garner Close
Bowdon
Altrincham
Cheshire
WA14 2JH
Director NameJames Russell Bretherton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(7 years after company formation)
Appointment Duration3 years (resigned 01 November 1994)
RolePrincipal Finance & Programmer Officer
Correspondence Address128 Barnsbury Road
London
N1 0ER
Director NameAnthony Malcolm Broomfield
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(7 years after company formation)
Appointment Duration3 years (resigned 01 November 1994)
RoleScientist
Correspondence Address12 St Marys Close
Appleton
Warrington
Cheshire
WA4 5DD
Director NameJohn Graham Durston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 May 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Hadrian Way
Sandiway
Northwich
Cheshire
CW8 2JR
Director NameDr Brian Leonard Eyre
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(7 years after company formation)
Appointment Duration-2 years, 6 months (resigned 23 May 1990)
RoleMetallurgist
Correspondence Address10 Woodvale Road
Knutsford
Cheshire
WA16 8QF
Director NameArthur Green
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(7 years after company formation)
Appointment Duration-1 years, 2 months (resigned 01 January 1991)
RoleCompany Director
Correspondence AddressHarcourt St Lane
Lower Whitley
Warrington
Cheshire
WA4 4EN
Secretary NameFraser Lionel Ashman
NationalityBritish
StatusResigned
Appointed01 November 1991(7 years after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address5 Garner Close
Bowdon
Altrincham
Cheshire
WA14 2JH
Secretary NameFrazer Anthony Don Carolis
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2006)
RoleLawyer
Correspondence Address76 Riverside
Nantwich
Cheshire
CW5 5HT
Director NameColin John Hearsey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 1995)
RoleCommercial Executive
Country of ResidenceEngland
Correspondence Address3 Roberts Grove
Wokingham
Berkshire
RG41 4WR
Director NameGeoffrey John Lloyd
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1997)
RoleBusiness Development Director
Correspondence AddressCompton Cottage
5 Canford Crescent
Poole
Dorset
BH13 7NB
Director NameCharles Picker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 January 2001)
RoleStructural Performance Consult
Correspondence Address9 Poolcroft
Sale Moor
Sale
Cheshire
M33 2LF
Director NameMichael Pilbeam
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 1998)
RoleDirector/Operations & Safety
Correspondence AddressSloping Acre
Lockeridge
Marlborough
Wiltshire
SN8 4ED
Director NameMr Paul Richard Kershaw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank
Willington Road, Willington
Tarporley
Cheshire
CW6 0ND
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameAlan Duncan Knipe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2001)
RoleManager
Correspondence AddressHorseshoe Cottage
159 West Morden
Wareham
Dorset
BH20 7DU
Director NameKeith John Russell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 July 2007)
RoleSecretary
Correspondence AddressElsfield Crafts End
Chilton
Didcot
Oxfordshire
OX11 0SA
Director NamePhilip Leslie Holden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2004)
RoleCompany Director
Correspondence Address3 Greenacres Drive
Wantage
Oxfordshire
OX12 9NR
Director NameDavid Loughborough
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(19 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 April 2005)
RoleManaging Director
Correspondence AddressWindy Nook Keoltag Drive
Reay
Caithness
KW14 7SD
Scotland
Director NameMr Peter Desmond Higton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JH
Director NameMr Steve Sadler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(20 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Drive
Hale
Cheshire
WA15 8EF
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed01 April 2006(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Kevin Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(22 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTanner House Barn
Higher Ramsgreave Road
Mellor
Lancashire
BB1 9DJ
Director NamePhilip Roper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Prince Grove
Abingdon
Oxfordshire
OX14 1XE
Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(23 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(24 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMs Jennifer Margaret Owen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2011(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMs Julie Davin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMrs Nicola Jayne Okeeffe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(31 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed28 July 2016(31 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameAnthony Mark Thomas
StatusResigned
Appointed16 February 2018(33 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 March 2019)
RoleCompany Director
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameIain Angus Jones
StatusResigned
Appointed26 April 2019(34 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 March 2020)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMrs Sally Linda Joyce Miles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU

Contact

Websiteamec.com

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Amec Foster Wheeler Nuclear Uk Limited
51.00%
Ordinary
49 at £1United Kingdom Atomic Energy Authority
49.00%
Ordinary

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

5 February 2024Accounts for a dormant company made up to 31 December 2022 (7 pages)
2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
23 August 2023Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page)
15 February 2023Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page)
15 February 2023Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages)
7 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
27 January 2022Director's details changed for Mr Michael John Hughes on 27 January 2022 (2 pages)
6 December 2021Termination of appointment of Sally Linda Joyce Miles as a director on 1 December 2021 (1 page)
6 December 2021Appointment of Mrs Anita Linseisen as a director on 1 December 2021 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 January 2021Change of details for Jacobs Clean Energy Limited as a person with significant control on 2 November 2020 (2 pages)
11 January 2021Change of details for Wood Nuclear Limited as a person with significant control on 17 March 2020 (2 pages)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
3 November 2020Registered office address changed from Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ to Cottons Centre Cottons Lane London SE1 2QG on 3 November 2020 (1 page)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 July 2020Termination of appointment of Nicola Jayne Okeeffe as a director on 26 June 2020 (1 page)
3 July 2020Appointment of Mrs Sally Miles as a director on 26 June 2020 (2 pages)
3 July 2020Appointment of Mr Tejender Singh Chaudhary as a secretary on 26 June 2020 (2 pages)
9 March 2020Termination of appointment of Iain Angus Jones as a secretary on 6 March 2020 (1 page)
14 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (11 pages)
1 May 2019Appointment of Iain Angus Jones as a secretary on 26 April 2019 (2 pages)
21 March 2019Termination of appointment of Anthony Mark Thomas as a secretary on 8 March 2019 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
9 October 2018Change of details for Amec Foster Wheeler Nuclear Uk Limited as a person with significant control on 3 September 2018 (2 pages)
18 June 2018Full accounts made up to 31 December 2017 (11 pages)
9 March 2018Appointment of Anthony Mark Thomas as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
24 November 2017Full accounts made up to 31 December 2016 (10 pages)
24 November 2017Full accounts made up to 31 December 2016 (10 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
9 August 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 28 July 2016 (1 page)
9 August 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 28 July 2016 (2 pages)
9 August 2016Full accounts made up to 31 December 2015 (10 pages)
9 August 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 28 July 2016 (2 pages)
9 August 2016Full accounts made up to 31 December 2015 (10 pages)
9 August 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 28 July 2016 (1 page)
1 February 2016Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 (2 pages)
1 February 2016Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 (1 page)
1 February 2016Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 (1 page)
1 February 2016Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 (2 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
24 June 2014Full accounts made up to 31 December 2013 (10 pages)
24 June 2014Full accounts made up to 31 December 2013 (10 pages)
23 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (17 pages)
23 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (17 pages)
23 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (17 pages)
5 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2013 (16 pages)
5 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2012 (16 pages)
5 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2012 (16 pages)
5 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2013 (16 pages)
5 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2012 (16 pages)
5 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2013 (16 pages)
3 April 2014Termination of appointment of Julie Davin as a director (1 page)
3 April 2014Appointment of Mr Michael John Hughes as a director (2 pages)
3 April 2014Appointment of Mr Michael John Hughes as a director (2 pages)
3 April 2014Termination of appointment of Julie Davin as a director (1 page)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 05/06/2014
(5 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 05/06/2014
(5 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 05/06/2014
(5 pages)
10 July 2013Full accounts made up to 31 December 2012 (10 pages)
10 July 2013Full accounts made up to 31 December 2012 (10 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/06/2014
(5 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/06/2014
(5 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/06/2014
(5 pages)
9 November 2012Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages)
13 July 2012Full accounts made up to 31 December 2011 (10 pages)
13 July 2012Full accounts made up to 31 December 2011 (10 pages)
11 July 2012Termination of appointment of Kevin Smith as a director (1 page)
11 July 2012Termination of appointment of Jennifer Owen as a director (1 page)
11 July 2012Appointment of Ms Julie Davin as a director (2 pages)
11 July 2012Termination of appointment of Jennifer Owen as a director (1 page)
11 July 2012Termination of appointment of Kevin Smith as a director (1 page)
11 July 2012Appointment of Ms Julie Davin as a director (2 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 is registered on 23/06/2014
(7 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 is registered on 23/06/2014
(7 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 is registered on 23/06/2014
(7 pages)
15 June 2011Full accounts made up to 31 December 2010 (10 pages)
15 June 2011Full accounts made up to 31 December 2010 (10 pages)
11 April 2011Appointment of Ms Jennifer Margaret Owen as a director (2 pages)
11 April 2011Appointment of Ms Jennifer Margaret Owen as a director (2 pages)
8 April 2011Memorandum and Articles of Association (21 pages)
8 April 2011Memorandum and Articles of Association (21 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 August 2010Full accounts made up to 31 December 2009 (11 pages)
5 August 2010Full accounts made up to 31 December 2009 (11 pages)
20 May 2010Termination of appointment of Philip Roper as a director (1 page)
20 May 2010Termination of appointment of Philip Roper as a director (1 page)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
21 April 2009Appointment terminated director ralph watts (1 page)
21 April 2009Appointment terminated director ralph watts (1 page)
21 November 2008Director appointed philip roper logged form (3 pages)
21 November 2008Director appointed philip roper logged form (3 pages)
14 November 2008Return made up to 01/11/08; full list of members (4 pages)
14 November 2008Return made up to 01/11/08; full list of members (4 pages)
6 November 2008Full accounts made up to 31 December 2007 (11 pages)
6 November 2008Full accounts made up to 31 December 2007 (11 pages)
26 February 2008Appointment terminated director keith russell (1 page)
26 February 2008Appointment terminated director keith russell (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
6 November 2007Return made up to 01/11/07; full list of members (3 pages)
6 November 2007Return made up to 01/11/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
22 November 2006Full accounts made up to 31 December 2005 (11 pages)
22 November 2006Full accounts made up to 31 December 2005 (11 pages)
7 November 2006Registered office changed on 07/11/06 from: booths park, chelford road, knutsford, cheshire, WA16 8QG (1 page)
7 November 2006Return made up to 01/11/06; full list of members (3 pages)
7 November 2006Registered office changed on 07/11/06 from: booths park, chelford road, knutsford, cheshire, WA16 8QG (1 page)
7 November 2006Return made up to 01/11/06; full list of members (3 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006New secretary appointed (1 page)
9 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 November 2005Registered office changed on 09/11/05 from: booths hall, chelford road, knutsford, cheshire WA16 8QG (1 page)
9 November 2005Registered office changed on 09/11/05 from: booths hall, chelford road, knutsford, cheshire WA16 8QG (1 page)
3 November 2005Return made up to 01/11/05; full list of members (3 pages)
3 November 2005Return made up to 01/11/05; full list of members (3 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
8 September 2005Full accounts made up to 31 March 2005 (9 pages)
8 September 2005Full accounts made up to 31 March 2005 (9 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
28 February 2005Full accounts made up to 31 March 2004 (9 pages)
28 February 2005Full accounts made up to 31 March 2004 (9 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 October 2004Return made up to 01/11/04; full list of members (8 pages)
27 October 2004Return made up to 01/11/04; full list of members (8 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
28 July 2004New director appointed (1 page)
28 July 2004New director appointed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
11 November 2003Return made up to 01/11/03; full list of members (8 pages)
11 November 2003Return made up to 01/11/03; full list of members (8 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
20 November 2002Return made up to 01/11/02; full list of members (8 pages)
20 November 2002Return made up to 01/11/02; full list of members (8 pages)
30 January 2002Full accounts made up to 31 March 2001 (9 pages)
30 January 2002Full accounts made up to 31 March 2001 (9 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
5 November 2001Return made up to 01/11/01; full list of members (7 pages)
5 November 2001Director resigned (1 page)
5 November 2001Return made up to 01/11/01; full list of members (7 pages)
5 November 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
14 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
23 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1999Full accounts made up to 31 March 1999 (10 pages)
8 September 1999Full accounts made up to 31 March 1999 (10 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
9 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
26 June 1998New director appointed (1 page)
26 June 1998New director appointed (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
23 December 1997Full accounts made up to 31 March 1997 (7 pages)
23 December 1997Full accounts made up to 31 March 1997 (7 pages)
30 October 1997Return made up to 01/11/97; no change of members (4 pages)
30 October 1997Return made up to 01/11/97; no change of members (4 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
20 November 1996Return made up to 01/11/96; no change of members (4 pages)
20 November 1996Return made up to 01/11/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
2 January 1996Director resigned (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996New director appointed (2 pages)
20 October 1995Return made up to 01/11/95; full list of members (6 pages)
20 October 1995Return made up to 01/11/95; full list of members (6 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
15 November 1986Full accounts made up to 31 March 1986 (5 pages)
15 November 1986Full accounts made up to 31 March 1986 (5 pages)