London
EC1A 2AY
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2014(29 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 11 October 2017) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Andrew Charles Warner Robertson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Letcombe Bassett Wantage Oxfordshire OX12 9LP |
Director Name | Mr Brian Henry Alfred Howard |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Aspen Copse Bromley Kent BR1 2NZ |
Secretary Name | Robert Clive Carsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Boulders Beckenham Place Park Beckenham Kent BR3 2BP |
Secretary Name | David Badcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Perry Green Cottage Charlton Malmesbury Wiltshire SN16 9DP |
Director Name | Leslie Ernest Williams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 1997) |
Role | Accountant |
Correspondence Address | 29 Chazey Road Caversham Heights Reading Berkshire RG4 7DS |
Director Name | John Mitchell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1999) |
Role | Project Director Wastewater |
Correspondence Address | The Old Hatchgate Cockpole Green Wargrave Reading RG10 8NT |
Director Name | John William Lawrence |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1999) |
Role | Waste Water Service Manager |
Correspondence Address | 37 Wynbury Drive High Wycombe Buckinghamshire HP13 7QB |
Director Name | Dr Stephen Charles Alexander Walker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1999) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wayland Close Bradfield Reading Berkshire RG7 6AG |
Secretary Name | Sol Janet Mary Ravenscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | Stables Cottage Upper Warren Avenue Caversham Reading Berkshire RG4 7ED |
Director Name | Mr Craig Anderson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 October 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Director Name | Dr Desmond Michael Bonnar |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Douglas Gardens Uddingston Glasgow G71 7HB Scotland |
Director Name | Peter Geoffrey Beeson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hollow Lane Shinfield Reading Berkshire RG2 9BT |
Director Name | Steven Donald Skelton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2004) |
Role | Finance Director |
Correspondence Address | 95 Coombe Terrace Hambleden Henley On Thames Oxfordshire RG9 6SH |
Secretary Name | Peter Geoffrey Beeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hollow Lane Shinfield Reading Berkshire RG2 9BT |
Director Name | Mr Peter Richard Harding |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowcroft, Hogmoor Lane Hurst RG10 0DH |
Director Name | Ms Barbara Boyewska |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Director Name | Mr Duncan John Lucas Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Secretary Name | Ms Barbara Boyewska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Secretary Name | Ms Caroline Garrett |
---|---|
Status | Resigned |
Appointed | 11 February 2011(26 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Director Name | Ms Caroline Garrett |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(27 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Nicholas Colin McNulty |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 2012(28 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Wendy Irene Hay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | veoliawater.co.uk |
---|---|
Telephone | 020 78125000 |
Telephone region | London |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Veolia Water Outsourcing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2017 | Final Gazette dissolved following liquidation (1 page) |
11 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Declaration of solvency (3 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Declaration of solvency (3 pages) |
7 February 2017 | Resolutions
|
19 January 2017 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 December 2014 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 October 2014 | Appointment of Mr David Andrew Gerrard as a director on 26 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr David Andrew Gerrard as a director on 26 September 2014 (2 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 September 2013 | Appointment of Miss Celia Rosalind Gough as a director (2 pages) |
4 September 2013 | Termination of appointment of Nicholas Mcnulty as a director (1 page) |
4 September 2013 | Appointment of Mrs Wendy Irene Hay as a director (2 pages) |
4 September 2013 | Termination of appointment of Nicholas Mcnulty as a director (1 page) |
4 September 2013 | Appointment of Mrs Wendy Irene Hay as a director (2 pages) |
4 September 2013 | Termination of appointment of Caroline Garrett as a director (1 page) |
4 September 2013 | Appointment of Miss Celia Rosalind Gough as a director (2 pages) |
4 September 2013 | Termination of appointment of Caroline Garrett as a director (1 page) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
15 July 2013 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 December 2012 | Appointment of Mr Nicholas Colin Mcnulty as a director (2 pages) |
13 December 2012 | Appointment of Mr Nicholas Colin Mcnulty as a director (2 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Termination of appointment of Duncan Bates as a director (1 page) |
25 June 2012 | Termination of appointment of Duncan Bates as a director (1 page) |
15 November 2011 | Appointment of Ms Caroline Garrett as a director (2 pages) |
15 November 2011 | Appointment of Ms Caroline Garrett as a director (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 October 2011 | Termination of appointment of Caroline Garrett as a secretary (1 page) |
17 October 2011 | Appointment of Miss Elaine Margaret Aitken as a secretary (1 page) |
17 October 2011 | Appointment of Miss Elaine Margaret Aitken as a secretary (1 page) |
17 October 2011 | Termination of appointment of Caroline Garrett as a secretary (1 page) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Appointment of Ms Caroline Garrett as a secretary (1 page) |
11 February 2011 | Appointment of Ms Caroline Garrett as a secretary (1 page) |
31 January 2011 | Termination of appointment of Barbara Boyewska as a director (1 page) |
31 January 2011 | Termination of appointment of Barbara Boyewska as a director (1 page) |
31 January 2011 | Termination of appointment of Barbara Boyewska as a secretary (1 page) |
31 January 2011 | Termination of appointment of Barbara Boyewska as a secretary (1 page) |
28 January 2011 | Termination of appointment of Barbara Boyewska as a secretary (1 page) |
28 January 2011 | Termination of appointment of Barbara Boyewska as a secretary (1 page) |
15 October 2010 | Director's details changed for Ms Barbara Boyewska on 2 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Ms Barbara Boyewska on 2 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Duncan John Lucas Bates on 2 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Ms Barbara Boyewska on 2 October 2010 (1 page) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mr Duncan John Lucas Bates on 2 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Ms Barbara Boyewska on 2 October 2010 (1 page) |
15 October 2010 | Director's details changed for Ms Barbara Boyewska on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Duncan John Lucas Bates on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Ms Barbara Boyewska on 2 October 2010 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Ms Barbara Boyewska on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Duncan John Lucas Bates on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ms Barbara Boyewska on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Ms Barbara Boyewska on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Duncan John Lucas Bates on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Duncan John Lucas Bates on 8 October 2009 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 37-41 old queen street london SW1H 9JA (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 37-41 old queen street london SW1H 9JA (1 page) |
28 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of register of members (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from clearwater court vastern road reading berkshire RG1 8DB (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from clearwater court vastern road reading berkshire RG1 8DB (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from clearwater court vastern road reading berkshire RG1 8DB (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from clearwater court vastern road reading berkshire RG1 8DB (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 37-41 old queen street london SW1H 9JA (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 37-41 old queen street london SW1H 9JA (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: clearwater court, vastern road reading berkshire RG1 8DB (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New secretary appointed;new director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New secretary appointed;new director appointed (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: clearwater court, vastern road reading berkshire RG1 8DB (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: gainsborough house manor farm road reading berkshire RG2 0JN (1 page) |
26 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: gainsborough house manor farm road reading berkshire RG2 0JN (1 page) |
5 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
5 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 02/10/05; full list of members (5 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members (5 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 December 2004 | Location of register of members (1 page) |
21 December 2004 | Location of register of members (1 page) |
21 December 2004 | Location of debenture register (1 page) |
21 December 2004 | Location of debenture register (1 page) |
24 November 2004 | Location of register of members (1 page) |
24 November 2004 | Location of debenture register (1 page) |
24 November 2004 | Location of register of members (1 page) |
24 November 2004 | Return made up to 02/10/04; full list of members (5 pages) |
24 November 2004 | Return made up to 02/10/04; full list of members (5 pages) |
24 November 2004 | Location of debenture register (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 November 2003 | Return made up to 02/10/03; full list of members (5 pages) |
1 November 2003 | Return made up to 02/10/03; full list of members (5 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 December 2002 | Return made up to 02/10/02; full list of members (5 pages) |
18 December 2002 | Return made up to 02/10/02; full list of members (5 pages) |
16 December 2002 | New secretary appointed;new director appointed (1 page) |
16 December 2002 | New secretary appointed;new director appointed (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
20 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
3 November 2001 | Return made up to 02/10/01; full list of members (4 pages) |
3 November 2001 | Return made up to 02/10/01; full list of members (4 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
16 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 16/01/99; full list of members (10 pages) |
28 January 1999 | Return made up to 16/01/99; full list of members (10 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 16/01/98; full list of members (7 pages) |
6 February 1998 | Return made up to 16/01/98; full list of members (7 pages) |
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
27 October 1997 | Memorandum and Articles of Association (14 pages) |
27 October 1997 | Memorandum and Articles of Association (14 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 16/01/97; full list of members (8 pages) |
5 February 1997 | Return made up to 16/01/97; full list of members (8 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
13 March 1996 | Return made up to 16/01/96; full list of members (7 pages) |
13 March 1996 | Return made up to 16/01/96; full list of members (7 pages) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | New director appointed (1 page) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
6 December 1995 | Company name changed stirling water services LIMITED\certificate issued on 07/12/95 (4 pages) |
6 December 1995 | Company name changed stirling water services LIMITED\certificate issued on 07/12/95 (4 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
29 November 1995 | Memorandum and Articles of Association (4 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Memorandum and Articles of Association (4 pages) |
28 November 1995 | Company name changed south bucks effluent (plant serv ices) LIMITED\certificate issued on 29/11/95 (4 pages) |
28 November 1995 | Company name changed south bucks effluent (plant serv ices) LIMITED\certificate issued on 29/11/95 (4 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 14 cavendish place london W1M 9DJ (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 14 cavendish place london W1M 9DJ (1 page) |
31 January 1993 | Accounts for a dormant company made up to 31 March 1992 (6 pages) |
31 January 1993 | Accounts for a dormant company made up to 31 March 1992 (6 pages) |
11 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
11 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
24 July 1991 | Return made up to 02/02/91; full list of members (8 pages) |
24 July 1991 | Return made up to 02/02/91; full list of members (8 pages) |
29 January 1990 | Full accounts made up to 30 September 1989 (17 pages) |
29 January 1990 | Full accounts made up to 30 September 1989 (17 pages) |
29 January 1990 | Return made up to 02/02/90; full list of members (4 pages) |
29 January 1990 | Return made up to 02/02/90; full list of members (4 pages) |
23 February 1987 | Full accounts made up to 31 March 1986 (14 pages) |
23 February 1987 | Full accounts made up to 31 March 1986 (14 pages) |