High Street
Glynceiriog
LL20 7EE
Wales
Director Name | Paul Edward Waters |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 105 Highland Road Bromley London BR1 4AA |
Director Name | John Julian Rainbow |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Land Surveyor |
Country of Residence | England |
Correspondence Address | 3 Stuart Court Priory Gate Road Dover Kent CT17 9TX |
Director Name | Mr Mostyn Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Personnel & Management Consultant |
Country of Residence | England |
Correspondence Address | 260 Wricklemarsh Road London SE3 8DW |
Secretary Name | Mr Mostyn Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Personnel & Management Consultant |
Country of Residence | England |
Correspondence Address | West Greenwich House 141 Greenwich High Road Greenwich London SE10 8JA |
Director Name | John Scott-Morgan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2006(21 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Transport Historian |
Country of Residence | England |
Correspondence Address | 9 Watercress Way Woking Surrey GU21 3DJ |
Director Name | Nicholas Mark Lera |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2011(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Moving Image Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Twyford Avenue London W3 9QD |
Director Name | Mr Michael Thomas Hudson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2013(29 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Retired Railway Manager |
Country of Residence | England |
Correspondence Address | Tree Lands 5 Upper Bognor Road Bognor Regis West Sussex PO21 1JB |
Director Name | Mr William Richard Waller |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2019(35 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | West Greenwich House 141 Greenwich High Road Greenwich London SE10 8JA |
Director Name | Brian Stanley Ashby |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 21 November 1992) |
Role | Aircraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Arden Place Luton Bedfordshire LU2 7YE |
Director Name | Peter John Malone |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 21 November 1992) |
Role | Marketing Manager |
Correspondence Address | 2 The Beeches Tarleton Preston Lancashire PR4 6EL |
Director Name | Sheridan Russell Mazurek |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 1995) |
Role | Railwayman |
Correspondence Address | 53 Medworth Orton Goldhay Peterborough Cambridgeshire PE2 5RY |
Director Name | Bernard Leo Taylor-Ballantine |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 21 November 1992) |
Role | Airline Executive |
Correspondence Address | 29 Westbourne Gardens London W2 5NR |
Director Name | Peter Thomason |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 September 2003) |
Role | Taxation Manager |
Correspondence Address | 3c Leigh Road London N5 1ST |
Secretary Name | Mr Mostyn Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260 Wricklemarsh Road London SE3 8DW |
Director Name | Colin Charles Rainsbury |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(8 years after company formation) |
Appointment Duration | 13 years (resigned 03 December 2005) |
Role | Electrician |
Correspondence Address | 153 Rydal Drive Bexleyheath Kent DA7 5DX |
Director Name | Roy Wright |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1995) |
Role | Retired |
Correspondence Address | 4a Richmond Parade Richmond Road East Twickenham Middlesex TW1 2ET |
Director Name | John Graham Farrington |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 December 2006) |
Role | Civil Engineer |
Correspondence Address | 112 Arthur Court Queensway London W2 5HP |
Director Name | Geoffrey Thomas Ford |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(11 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 October 2003) |
Role | Station Supervisor L U L |
Correspondence Address | 2 Columbia Court Vancouver Road Edgware Middlesex HA8 5DU |
Secretary Name | Colin Charles Rainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 1997) |
Role | Maintenance Engineering |
Correspondence Address | 153 Rydal Drive Bexleyheath Kent DA7 5DX |
Secretary Name | Paul Edward Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Highland Road Bromley London BR1 4AA |
Director Name | Prof Patrick Guy Farrell |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2006(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 November 2013) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 7 The Drive Deal Kent CT14 9AE |
Director Name | Kenneth Buchanan Macqueen |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 November 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 106 Middleton Road Bognor Regis West Sussex PO22 6DL |
Director Name | Mr Henry Michael Gunston |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2010(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clement Close Wantage Oxfordshire OX12 7ED |
Registered Address | West Greenwich House 141 Greenwich High Road Greenwich London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,137 |
Net Worth | £393 |
Cash | £57,359 |
Current Liabilities | £64,954 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 December 2023 (3 months ago) |
---|---|
Next Return Due | 9 January 2025 (9 months, 2 weeks from now) |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2019 | Appointment of Mr Wiliam Richard Waller as a director on 9 November 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Termination of appointment of Kenneth Buchanan Macqueen as a director on 14 November 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 January 2017 | Termination of appointment of Henry Michael Gunston as a director on 7 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Henry Michael Gunston as a director on 7 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
4 March 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
4 March 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Annual return made up to 24 December 2015 no member list (11 pages) |
11 January 2016 | Annual return made up to 24 December 2015 no member list (11 pages) |
8 January 2015 | Director's details changed for Kenneth Buchanan Macqueen on 1 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Henry Michael Gunston on 1 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Kenneth Buchanan Macqueen on 1 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Michael Thomas Hudson on 1 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Henry Michael Gunston on 1 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Kenneth Buchanan Macqueen on 1 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Michael Thomas Hudson on 1 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 24 December 2014 no member list (11 pages) |
8 January 2015 | Annual return made up to 24 December 2014 no member list (11 pages) |
8 January 2015 | Director's details changed for Mr Henry Michael Gunston on 1 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Michael Thomas Hudson on 1 January 2015 (2 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
17 January 2014 | Annual return made up to 24 December 2013 no member list (10 pages) |
17 January 2014 | Register inspection address has been changed from West Greenwich House 141 Greenwich High Road Greenwich London SE10 8JA England (1 page) |
17 January 2014 | Register(s) moved to registered inspection location (1 page) |
17 January 2014 | Annual return made up to 24 December 2013 no member list (10 pages) |
17 January 2014 | Register(s) moved to registered inspection location (1 page) |
17 January 2014 | Register inspection address has been changed from West Greenwich House 141 Greenwich High Road Greenwich London SE10 8JA England (1 page) |
7 January 2014 | Termination of appointment of Patrick Farrell as a director (1 page) |
7 January 2014 | Termination of appointment of Patrick Farrell as a director (1 page) |
7 January 2014 | Appointment of Mr Michael Thomas Hudson as a director (2 pages) |
7 January 2014 | Appointment of Mr Michael Thomas Hudson as a director (2 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 24 December 2012 no member list (11 pages) |
9 January 2013 | Annual return made up to 24 December 2012 no member list (11 pages) |
9 January 2013 | Register(s) moved to registered office address (1 page) |
9 January 2013 | Register(s) moved to registered office address (1 page) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Appointment of Nicholas Mark Lera as a director (2 pages) |
16 January 2012 | Annual return made up to 24 December 2011 no member list (10 pages) |
16 January 2012 | Appointment of Nicholas Mark Lera as a director (2 pages) |
16 January 2012 | Annual return made up to 24 December 2011 no member list (10 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
17 January 2011 | Annual return made up to 24 December 2010 no member list (10 pages) |
17 January 2011 | Annual return made up to 24 December 2010 no member list (10 pages) |
14 January 2011 | Director's details changed for Kenneth Buchanan Macqueen on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mostyn Lewis on 14 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Mostyn Lewis on 14 January 2011 (1 page) |
14 January 2011 | Director's details changed for Edwin George Lambert on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Professor Patrick Guy Farrell on 14 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Mostyn Lewis on 14 January 2011 (1 page) |
14 January 2011 | Director's details changed for Mostyn Lewis on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for John Julian Rainbow on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Kenneth Buchanan Macqueen on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Professor Patrick Guy Farrell on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Edwin George Lambert on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for John Julian Rainbow on 14 January 2011 (2 pages) |
12 January 2011 | Appointment of Mr Henry Michael Gunston as a director (2 pages) |
12 January 2011 | Appointment of Mr Henry Michael Gunston as a director (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
17 January 2010 | Annual return made up to 24 December 2009 no member list (4 pages) |
17 January 2010 | Annual return made up to 24 December 2009 no member list (4 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Director's details changed for John Scott-Morgan on 1 October 2009 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Paul Edward Waters on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for John Scott-Morgan on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for John Scott-Morgan on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Paul Edward Waters on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Paul Edward Waters on 1 October 2009 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Director and secretary's change of particulars / mostyn lewis / 20/01/2009 (1 page) |
22 January 2009 | Director and secretary's change of particulars / mostyn lewis / 20/01/2009 (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from west greenwich house 141 greenwich high road london SE10 8JA (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Director's change of particulars / kenneth macqueen / 20/01/2009 (1 page) |
20 January 2009 | Annual return made up to 24/12/08 (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from west greenwich house 141 greenwich high road london SE10 8JA (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Annual return made up to 24/12/08 (4 pages) |
20 January 2009 | Director's change of particulars / kenneth macqueen / 20/01/2009 (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Annual return made up to 24/12/07 (2 pages) |
17 January 2008 | Annual return made up to 24/12/07 (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Annual return made up to 24/12/06
|
23 January 2007 | Annual return made up to 24/12/06
|
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Annual return made up to 24/12/05
|
20 January 2006 | Annual return made up to 24/12/05
|
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Annual return made up to 24/12/04
|
12 January 2005 | Annual return made up to 24/12/04
|
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Annual return made up to 24/12/03
|
21 January 2004 | Annual return made up to 24/12/03
|
17 January 2003 | Annual return made up to 24/12/02
|
17 January 2003 | Annual return made up to 24/12/02
|
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Annual return made up to 24/12/01 (5 pages) |
26 January 2002 | Annual return made up to 24/12/01 (5 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
18 January 2001 | Annual return made up to 24/12/00
|
18 January 2001 | Annual return made up to 24/12/00
|
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 260 wricklemarsh road blackheath london SE3 8DW (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 260 wricklemarsh road blackheath london SE3 8DW (1 page) |
10 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
13 January 2000 | Annual return made up to 24/12/99 (5 pages) |
13 January 2000 | Annual return made up to 24/12/99 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Annual return made up to 24/12/98 (7 pages) |
26 January 1999 | Annual return made up to 24/12/98 (7 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
23 January 1997 | Annual return made up to 24/12/96 (7 pages) |
23 January 1997 | Annual return made up to 24/12/96 (7 pages) |
20 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 January 1996 | Director resigned;new director appointed (2 pages) |
26 January 1996 | Director resigned;new director appointed (2 pages) |
26 January 1996 | Director resigned;new director appointed (2 pages) |
26 January 1996 | Director resigned;new director appointed (2 pages) |
26 January 1996 | Annual return made up to 24/12/95 (6 pages) |
26 January 1996 | Annual return made up to 24/12/95 (6 pages) |