Brentford
TW8 9BW
Secretary Name | Miss Latoya Scott |
---|---|
Status | Current |
Appointed | 10 July 2023(38 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Christopher Wynterbee-Robey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(38 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Director Legal Services |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Peter Neville Marshall |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 1997) |
Role | Chartered Engineer |
Correspondence Address | Linden Ashwood Road Woking Surrey GU22 7JW |
Director Name | Brian Roy Osborne |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 10 Greatfield Way Rowlands Castle Hampshire PO9 6AG |
Director Name | Sir Ian Robinson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | 29 St Germains Bearsden Glasgow G61 2RS Scotland |
Director Name | Mr William Elliot |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 1997) |
Role | Associate Director - Engineering |
Correspondence Address | 25 Hearne Drive Holyport Maidenhead Berkshire SL6 2HZ |
Director Name | Mr Charles Patrick Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Malvern Road Hill Brow Liss Hampshire GU33 7PY |
Secretary Name | Denis Bernard Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Secretary Name | Mrs Lee Chan Chen |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2003) |
Role | Secretary |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Director Name | Baard Bale |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 July 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 1999) |
Role | Executive Vp |
Correspondence Address | 31a Montague Road Richmond Hill Richmond Surrey TW10 6QJ |
Director Name | Mr Michael St John Holt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hill Road Portchester Fareham Hampshire PO16 8LA |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 July 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | Nigel Rory George Tay |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2005) |
Role | Vice President Finance |
Correspondence Address | 1a Cambridge Road Lee On The Solent Hampshire PO13 9DH |
Director Name | Mark Richard Leggett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2006) |
Role | Managing Director |
Correspondence Address | Spurlings Farmhouse Spurlings Road Fareham Hampshire PO17 6LZ |
Secretary Name | Nigel William Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Secretary Name | Mrs Lee Chan Chen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 August 2005(20 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 26 January 2006) |
Role | Secretary |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Secretary Name | Mark Edward Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | Providence The Lillies Horton Heath Hampshire SO50 7QH |
Director Name | Dag Skindlo |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2008) |
Role | Company Director |
Correspondence Address | Ombergveien 7c Oslo N-0283 Foreign |
Secretary Name | Andrew John James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Test Close Petersfield Hampshire GU31 4LH |
Director Name | Johan Piet Cnossen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 2007(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2008) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Zirkoon 18 Zoetermeer 2719 Vh The Netherlands |
Director Name | Arild Apelthun |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2007(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2008) |
Role | Chief Financial Officer |
Correspondence Address | Myrerskogveien 15 Oslo Olso N-0495 Norway |
Director Name | Mr Douglas Alexander Gordon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 538 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BH |
Director Name | David Robert Ley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2010) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 7 Spell Close Yarm Stockton On Tees Cleveland TS15 9SD |
Secretary Name | Mr John William David Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Crake Guisborough North Yorkshire TS14 8PL |
Director Name | Dr Robert Anthony Michael Irvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(26 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Michael William Fleetwood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(26 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Michael Timothy Norris |
---|---|
Status | Resigned |
Appointed | 20 December 2011(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr John Conor Doyle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2013(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Leon Anthony Power |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2014(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2016) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Paul Seaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Resigned |
Appointed | 23 May 2018(33 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Jonathan R. Shattock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(33 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mrs Brenda Connell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2019(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Secretary Name | Victor Jibuike |
---|---|
Status | Resigned |
Appointed | 24 May 2019(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2023) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnett Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 August 2020(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 2023) |
Role | President |
Country of Residence | United States |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Website | jacobs.com |
---|
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Jacobs Process LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,167,000 |
Gross Profit | £467,000 |
Net Worth | -£22,000 |
Cash | £719,000 |
Current Liabilities | £7,081,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 October 2023 | Appointment of Mr Christopher Wynterbee-Robey as a director on 5 October 2023 (2 pages) |
---|---|
5 October 2023 | Termination of appointment of Bradley Garnett Andrews as a director on 3 October 2023 (1 page) |
11 July 2023 | Appointment of Miss Latoya Scott as a secretary on 10 July 2023 (2 pages) |
11 July 2023 | Termination of appointment of Victor Jibuike as a secretary on 10 July 2023 (1 page) |
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
11 January 2023 | Full accounts made up to 30 June 2022 (24 pages) |
17 June 2022 | Full accounts made up to 30 June 2021 (25 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
18 October 2021 | Full accounts made up to 30 June 2020 (24 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 30 June 2019 (28 pages) |
19 November 2020 | Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page) |
28 August 2020 | Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages) |
27 August 2020 | Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page) |
7 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
20 January 2020 | Change of details for Jacobs Process Limited as a person with significant control on 14 June 2019 (2 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (27 pages) |
14 June 2019 | Resolutions
|
14 June 2019 | Change of name notice (2 pages) |
12 June 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
30 May 2019 | Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page) |
30 May 2019 | Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page) |
7 May 2019 | Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 September 2018 | Appointment of Mr Jonathan Ross Shattock as a director on 5 September 2018 (2 pages) |
23 May 2018 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page) |
21 May 2018 | Full accounts made up to 30 September 2017 (25 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (30 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (30 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page) |
8 November 2016 | Appointment of Mr Paul Seaton as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Paul Seaton as a director on 2 November 2016 (2 pages) |
12 October 2016 | Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (22 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (22 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
1 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
22 October 2014 | Appointment of Mr Leon Power as a director on 20 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page) |
22 October 2014 | Appointment of Mr Leon Power as a director on 20 October 2014 (2 pages) |
14 May 2014 | Full accounts made up to 30 September 2013 (22 pages) |
14 May 2014 | Full accounts made up to 30 September 2013 (22 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 November 2013 | Appointment of Mr John Conor Doyle as a director (2 pages) |
22 November 2013 | Termination of appointment of Robert Irvin as a director (1 page) |
22 November 2013 | Termination of appointment of Robert Irvin as a director (1 page) |
22 November 2013 | Appointment of Mr John Conor Doyle as a director (2 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (19 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (19 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Appointment of Mr Michael Timothy Norris as a secretary (1 page) |
23 December 2011 | Appointment of Mr Michael Timothy Norris as a secretary (1 page) |
22 December 2011 | Registered office address changed from Phoenix House 3 Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Phoenix House 3 Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 22 December 2011 (1 page) |
22 December 2011 | Termination of appointment of John Fernie as a secretary (1 page) |
22 December 2011 | Termination of appointment of John Fernie as a secretary (1 page) |
15 December 2011 | Appointment of Dr Robert Anthony Michael Irvin as a director (2 pages) |
15 December 2011 | Appointment of Dr Robert Anthony Michael Irvin as a director (2 pages) |
13 December 2011 | Termination of appointment of Douglas Gordon as a director (1 page) |
13 December 2011 | Termination of appointment of Douglas Gordon as a director (1 page) |
13 December 2011 | Termination of appointment of Johan Cnossen as a director (1 page) |
13 December 2011 | Termination of appointment of Johan Cnossen as a director (1 page) |
29 September 2011 | Appointment of Mr Michael William Fleetwood as a director (3 pages) |
29 September 2011 | Appointment of Mr Michael William Fleetwood as a director (3 pages) |
6 September 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
6 September 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
1 April 2011 | Section 519 (1 page) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Section 519 (1 page) |
11 March 2011 | Section 519 (2 pages) |
11 March 2011 | Section 519 (2 pages) |
8 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 March 2011 | Change of name notice (1 page) |
7 March 2011 | Company name changed aker solutions e&c international LTD\certificate issued on 07/03/11
|
7 March 2011 | Company name changed aker solutions e&c international LTD\certificate issued on 07/03/11
|
7 March 2011 | Change of name notice (1 page) |
23 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 June 2010 | Termination of appointment of David Ley as a director (1 page) |
9 June 2010 | Termination of appointment of David Ley as a director (1 page) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Appointment of Johan Piet Cnossen as a director (3 pages) |
18 November 2009 | Appointment of Johan Piet Cnossen as a director (3 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 November 2008 | Appointment terminated director johan cnossen (1 page) |
5 November 2008 | Appointment terminated director arild apelthun (1 page) |
5 November 2008 | Appointment terminated director arild apelthun (1 page) |
5 November 2008 | Appointment terminated director johan cnossen (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 1 port way port solent portsmouth hampshire PO6 4TZ (1 page) |
30 October 2008 | Appointment terminated secretary andrew james (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 1 port way port solent portsmouth hampshire PO6 4TZ (1 page) |
30 October 2008 | Appointment terminated secretary andrew james (1 page) |
29 October 2008 | Director appointed douglas alexander gordon (2 pages) |
29 October 2008 | Secretary appointed john william david fernie (1 page) |
29 October 2008 | Company name changed aker construction (stevenage) LIMITED\certificate issued on 29/10/08 (16 pages) |
29 October 2008 | Director appointed david robert ley (2 pages) |
29 October 2008 | Director appointed douglas alexander gordon (2 pages) |
29 October 2008 | Director appointed david robert ley (2 pages) |
29 October 2008 | Company name changed aker construction (stevenage) LIMITED\certificate issued on 29/10/08 (16 pages) |
29 October 2008 | Secretary appointed john william david fernie (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 August 2008 | Appointment terminated director dag skindlo (1 page) |
13 August 2008 | Appointment terminated director dag skindlo (1 page) |
14 May 2008 | Memorandum and Articles of Association (16 pages) |
14 May 2008 | Memorandum and Articles of Association (16 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Secretary's change of particulars / andrew james / 18/11/2007 (1 page) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Secretary's change of particulars / andrew james / 18/11/2007 (1 page) |
3 April 2008 | Company name changed kvaerner construction (stevenage) LIMITED\certificate issued on 03/04/08 (2 pages) |
3 April 2008 | Company name changed kvaerner construction (stevenage) LIMITED\certificate issued on 03/04/08 (2 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
10 July 2007 | Full accounts made up to 31 December 2005 (15 pages) |
10 July 2007 | Full accounts made up to 31 December 2005 (15 pages) |
29 May 2007 | Full accounts made up to 31 December 2004 (14 pages) |
29 May 2007 | Full accounts made up to 31 December 2004 (14 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: kvaerner house 68 hammersmith road london W14 8YW (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: kvaerner house 68 hammersmith road london W14 8YW (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members
|
2 May 2002 | Return made up to 31/03/02; full list of members
|
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
21 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 August 1999 | New director appointed (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (1 page) |
5 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members
|
18 April 1998 | Return made up to 31/03/98; no change of members
|
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
6 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 September 1996 | Company name changed trafalgar house construction (st evenage) LIMITED\certificate issued on 11/09/96 (2 pages) |
10 September 1996 | Company name changed trafalgar house construction (st evenage) LIMITED\certificate issued on 11/09/96 (2 pages) |
24 March 1996 | Return made up to 31/03/96; no change of members
|
24 March 1996 | Return made up to 31/03/96; no change of members
|
12 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
31 October 1995 | Location of register of members (1 page) |
31 October 1995 | Location of register of members (1 page) |
14 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
23 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
23 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
11 April 1989 | Memorandum and Articles of Association (7 pages) |
11 April 1989 | Memorandum and Articles of Association (7 pages) |
24 November 1988 | Company name changed c j b technical services LIMITED\certificate issued on 25/11/88 (2 pages) |
24 November 1988 | Company name changed c j b technical services LIMITED\certificate issued on 25/11/88 (2 pages) |
17 October 1988 | Company name changed john brown engineers & construct ors (portsmouth) LIMITED\certificate issued on 18/10/88 (2 pages) |
17 October 1988 | Company name changed john brown engineers & construct ors (portsmouth) LIMITED\certificate issued on 18/10/88 (2 pages) |
27 June 1988 | Memorandum and Articles of Association (9 pages) |
27 June 1988 | Memorandum and Articles of Association (9 pages) |
13 September 1985 | Company name changed\certificate issued on 13/09/85 (2 pages) |
13 September 1985 | Company name changed\certificate issued on 13/09/85 (2 pages) |
15 March 1985 | Certificate of incorporation (1 page) |
15 March 1985 | Certificate of incorporation (1 page) |