Westminster
London
SW1H 9JJ
Secretary Name | Mr Sean Fox |
---|---|
Status | Current |
Appointed | 12 October 2017(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Director Name | Mr Bryan Ravenshear |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Director Name | Mr David Ronald Betts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 October 2012) |
Role | Director (Courses In Inspection & Ndt) |
Country of Residence | United Kingdom |
Correspondence Address | Edge Hill House Manchester Road Thurlstone Sheffield South Yorkshire S36 9QS |
Director Name | Mr Terence Reginald Murray Sharman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 June 2007) |
Role | Chartered Accountant |
Correspondence Address | Garden Cottage Huddersfield Road Darton Barnsley S75 5JS |
Director Name | Mr John Leslie Sanders |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1993) |
Role | Director (Professional Affairs) |
Correspondence Address | Pippin Cottage Woodditton New Market Suffolk CB8 9SQ |
Director Name | Mr Terence Patrick O'Neill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 November 1998) |
Role | Lecturer In Inspection |
Correspondence Address | 21 Barnsley Road Flockton Wakefield West Yorkshire WF4 4DP |
Director Name | Mr Timothy James Jessop |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 1995) |
Role | Manager (Qualification Services) |
Country of Residence | United Kingdom |
Correspondence Address | Coquina High Street Babraham Cambridge CB2 4AG |
Director Name | Mr Martin Ruane Dawson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 October 2012) |
Role | Training Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellwood Lodge Beltoft Doncaster South Yorkshire DN9 1NB |
Secretary Name | Katherine Mary Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | The Garden Cottage Huddersfield Road Darton Barnsley S75 5JS |
Director Name | Dr Richard Alan Walker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 1998) |
Role | Training Manager |
Correspondence Address | College Farm House 11 Green Street Duxford Cambridge CB2 4RG |
Director Name | Mr Robert John |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge Bardfield Road Finchingfield Braintree Essex CM7 4JR |
Director Name | David Roy Griffin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Inspection Engineer |
Correspondence Address | 3 Springvale Grove Penistone South Yorkshire S36 6DF |
Director Name | Mr Stephen Patrick Mullarkey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Lightfoot Court Walton Park Milton Keynes MK7 7HZ |
Director Name | Mr Stephen John Tetlow |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(27 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Director Name | Mrs Edette Maritz |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 February 2021) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Director Name | Mr Chris Kirby |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2021(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Website | www.argyllruane.com |
---|
Registered Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
60k at £1 | Professional Engineering Projects LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
30 October 1998 | Delivered on: 11 November 1998 Satisfied on: 6 April 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
12 November 1992 | Delivered on: 19 November 1992 Satisfied on: 6 April 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to meadowbank rd. Rotherham S. yorks. T/n syk 40525. the f/h property known as land fronting meadowbank road rotherham.and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
24 February 2023 | Appointment of Mr Bryan Ravenshear as a director on 1 January 2023 (2 pages) |
16 January 2023 | Termination of appointment of Chris Kirby as a director on 17 November 2022 (1 page) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
5 October 2021 | Amended accounts made up to 31 December 2020 (6 pages) |
21 June 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 February 2021 | Resolutions
|
23 February 2021 | Appointment of Mr Chris Kirby as a director on 20 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Edette Maritz as a director on 20 February 2021 (1 page) |
12 November 2020 | Appointment of Mrs Edette Maritz as a director on 12 November 2020 (2 pages) |
8 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
10 July 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
20 November 2019 | Unaudited abridged accounts made up to 31 December 2018 (5 pages) |
24 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
23 November 2018 | Termination of appointment of Stephen John Tetlow as a director on 31 October 2018 (1 page) |
13 November 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
31 October 2017 | Director's details changed for Mr Sean Fox on 12 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Sean Fox as a director on 12 October 2017 (2 pages) |
31 October 2017 | Secretary's details changed for Mr Sean Fox on 12 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Mr Sean Fox on 12 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Sean Fox as a secretary on 12 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Sean Fox on 12 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Sean Fox as a director on 12 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Sean Fox as a secretary on 12 October 2017 (2 pages) |
7 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
7 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
5 October 2017 | Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page) |
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 June 2016 | Company name changed argyll-ruane LIMITED\certificate issued on 21/06/16 (3 pages) |
21 June 2016 | Company name changed argyll-ruane LIMITED\certificate issued on 21/06/16 (3 pages) |
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
20 November 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
16 November 2012 | Appointment of Mr Stephen John Tetlow as a director on 31 October 2012 (2 pages) |
16 November 2012 | Appointment of Mr Stephen John Tetlow as a director on 31 October 2012 (2 pages) |
15 November 2012 | Termination of appointment of Katherine Mary Sharman as a secretary on 31 October 2012 (1 page) |
15 November 2012 | Termination of appointment of David Ronald Betts as a director on 31 October 2012 (1 page) |
15 November 2012 | Appointment of Mr Stephen Patrick Mullarkey as a director on 31 October 2012 (2 pages) |
15 November 2012 | Termination of appointment of Katherine Mary Sharman as a secretary on 31 October 2012 (1 page) |
15 November 2012 | Termination of appointment of Martin Ruane Dawson as a director on 31 October 2012 (1 page) |
15 November 2012 | Appointment of Mr Stephen Patrick Mullarkey as a director on 31 October 2012 (2 pages) |
15 November 2012 | Termination of appointment of David Ronald Betts as a director on 31 October 2012 (1 page) |
15 November 2012 | Registered office address changed from Meadowbank Road Rotherham S61 2NF on 15 November 2012 (1 page) |
15 November 2012 | Termination of appointment of Martin Ruane Dawson as a director on 31 October 2012 (1 page) |
15 November 2012 | Registered office address changed from Meadowbank Road Rotherham S61 2NF on 15 November 2012 (1 page) |
12 November 2012 | Section 519 (1 page) |
12 November 2012 | Section 519 (1 page) |
8 November 2012 | Accounts for a small company made up to 30 September 2012 (9 pages) |
8 November 2012 | Accounts for a small company made up to 30 September 2012 (9 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
6 March 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 May 2009 | Memorandum and Articles of Association (9 pages) |
13 May 2009 | Memorandum and Articles of Association (9 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (6 pages) |
12 February 2009 | Director's change of particulars / david betts / 12/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / david betts / 12/02/2009 (1 page) |
12 February 2009 | Return made up to 12/02/09; full list of members (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
5 July 2007 | Return made up to 12/02/07; full list of members (4 pages) |
5 July 2007 | Return made up to 12/02/07; full list of members (4 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
2 January 2007 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
2 January 2007 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
11 May 2006 | Return made up to 12/02/06; full list of members
|
11 May 2006 | Return made up to 12/02/06; full list of members
|
29 December 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 December 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (11 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (11 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
6 February 2004 | Return made up to 12/02/04; full list of members (10 pages) |
6 February 2004 | Return made up to 12/02/04; full list of members (10 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 March 2003 | Return made up to 12/02/03; full list of members (10 pages) |
13 March 2003 | Return made up to 12/02/03; full list of members (10 pages) |
11 December 2002 | Return made up to 12/02/02; full list of members (10 pages) |
11 December 2002 | Return made up to 12/02/02; full list of members (10 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 May 2001 | Return made up to 12/02/01; full list of members (10 pages) |
16 May 2001 | Return made up to 12/02/01; full list of members (10 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 March 2000 | Return made up to 12/02/00; full list of members
|
27 March 2000 | Return made up to 12/02/00; full list of members
|
27 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 April 1999 | Return made up to 12/02/99; full list of members
|
8 April 1999 | Return made up to 12/02/99; full list of members
|
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
7 December 1998 | Return made up to 12/02/98; full list of members (8 pages) |
7 December 1998 | Return made up to 12/02/98; full list of members (8 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
2 December 1998 | Company name changed twi-ruane LIMITED\certificate issued on 03/12/98 (2 pages) |
2 December 1998 | Company name changed twi-ruane LIMITED\certificate issued on 03/12/98 (2 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 October 1997 | Return made up to 12/02/97; no change of members (6 pages) |
17 October 1997 | Return made up to 12/02/96; no change of members (6 pages) |
17 October 1997 | Return made up to 12/02/97; no change of members (6 pages) |
17 October 1997 | Return made up to 12/02/96; no change of members (6 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
10 May 1995 | Return made up to 12/02/95; full list of members
|
10 May 1995 | Return made up to 12/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
19 November 1992 | Particulars of mortgage/charge (3 pages) |
19 November 1992 | Particulars of mortgage/charge (3 pages) |
3 January 1992 | Resolutions
|
3 January 1992 | Resolutions
|
3 January 1992 | Resolutions
|
3 January 1992 | Ad 02/12/91--------- premium £ si 18000@1=18000 £ ic 42000/60000 (2 pages) |
3 January 1992 | Ad 02/12/91--------- premium £ si 18000@1=18000 £ ic 42000/60000 (2 pages) |
3 January 1992 | Resolutions
|
20 December 1991 | Company name changed\certificate issued on 20/12/91 (3 pages) |
20 December 1991 | Company name changed\certificate issued on 20/12/91 (3 pages) |
3 December 1991 | Ad 16/11/91--------- £ si 17000@1=17000 £ ic 25000/42000 (2 pages) |
3 December 1991 | Ad 16/11/91--------- £ si 17000@1=17000 £ ic 25000/42000 (2 pages) |
22 November 1991 | Resolutions
|
22 November 1991 | Ad 25/09/91--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
22 November 1991 | Resolutions
|
22 November 1991 | Ad 25/09/91--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
29 May 1985 | Incorporation (18 pages) |
29 May 1985 | Incorporation (18 pages) |