Company NameAGRA Ceas Consulting Limited
Company StatusActive
Company Number01952298
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 7 months ago)
Previous NamesC.E.A.S. Consultants (WYE) Limited and Promar Ceas International Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMrs Elizabeth Mary Hithersay
StatusCurrent
Appointed15 March 2022(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameDr Jeremy Woods
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(37 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleProfessor Of Sustainable Development
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(37 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameAntony Mark Houghton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1987(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 January 1995)
RoleMarket Research Consultant
Correspondence AddressSchutterslann 43
3078 Kortenberg/Everberg
Brussels
Belgium
Director NameMichael Hobbs
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressFairhall
Fielden Lane
Crowborough
East Sussex
TN6 1TL
Director NameMr Hugh Roderick Finn
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressCrosslands House
Nackington
Canterbury
Kent
Director NameHoward Walter Biggs
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 February 2000)
RoleCompany Director
Correspondence AddressFairways
Jackass Lane
Keston
Kent
BR2 6AN
Director NameDavid John Corbett
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2000)
RoleMarket Research Consultant
Correspondence AddressBeeches
Newtown Common
Newbury
Berkshire
RG20 9DD
Director NameProf Allan Edgar Buckwell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2000)
RoleUniversity Professor/Lecturer
Correspondence AddressGreenways
The Street
Godnersham
Kent
CT4 7DU
Secretary NameErnest Gordon Andrews
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address14 Priorsfield
Marlborough
Wiltshire
SN8 4AQ
Director NameMr Hugh Burman Lowe
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(6 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Duck Street
Cerne Abbas
Dorchester
Dorset
DT2 7LA
Secretary NameHeather Ann Williams
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 1998)
RoleCertified Acc
Correspondence AddressThe Old Post Office
Brimpton
Reading
Berkshire
RG7 4TE
Director NameMr Conrad Irving Eduard Caspari
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed22 September 1995(9 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Diamond Terace
Greenwich
London
SE10 8QN
Director NameGraham John Brookes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 February 2000)
RoleManaging Director
Correspondence Address4 Forestry Cottages
Sole St Crundale
Canterbury
Kent
CT4 7ES
Secretary NameLawrence David Fairall
NationalityBritish
StatusResigned
Appointed11 November 1998(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Four Seasons Close
Crewe
Cheshire
CW2 6TN
Secretary NameFrancis Hall
NationalityBritish
StatusResigned
Appointed01 April 2001(15 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 December 2001)
RoleCompany Director
Correspondence Address58 Pillory Street
Nantwich
Cheshire
CW5 5BG
Director NameDawn Kesteven
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(16 years after company formation)
Appointment Duration2 months, 1 week (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressSmithy Cottage
Peckforton Road, Beeston
Tarporley
Cheshire
CW6 9TR
Director NameGrahame Charles Baker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLandscapes Rise
Cross Lane
Ticehurst
East Sussex
TN5 7HQ
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed11 January 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameProf Robert Weston Fraser
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed13 September 2002(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2007)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressGlendale Cottage
Canterbury Road
Wingham
Kent
CT3 1BH
Director NameProf John Herbert Dudley Prescott
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(17 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Oxenturn Road
Wye
Ashford
Kent
TN25 5BE
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(18 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed05 January 2007(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusResigned
Appointed04 February 2008(22 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Paul Francis Docx
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(23 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ridgway
Wimbledon
London
SW19 4SN
Director NameProf John David Mumford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(24 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 08 September 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressCentre For Environmental Policy, Imperial College
Ascot
Berkshire
SL5 7PY
Director NameBruce Avrim Scherr
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2010(24 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2014)
RoleEconomist
Country of ResidenceUnited States
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Kevin David Donagher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(24 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(33 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(33 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Capitol Building Oldbury
Bracknell
Berkshire England
RG12 8FZ
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Capitol Building Oldbury
Bracknell
Berkshire England
RG12 8FZ
Secretary NameMs Jennifer Bruce
StatusResigned
Appointed30 June 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2023)
RoleCompany Director
Correspondence AddressCapitol Building Oldbury
Bracknell
Berkshire England
RG12 8FZ

Contact

Websitewww.ceasc.com
Email address[email protected]
Telephone01233 812181
Telephone regionAshford (Kent)

Location

Registered AddressRopemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

9k at £1Agra Informa LTD
81.82%
Ordinary
2k at £1Imperial College Of Science, Technology & Medicine
18.18%
Ordinary

Financials

Year2014
Turnover£379,016
Gross Profit-£37,642
Net Worth-£417,341
Cash£200
Current Liabilities£935,432

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

15 October 1992Delivered on: 27 October 1992
Satisfied on: 26 May 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on goodwill patents and uncalled capital.
Fully Satisfied
26 August 1986Delivered on: 29 August 1986
Satisfied on: 26 May 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

15 November 2023Full accounts made up to 31 December 2022 (33 pages)
26 September 2023Termination of appointment of Jennifer Bruce as a secretary on 26 September 2023 (1 page)
11 September 2023Appointment of Dr Jeremy Woods as a director on 8 September 2023 (2 pages)
8 September 2023Termination of appointment of Kathryn Ann Owen as a director on 8 September 2023 (1 page)
8 September 2023Termination of appointment of John David Mumford as a director on 8 September 2023 (1 page)
8 September 2023Appointment of Mr Ryan Weelson as a director on 8 September 2023 (2 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
3 November 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
3 November 2022Appointment of Mrs Elizabeth Mary Hithersay as a director on 15 March 2022 (2 pages)
3 November 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
3 November 2022Appointment of Mrs Elizabeth Mary Hithersay as a secretary on 15 March 2022 (2 pages)
3 November 2022Registered office address changed from The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ to Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 3 November 2022 (1 page)
2 September 2022Full accounts made up to 30 November 2021 (36 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
18 November 2021Full accounts made up to 30 November 2020 (35 pages)
12 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
28 April 2021Full accounts made up to 30 November 2019 (37 pages)
11 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
10 October 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
25 July 2019Change of details for Agra Informa Limited as a person with significant control on 30 June 2019 (5 pages)
17 July 2019Registered office address changed from 5 Howick Place London SW1P 1WG to The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 17 July 2019 (2 pages)
17 July 2019Termination of appointment of Kevin David Donagher as a director on 30 June 2019 (1 page)
17 July 2019Appointment of Mrs Kathryn Ann Owen as a director on 30 June 2019 (2 pages)
17 July 2019Current accounting period shortened from 31 December 2019 to 30 November 2019 (3 pages)
17 July 2019Appointment of Christopher Guy Mcloughlin as a director on 30 June 2019 (2 pages)
17 July 2019Appointment of Ms Jennifer Bruce as a secretary on 30 June 2019 (3 pages)
17 July 2019Termination of appointment of Rupert John Joseph Hopley as a secretary on 30 June 2019 (2 pages)
25 June 2019Full accounts made up to 31 December 2018 (24 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
30 July 2018Full accounts made up to 31 December 2017 (24 pages)
12 June 2018Director's details changed for Mr Kevin David Donagher on 1 June 2015 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (22 pages)
18 September 2017Full accounts made up to 31 December 2016 (22 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (24 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (24 pages)
28 June 2016Full accounts made up to 31 December 2015 (23 pages)
28 June 2016Full accounts made up to 31 December 2015 (23 pages)
18 March 2016Termination of appointment of Paul Francis Dominic Docx as a director on 24 November 2015 (1 page)
18 March 2016Termination of appointment of Paul Francis Dominic Docx as a director on 24 November 2015 (1 page)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 11,000
(6 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 11,000
(6 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 11,000
(6 pages)
13 July 2015Full accounts made up to 31 December 2014 (23 pages)
13 July 2015Full accounts made up to 31 December 2014 (23 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
13 February 2015Termination of appointment of Bruce Avrim Scherr as a director on 30 June 2014 (1 page)
13 February 2015Termination of appointment of Bruce Avrim Scherr as a director on 30 June 2014 (1 page)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11,000
(7 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11,000
(7 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11,000
(7 pages)
14 May 2014Full accounts made up to 31 December 2013 (20 pages)
14 May 2014Full accounts made up to 31 December 2013 (20 pages)
17 March 2014Termination of appointment of Conrad Caspari as a director (1 page)
17 March 2014Termination of appointment of Conrad Caspari as a director (1 page)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 11,000
(9 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 11,000
(9 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 11,000
(9 pages)
17 May 2013Full accounts made up to 31 December 2012 (20 pages)
17 May 2013Full accounts made up to 31 December 2012 (20 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
6 August 2012Full accounts made up to 31 December 2011 (21 pages)
6 August 2012Full accounts made up to 31 December 2011 (21 pages)
30 May 2012Appointment of Mr Kevin David Donagher as a director (2 pages)
30 May 2012Appointment of Mr Kevin David Donagher as a director (2 pages)
24 May 2012Appointment of Bruce Avrim Scherr as a director (2 pages)
24 May 2012Appointment of Bruce Avrim Scherr as a director (2 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
8 July 2011Full accounts made up to 31 December 2010 (21 pages)
8 July 2011Full accounts made up to 31 December 2010 (21 pages)
6 July 2011Appointment of Emily Louise Martin as a secretary (2 pages)
6 July 2011Appointment of Emily Louise Martin as a secretary (2 pages)
9 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
9 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
19 May 2010Termination of appointment of Grahame Baker as a director (1 page)
19 May 2010Termination of appointment of Grahame Baker as a director (1 page)
13 April 2010Full accounts made up to 31 December 2009 (18 pages)
13 April 2010Full accounts made up to 31 December 2009 (18 pages)
3 December 2009Termination of appointment of John Prescott as a director (1 page)
3 December 2009Termination of appointment of John Prescott as a director (1 page)
3 December 2009Appointment of Dr John David Mumford as a director (2 pages)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Appointment of Dr John David Mumford as a director (2 pages)
30 November 2009Termination of appointment of Robert Fraser as a director (1 page)
30 November 2009Termination of appointment of Robert Fraser as a director (1 page)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
14 November 2009Termination of appointment of Michael Hobbs as a director (2 pages)
14 November 2009Termination of appointment of Michael Hobbs as a director (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (19 pages)
13 October 2009Full accounts made up to 31 December 2008 (19 pages)
2 September 2009Return made up to 05/08/09; full list of members (5 pages)
2 September 2009Return made up to 05/08/09; full list of members (5 pages)
7 January 2009Director appointed paul francis docx (1 page)
7 January 2009Director appointed paul francis docx (1 page)
23 September 2008Full accounts made up to 31 December 2007 (18 pages)
23 September 2008Full accounts made up to 31 December 2007 (18 pages)
6 August 2008Return made up to 05/08/08; full list of members (5 pages)
6 August 2008Return made up to 05/08/08; full list of members (5 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
7 April 2008Director appointed adam christopher walker (1 page)
7 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
1 September 2007Return made up to 05/08/07; full list of members (8 pages)
1 September 2007Return made up to 05/08/07; full list of members (8 pages)
30 August 2007Full accounts made up to 31 December 2006 (17 pages)
30 August 2007Full accounts made up to 31 December 2006 (17 pages)
7 March 2007Full accounts made up to 31 December 2005 (17 pages)
7 March 2007Full accounts made up to 31 December 2005 (17 pages)
5 February 2007New secretary appointed (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
7 September 2006Return made up to 05/08/06; full list of members (8 pages)
7 September 2006Return made up to 05/08/06; full list of members (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
5 September 2005Return made up to 05/08/05; full list of members (8 pages)
5 September 2005Return made up to 05/08/05; full list of members (8 pages)
9 December 2004Auditor's resignation (1 page)
9 December 2004Auditor's resignation (1 page)
24 November 2004Re section 394 (1 page)
24 November 2004Re section 394 (1 page)
23 September 2004Return made up to 05/08/04; full list of members (8 pages)
23 September 2004Return made up to 05/08/04; full list of members (8 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
11 August 2004New director appointed (4 pages)
11 August 2004New director appointed (4 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
14 May 2004Full accounts made up to 31 December 2003 (17 pages)
14 May 2004Full accounts made up to 31 December 2003 (17 pages)
15 September 2003Full accounts made up to 31 December 2002 (17 pages)
15 September 2003Full accounts made up to 31 December 2002 (17 pages)
3 September 2003Return made up to 20/08/03; full list of members (8 pages)
3 September 2003Return made up to 20/08/03; full list of members (8 pages)
17 May 2003New director appointed (3 pages)
17 May 2003New director appointed (3 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
11 December 2002Full accounts made up to 31 December 2001 (16 pages)
11 December 2002Full accounts made up to 31 December 2001 (16 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (1 page)
27 September 2002New director appointed (1 page)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director resigned (1 page)
20 September 2002Return made up to 20/08/02; full list of members (8 pages)
20 September 2002Return made up to 20/08/02; full list of members (8 pages)
12 September 2002Location of register of members (1 page)
12 September 2002Location of register of members (1 page)
12 September 2002Registered office changed on 12/09/02 from: 19 portland place london W1B 1PX (1 page)
12 September 2002Registered office changed on 12/09/02 from: 19 portland place london W1B 1PX (1 page)
3 April 2002Company name changed promar ceas international LTD\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed promar ceas international LTD\certificate issued on 03/04/02 (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: genus PLC westmere drive crewe cheshire CW1 6ZY (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 January 2002Registered office changed on 25/01/02 from: genus PLC westmere drive crewe cheshire CW1 6ZY (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
19 December 2001Auditor's resignation (2 pages)
19 December 2001Auditor's resignation (2 pages)
6 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
6 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
18 October 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
21 November 2000Company name changed C.E.A.S. consultants (wye) limit ed\certificate issued on 22/11/00 (3 pages)
21 November 2000Company name changed C.E.A.S. consultants (wye) limit ed\certificate issued on 22/11/00 (3 pages)
25 October 2000Full group accounts made up to 31 March 2000 (20 pages)
25 October 2000Full group accounts made up to 31 March 2000 (20 pages)
3 October 2000Return made up to 20/08/00; full list of members (7 pages)
3 October 2000Return made up to 20/08/00; full list of members (7 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
1 October 1999Full group accounts made up to 31 March 1999 (18 pages)
1 October 1999Full group accounts made up to 31 March 1999 (18 pages)
24 September 1999Return made up to 20/08/99; full list of members (13 pages)
24 September 1999Return made up to 20/08/99; full list of members (13 pages)
16 December 1998Full group accounts made up to 31 March 1998 (21 pages)
16 December 1998Full group accounts made up to 31 March 1998 (21 pages)
1 December 1998Auditor's resignation (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998Auditor's resignation (1 page)
1 December 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: northcroft house west street newbury berkshire RG13 1HD (1 page)
19 November 1998Registered office changed on 19/11/98 from: northcroft house west street newbury berkshire RG13 1HD (1 page)
19 November 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
7 September 1998Director's particulars changed (2 pages)
7 September 1998Return made up to 20/08/98; full list of members (9 pages)
7 September 1998Return made up to 20/08/98; full list of members (9 pages)
7 September 1998Director's particulars changed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
27 January 1998Full group accounts made up to 31 March 1997 (23 pages)
27 January 1998Full group accounts made up to 31 March 1997 (23 pages)
24 September 1997Return made up to 20/08/97; full list of members (9 pages)
24 September 1997Return made up to 20/08/97; full list of members (9 pages)
9 January 1997Full group accounts made up to 31 March 1996 (16 pages)
9 January 1997Full group accounts made up to 31 March 1996 (16 pages)
16 September 1996Return made up to 20/08/96; full list of members (9 pages)
16 September 1996Return made up to 20/08/96; full list of members (9 pages)
16 August 1996New director appointed (3 pages)
16 August 1996New director appointed (3 pages)
7 August 1996Director resigned (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996New director appointed (1 page)
27 December 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
27 December 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
9 October 1995Full group accounts made up to 31 January 1995 (17 pages)
9 October 1995Full group accounts made up to 31 January 1995 (17 pages)
5 October 1995Director's particulars changed (4 pages)
5 October 1995Director's particulars changed (4 pages)
5 October 1995Return made up to 20/08/95; full list of members (18 pages)
5 October 1995Return made up to 20/08/95; full list of members (18 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
22 January 1986Company name changed\certificate issued on 22/01/86 (2 pages)
22 January 1986Company name changed\certificate issued on 22/01/86 (2 pages)
3 October 1985Certificate of incorporation (1 page)
3 October 1985Certificate of incorporation (1 page)