Company NameSenior Trustee Limited
Company StatusActive
Company Number01997379
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoswitha Norton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1997(10 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameDavid Graham Best
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(21 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameMr David John Beavan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed03 February 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameMr Timothy Stephen Wright
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameMr Robert John Hancock
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(32 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleDivisional Cfo
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameMr Huy Co
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(32 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleTreasury Manager
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Secretary NameMrs Wendy Manj
StatusCurrent
Appointed29 January 2020(33 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(35 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameDonald Dennis McFarlane
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address6 Farm Way
Northwood
Middlesex
HA6 3EF
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 1998)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameJames Rodier Kerr-Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 August 2001)
RoleCompany Director
Correspondence AddressFlat 8 71 Elm Park Gardens
London
SW10 9QE
Director NameAndrew Ronald Parrish
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 1998)
RoleCompany Director
Correspondence AddressWhitemoors
Broadlands
Brockenhurst
Hampshire
SO42 7SX
Director NameMartyn Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2000)
RoleEngineering Manager
Correspondence Address19 Highland View
Twynrodyn
Merthyr Tydfil
Mid Glamorgan
CF47 0RB
Wales
Director NameTerry Hallard
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(11 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 July 1998)
RoleEngineering Manager
Correspondence Address9 Whitefields Drive
Richmond
North Yorkshire
DL10 7DQ
Director NameAnthony Bartholomew Johnston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 2000)
RoleEngineering Manager
Correspondence AddressMaes Yr Awel 44 Cradoc Road
Brecon
Powys
LD3 9LH
Wales
Director NameGraham Reid Menzies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Badgemore Lane
Henley On Thames
Oxfordshire
RG9 2JH
Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(14 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NamePaul Evans
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2004)
RoleAccountant
Correspondence Address35 Penydarren Park
Merthyr Tydfil
Mid Glamorgan
CF47 8YP
Wales
Director NameKenneth Alexander McCormick
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(14 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 2006)
RoleChartered Accountant
Correspondence Address3 Redding Drive
Amersham
Buckinghamshire
HP6 5PX
Director NameJames Raymond McAleer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(14 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2007)
RoleAccountant
Correspondence Address7 Pembroke Close
Castle Park
Merthyr Tydfil
Mid Glamorgan
CF48 1JF
Wales
Secretary NameLeigh Grant
NationalityBritish
StatusResigned
Appointed16 January 2001(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameMr Martin Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 December 2007)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPortland Lodge
Burn Bridge Road, Burn Bridge
Harrogate
North Yorkshire
HG3 1NS
Secretary NameMr Andrew John Bodenham
NationalityBritish
StatusResigned
Appointed10 December 2002(16 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameRichard Jason Newby
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Gritstone Drive
Macclesfield
Cheshire
SK10 3SF
Director NameMrs Bindi Jayantilal Jivraj Foyle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(20 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Ingle Close
Pinner
Middlesex
HA5 3BJ
Director NameMrs Jennifer Ann Byrne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Leyton Drive
Blackford Bridge
Bury
Lancashire
BL9 9TS
Director NameMr Ian Thomas Cameron
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 June 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH

Contact

Websiteseniorplc.com
Telephone01923 775547
Telephone regionWatford

Location

Registered Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Senior Engineering Investments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

28 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Andrew John Bodenham as a secretary on 29 January 2020 (1 page)
3 February 2020Appointment of Mrs Wendy Manj as a secretary on 29 January 2020 (2 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 January 2019Director's details changed for Roswitha Norton on 28 January 2019 (2 pages)
28 January 2019Director's details changed for David Graham Best on 28 January 2019 (2 pages)
23 July 2018Appointment of Mr Robert John Hancock as a director on 20 July 2018 (2 pages)
20 July 2018Appointment of Mr Huy Co as a director on 20 July 2018 (2 pages)
29 June 2018Termination of appointment of Bindi Jayantilal Jivraj Foyle as a director on 29 June 2018 (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 December 2017Termination of appointment of Richard Jason Newby as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Richard Jason Newby as a director on 30 November 2017 (1 page)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 April 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
26 April 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
11 October 2016Appointment of Mr Timothy Stephen Wright as a director on 11 October 2016 (2 pages)
11 October 2016Appointment of Mr Timothy Stephen Wright as a director on 11 October 2016 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(7 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(7 pages)
7 June 2016Termination of appointment of Ian Thomas Cameron as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Ian Thomas Cameron as a director on 7 June 2016 (1 page)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(8 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(8 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(8 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 February 2015Termination of appointment of Mark Rollins as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr David John Beavan as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Mark Rollins as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr David John Beavan as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Mark Rollins as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr David John Beavan as a director on 3 February 2015 (2 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(9 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(9 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(9 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (9 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (9 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (9 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 December 2010Termination of appointment of Jennifer Byrne as a director (1 page)
3 December 2010Appointment of Mr Ian Thomas Cameron as a director (2 pages)
3 December 2010Appointment of Mr Ian Thomas Cameron as a director (2 pages)
3 December 2010Termination of appointment of Jennifer Byrne as a director (1 page)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Richard Jason Newby on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Roswitha Norton on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Bindi Jayantilal Jivraj Foyle on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Jennifer Ann Byrne on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Bindi Jayantilal Jivraj Foyle on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Roswitha Norton on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Jennifer Ann Byrne on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Richard Jason Newby on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Bindi Jayantilal Jivraj Foyle on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Richard Jason Newby on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Jennifer Ann Byrne on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Roswitha Norton on 2 October 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 June 2009Return made up to 08/06/09; full list of members (5 pages)
12 June 2009Return made up to 08/06/09; full list of members (5 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 April 2009Director's change of particulars / bindi foyle / 09/04/2009 (2 pages)
9 April 2009Director's change of particulars / bindi foyle / 09/04/2009 (2 pages)
13 June 2008Return made up to 08/06/08; full list of members (5 pages)
13 June 2008Return made up to 08/06/08; full list of members (5 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 June 2007Registered office changed on 11/06/07 from: senior house 59 61 high st rickmansworth herts WD3 1RH (1 page)
11 June 2007Registered office changed on 11/06/07 from: senior house 59 61 high st rickmansworth herts WD3 1RH (1 page)
11 June 2007Return made up to 08/06/07; full list of members (3 pages)
11 June 2007Return made up to 08/06/07; full list of members (3 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
2 June 2006New director appointed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 June 2005Return made up to 08/06/05; full list of members (3 pages)
23 June 2005Return made up to 08/06/05; full list of members (3 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
23 June 2004Return made up to 08/06/04; no change of members (7 pages)
23 June 2004Return made up to 08/06/04; no change of members (7 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 2003Return made up to 08/06/03; full list of members (8 pages)
10 July 2003New secretary appointed (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Return made up to 08/06/03; full list of members (8 pages)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (1 page)
2 January 2003New secretary appointed (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 July 2002Return made up to 08/06/02; no change of members (7 pages)
11 July 2002Return made up to 08/06/02; no change of members (7 pages)
7 November 2001New director appointed (1 page)
7 November 2001New director appointed (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 July 2001Return made up to 08/06/01; full list of members (8 pages)
3 July 2001Return made up to 08/06/01; full list of members (8 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
16 October 2000Return made up to 08/06/00; full list of members (8 pages)
16 October 2000Return made up to 08/06/00; full list of members (8 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
23 July 1999Company name changed senior engineering trustee limit ed\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed senior engineering trustee limit ed\certificate issued on 26/07/99 (2 pages)
12 July 1999Return made up to 08/06/99; full list of members (9 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 July 1999Return made up to 08/06/99; full list of members (9 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; no change of members (9 pages)
13 July 1997Return made up to 08/06/97; no change of members (9 pages)
28 February 1997Company name changed the cradley boiler company limit ed\certificate issued on 03/03/97 (2 pages)
28 February 1997Company name changed the cradley boiler company limit ed\certificate issued on 03/03/97 (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 February 1997Director resigned (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (2 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
23 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)