Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Secretary Name | Mr Robert Alexander Maybin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1993(6 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 26a Morland Avenue Addiscombe Croydon Surrey CR0 6EA |
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(10 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(12 years, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Civil Engineer |
Correspondence Address | The Barn Shepreth Road Barrington Cambridge CB2 5SB |
Director Name | Robert Beresford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1997) |
Role | Chartered Engineer |
Correspondence Address | Cherrywood Nethern Court Road Woldingham Caterham Surrey CR3 7EF |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1997) |
Role | Civil Engineer |
Correspondence Address | 30 Lawrance Lea Harston Cambridge CB2 5QR |
Director Name | Mr Timothy John Thirlwall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 March 1999) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Willows 24 Grimwade Avenue Croydon Surrey CR0 5DG |
Secretary Name | Mr Robin Bretten Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 6 Church Street Little Shelford Cambridge Cambridgeshire CB2 5HG |
Registered Address | St Anne House Wellesley Road Croydon Surrey CR9 2UL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2002 | Dissolved (1 page) |
---|---|
20 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2001 | Declaration of solvency (3 pages) |
29 December 2001 | Resolutions
|
29 December 2001 | Appointment of a voluntary liquidator (1 page) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page) |
6 June 2000 | Return made up to 10/05/00; no change of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
9 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page) |
2 June 1998 | Return made up to 10/05/98; no change of members (5 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
3 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
17 May 1995 | Return made up to 10/05/95; no change of members (12 pages) |
6 January 1992 | Memorandum and Articles of Association (16 pages) |
16 December 1991 | Company name changed mott macdonald LIMITED\certificate issued on 16/12/91 (2 pages) |
5 February 1989 | Memorandum and Articles of Association (14 pages) |
5 January 1989 | Company name changed\certificate issued on 05/01/89 (2 pages) |
23 May 1988 | Resolutions
|
30 January 1987 | Certificate of Incorporation (1 page) |