Swanley
Kent
BR8 7AG
Director Name | Mr Eoin Martin Corcoran |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 July 2023(36 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smart Building 136 George Street London W1H 5LD |
Director Name | Mr James Graham Fiveash |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(36 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Financial Services (Qualified Accountant) |
Country of Residence | England |
Correspondence Address | The Smart Building 136 George Street London W1H 5LD |
Director Name | Mr Wyn David Bevan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1a Hebron Close Clydach Swansea West Glamorgan SA6 5EG Wales |
Director Name | Denis Michael Davenport |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 1994) |
Role | Divisional Director Electrical Company |
Country of Residence | United Kingdom |
Correspondence Address | 145 Bucklesham Road Ipswich Suffolk IP3 8UB |
Director Name | Anthony Barry Davis |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 12 Stoneycroft East Killingworth Village Newcastle Upon Tyne Tyne & Wear NE12 0YU |
Director Name | Paul Gallagher |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 1997) |
Role | President Eetpu |
Correspondence Address | 11 Husseywell Crescent Hayes Bromley Kent BR2 7LN |
Director Name | Mr Jack Raymond Howorth |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 1996) |
Role | Chartered Engineer |
Correspondence Address | 189 Bolton Road Rochdale Lancashire OL11 3LR |
Director Name | James Dobbie Houston |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Glendevon 11 Longlands Park Ayr Ayrshire KA7 4RJ Scotland |
Secretary Name | Andrew Digby Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 48 Montbelle Road London SE9 3PB |
Director Name | Thomas Joseph Gallagher |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 17 Greenfarm Close Orpington Kent BR6 6DJ |
Director Name | Sir Kenneth Joseph Jackson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 July 2003) |
Role | General Secretary |
Correspondence Address | Hayes Court West Common Road Bromley Kent BR2 7AU |
Director Name | Mr Alan Roy Cussen |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 42 Park Lane Sutton Bonington Loughborough Leicestershire LE12 5NH |
Director Name | Mr Lewis Britz |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(10 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Braemar Gardens West Wickham Kent BR4 0JN |
Secretary Name | Kenneth James Frederick Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 17 Orchard Grove Orpington Kent BR6 0RX |
Director Name | Richard Grenville Bailey |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 3 Norwood Park Grove Road Ilkley LS29 9SQ |
Secretary Name | Andrew Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | 78 Hayes Hill Hayes Bromley Kent BR2 7HW |
Director Name | Roger James |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2004) |
Role | Trade Union Official |
Correspondence Address | Townsend Farm Landimore Swansea West Glamorgan SA3 1HD Wales |
Director Name | Daniel Carrigan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2004) |
Role | T U Officer |
Correspondence Address | 30 Kingsdown Way Hayes Bromley Kent BR2 7PT |
Director Name | Thomas Joseph Hardacre |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2011) |
Role | Unio0n Official |
Country of Residence | United Kingdom |
Correspondence Address | Daisy Lea Barn Daisy Lea Lane Holmfirth Yorkshire HD9 2TD |
Director Name | Mr Leslie Allen Bayliss |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2011) |
Role | Tu Official |
Country of Residence | England |
Correspondence Address | 1 Harrowbond Road Harlow Essex CM17 9LZ |
Director Name | Arthur Adshead |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2009(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2013) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roe Cross Green Mottram Via Hyde Cheshire SK14 6LP |
Director Name | Mr Hitendra Mavji Bhudia |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 41 Chester Road Forest Gate London E7 8QT |
Director Name | Mr John Fallows |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2013) |
Role | Union Offical |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House 47-51 Sidcup Hill Sidcup Kent DA14 6HP |
Director Name | Mr Martyn James Burnley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG |
Director Name | Mr Raymond John Foster |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2015) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG |
Director Name | Mr Greg Richard Hall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2015) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG |
Director Name | Mr Bryan Edwin Freake |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2018) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG |
Director Name | Mr Anthony Filbin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG |
Director Name | Mrs Stephanie Louise Chessell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2015(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG |
Secretary Name | Mr Paul David Bannister |
---|---|
Status | Resigned |
Appointed | 17 December 2015(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 July 2023) |
Role | Company Director |
Correspondence Address | The Smart Building 136 George Street London W1H 5LD |
Director Name | Mr Andrew Thomas Basham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 05 July 2016(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG |
Director Name | Mr Andrew Colin Eldred |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 2020) |
Role | Employment & Skills Director |
Country of Residence | England |
Correspondence Address | Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG |
Director Name | Mrs Kim Elizabeth Gubler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(31 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG |
Director Name | Mr Michael Anthony Clark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG |
Director Name | Mr Paul David Bannister |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(31 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG |
Director Name | Mr Martyn James Burnley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(34 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Smart Building 136 George Street London W1H 5LD |
Website | blueskypensions.co.uk |
---|---|
Telephone | 020 73408790 |
Telephone region | London |
Registered Address | The Smart Building 136 George Street London W1H 5LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Amicus Trustee Company LTD 50.00% Ordinary |
---|---|
50 at £1 | Electrical Contractors Association LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,849 |
Cash | £3,027 |
Current Liabilities | £79,269 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
20 November 2018 | Delivered on: 6 December 2018 Persons entitled: Crystal Trustee Company LTD Classification: A registered charge Particulars: Charge over £625K given to the crystal trustee company LTD for use on invoking the crystal trust's continuity strategy to meet costs/charges and fees incurred in connection with the continuity strategy. Outstanding |
---|---|
3 March 2014 | Delivered on: 4 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 November 2020 | Accounts for a small company made up to 5 April 2020 (7 pages) |
---|---|
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
5 February 2020 | Second filing for the termination of Mr Michael Anthony Clark as a director (5 pages) |
5 February 2020 | Second filing for the termination of Mr Andrew Colin Eldred as a director (5 pages) |
5 February 2020 | Second filing for the termination of Mrs Jessica Rigby as a director (5 pages) |
5 February 2020 | Second filing for the termination of Mr John Francis Mcghee as a director (5 pages) |
8 January 2020 | Termination of appointment of John Francis Mcghee as a director on 5 January 2020
|
8 January 2020 | Termination of appointment of Jessica Rigby as a director on 5 January 2020
|
8 January 2020 | Termination of appointment of Andrew Colin Eldred as a director on 5 January 2020
|
8 January 2020 | Satisfaction of charge 021101090002 in full (1 page) |
8 January 2020 | Termination of appointment of Michael Anthony Clark as a director on 5 January 2020
|
23 October 2019 | Accounts for a small company made up to 5 April 2019 (5 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
6 December 2018 | Registration of charge 021101090002, created on 20 November 2018 (21 pages) |
25 October 2018 | Full accounts made up to 5 April 2018 (16 pages) |
10 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
20 September 2018 | Second filing for the termination of Kim Elizabeth Gubler as a director (5 pages) |
20 September 2018 | Second filing for the appointment of Jessica Rigby as a director (6 pages) |
16 August 2018 | Termination of appointment of Kim Elizabeth Gubler as a director on 21 June 2018
|
16 August 2018 | Appointment of Mr Paul David Bannister as a director on 21 June 2018 (2 pages) |
16 August 2018 | Termination of appointment of Paul David Bannister as a director on 21 June 2018 (1 page) |
13 August 2018 | Appointment of Mrs Jessica Rigby as a director on 21 June 2018
|
24 July 2018 | Director's details changed for Mr Micahel Anthony Clark on 24 July 2018 (2 pages) |
18 July 2018 | Appointment of Mrs Kim Elizabeth Gubler as a director on 7 June 2018 (2 pages) |
18 July 2018 | Appointment of Mr Micahel Anthony Clark as a director on 7 June 2018 (2 pages) |
23 April 2018 | Termination of appointment of Steven Richard Syson as a director on 21 March 2018 (1 page) |
23 April 2018 | Termination of appointment of Michael Andrew Walters as a director on 21 March 2018 (1 page) |
23 April 2018 | Termination of appointment of Andrew Thomas Basham as a director on 21 March 2018 (1 page) |
29 March 2018 | Appointment of Mr John Neal as a director on 21 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Bryan Edwin Freake as a director on 21 March 2018 (1 page) |
21 December 2017 | Accounts for a small company made up to 5 April 2017 (7 pages) |
19 December 2017 | Appointment of Mr Andrew Colin Eldred as a director on 12 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Alexander Meikle as a director on 12 December 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
7 September 2017 | Termination of appointment of Guy Langston as a director on 11 May 2017 (1 page) |
7 September 2017 | Termination of appointment of Guy Langston as a director on 11 May 2017 (1 page) |
27 June 2017 | Appointment of Mr Steven Richard Syson as a director on 22 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Steven Richard Syson as a director on 22 June 2017 (2 pages) |
1 March 2017 | Appointment of Mr Michael Andrew Walters as a director on 24 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Michael Andrew Walters as a director on 24 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Michael Tuff as a director on 20 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Michael Tuff as a director on 20 February 2017 (1 page) |
29 November 2016 | Accounts for a small company made up to 5 April 2016 (5 pages) |
29 November 2016 | Accounts for a small company made up to 5 April 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Termination of appointment of Stephanie Louise Chessell as a director on 29 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Stephanie Louise Chessell as a director on 29 September 2016 (1 page) |
7 July 2016 | Appointment of Mr Andrew Thomas Basham as a director on 5 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Andrew Thomas Basham as a director on 5 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Alexander Ryan as a director on 5 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Alexander Ryan as a director on 5 July 2016 (2 pages) |
29 February 2016 | Termination of appointment of David Wilson as a director on 13 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Daniel Arwel Jarrett as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of David Wilson as a director on 13 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Daniel Arwel Jarrett as a director on 25 February 2016 (1 page) |
22 December 2015 | Appointment of Mr Michael Tuff as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Michael Tuff as a director on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Paul David Bannister as a secretary on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Andrew Cunningham as a secretary on 30 November 2015 (1 page) |
21 December 2015 | Appointment of Mr Paul David Bannister as a secretary on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Andrew Cunningham as a secretary on 30 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Greg Richard Hall as a director on 23 September 2015 (1 page) |
17 November 2015 | Termination of appointment of Greg Richard Hall as a director on 23 September 2015 (1 page) |
14 November 2015 | Accounts for a small company made up to 5 April 2015 (5 pages) |
14 November 2015 | Accounts for a small company made up to 5 April 2015 (5 pages) |
14 November 2015 | Accounts for a small company made up to 5 April 2015 (5 pages) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 June 2015 | Appointment of Mr Anthony Filbin as a director on 26 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Anthony Filbin as a director on 26 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Martyn James Burnley as a director on 25 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Raymond John Foster as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mrs Stephanie Chessell as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Danial Arwell Jarrett as a director on 26 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of William Cameron Spiers as a director on 25 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Raymond John Foster as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Danial Arwell Jarrett as a director on 26 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Martyn James Burnley as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Guy Langston as a director on 26 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Lewis Britz as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mr David Wilson as a director on 25 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Bernard Mcaulay as a director on 25 June 2015 (1 page) |
29 June 2015 | Termination of appointment of William Cameron Spiers as a director on 25 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Lewis Britz as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mrs Stephanie Chessell as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr David Wilson as a director on 25 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Bernard Mcaulay as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Guy Langston as a director on 26 June 2015 (2 pages) |
7 November 2014 | Accounts for a small company made up to 5 April 2014 (5 pages) |
7 November 2014 | Accounts for a small company made up to 5 April 2014 (5 pages) |
7 November 2014 | Accounts for a small company made up to 5 April 2014 (5 pages) |
4 November 2014 | Appointment of Mr Bryan Edwin Freake as a director on 1 July 2014 (2 pages) |
4 November 2014 | Appointment of Mr Bryan Edwin Freake as a director on 1 July 2014 (2 pages) |
4 November 2014 | Appointment of Mr Bryan Edwin Freake as a director on 1 July 2014 (2 pages) |
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 March 2014 | Appointment of Mr Greg Richard Hall as a director (2 pages) |
25 March 2014 | Appointment of Mr Greg Richard Hall as a director (2 pages) |
24 March 2014 | Appointment of Mr Raymond John Foster as a director (2 pages) |
24 March 2014 | Termination of appointment of Newell Mcguiness as a director (1 page) |
24 March 2014 | Appointment of Mr Raymond John Foster as a director (2 pages) |
24 March 2014 | Appointment of Mr Martyn James Burnley as a director (2 pages) |
24 March 2014 | Appointment of Mr William Cameron Spiers as a director (2 pages) |
24 March 2014 | Appointment of Mr William Cameron Spiers as a director (2 pages) |
24 March 2014 | Appointment of Mr John Francis Mcghee as a director (2 pages) |
24 March 2014 | Termination of appointment of Newell Mcguiness as a director (1 page) |
24 March 2014 | Appointment of Mr John Francis Mcghee as a director (2 pages) |
24 March 2014 | Appointment of Mr Martyn James Burnley as a director (2 pages) |
4 March 2014 | Registration of charge 021101090001 (25 pages) |
4 March 2014 | Registration of charge 021101090001 (25 pages) |
27 January 2014 | Company name changed jib pension scheme trustee company LIMITED\certificate issued on 27/01/14
|
27 January 2014 | Company name changed jib pension scheme trustee company LIMITED\certificate issued on 27/01/14
|
10 January 2014 | Full accounts made up to 5 April 2013 (14 pages) |
10 January 2014 | Full accounts made up to 5 April 2013 (14 pages) |
10 January 2014 | Full accounts made up to 5 April 2013 (14 pages) |
20 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
28 March 2013 | Termination of appointment of John Fallows as a director (1 page) |
28 March 2013 | Termination of appointment of Arthur Adshead as a director (1 page) |
28 March 2013 | Termination of appointment of Hitendra Bhudia as a director (1 page) |
28 March 2013 | Termination of appointment of Hitendra Bhudia as a director (1 page) |
28 March 2013 | Termination of appointment of Arthur Adshead as a director (1 page) |
28 March 2013 | Termination of appointment of Arthur Adshead as a director (1 page) |
28 March 2013 | Termination of appointment of Arthur Adshead as a director (1 page) |
28 March 2013 | Termination of appointment of John Fallows as a director (1 page) |
19 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Appointment of Mr Bernard Mcaulay as a director (2 pages) |
19 December 2012 | Registered office address changed from Kingswood House 47-51 Sidcup Hill Sidcup Kent DA14 6HP on 19 December 2012 (1 page) |
19 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Appointment of Mr John Fallows as a director (2 pages) |
19 December 2012 | Appointment of Mr Newell Mcguiness as a director (2 pages) |
19 December 2012 | Appointment of Mr Bernard Mcaulay as a director (2 pages) |
19 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Appointment of Mr John Fallows as a director (2 pages) |
19 December 2012 | Appointment of Mr Newell Mcguiness as a director (2 pages) |
19 December 2012 | Registered office address changed from Kingswood House 47-51 Sidcup Hill Sidcup Kent DA14 6HP on 19 December 2012 (1 page) |
22 October 2012 | Termination of appointment of Richard Bailey as a director (1 page) |
22 October 2012 | Termination of appointment of Philip Surlis as a director (1 page) |
22 October 2012 | Termination of appointment of Philip Surlis as a director (1 page) |
22 October 2012 | Termination of appointment of Richard Bailey as a director (1 page) |
5 September 2012 | Full accounts made up to 5 April 2012 (13 pages) |
5 September 2012 | Full accounts made up to 5 April 2012 (13 pages) |
5 September 2012 | Full accounts made up to 5 April 2012 (13 pages) |
12 December 2011 | Full accounts made up to 5 April 2011 (13 pages) |
12 December 2011 | Full accounts made up to 5 April 2011 (13 pages) |
12 December 2011 | Full accounts made up to 5 April 2011 (13 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Termination of appointment of Jack Luxton as a director (1 page) |
26 September 2011 | Termination of appointment of Jack Luxton as a director (1 page) |
24 February 2011 | Termination of appointment of Leslie Bayliss as a director (1 page) |
24 February 2011 | Termination of appointment of Thomas Hardacre as a director (1 page) |
24 February 2011 | Termination of appointment of Thomas Hardacre as a director (1 page) |
24 February 2011 | Termination of appointment of Leslie Bayliss as a director (1 page) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (12 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (12 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (12 pages) |
5 August 2010 | Full accounts made up to 5 April 2010 (11 pages) |
5 August 2010 | Full accounts made up to 5 April 2010 (11 pages) |
5 August 2010 | Full accounts made up to 5 April 2010 (11 pages) |
7 December 2009 | Full accounts made up to 5 April 2009 (10 pages) |
7 December 2009 | Full accounts made up to 5 April 2009 (10 pages) |
7 December 2009 | Full accounts made up to 5 April 2009 (10 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
27 October 2009 | Director's details changed for Richard Grenville Bailey on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Arthur Adshead on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alexander Meikle on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Thomas Joseph Hardacre on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Arthur Adshead on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Philip Joseph Surlis on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Arthur Adshead on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Lewis Britz on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alexander Meikle on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alexander Meikle on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Jack Reginald Wynne Luxton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Thomas Joseph Hardacre on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Hitendra Bhudia on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Leslie Allen Bayliss on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Jack Reginald Wynne Luxton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Jack Reginald Wynne Luxton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard Grenville Bailey on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard Grenville Bailey on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Hitendra Bhudia on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Thomas Joseph Hardacre on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Lewis Britz on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Lewis Britz on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Philip Joseph Surlis on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Philip Joseph Surlis on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Leslie Allen Bayliss on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Hitendra Bhudia on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Leslie Allen Bayliss on 1 October 2009 (2 pages) |
4 June 2009 | Director appointed hitendra bhudia (2 pages) |
4 June 2009 | Director appointed hitendra bhudia (2 pages) |
23 January 2009 | Full accounts made up to 5 April 2008 (11 pages) |
23 January 2009 | Full accounts made up to 5 April 2008 (11 pages) |
23 January 2009 | Full accounts made up to 5 April 2008 (11 pages) |
20 January 2009 | Director appointed arthur adshead (2 pages) |
20 January 2009 | Director appointed arthur adshead (2 pages) |
15 January 2009 | Appointment terminated director william spiers (1 page) |
15 January 2009 | Appointment terminated director william spiers (1 page) |
15 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
15 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
15 January 2008 | Full accounts made up to 5 April 2007 (11 pages) |
15 January 2008 | Full accounts made up to 5 April 2007 (11 pages) |
15 January 2008 | Full accounts made up to 5 April 2007 (11 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
13 December 2006 | Full accounts made up to 5 April 2006 (10 pages) |
13 December 2006 | Full accounts made up to 5 April 2006 (10 pages) |
13 December 2006 | Full accounts made up to 5 April 2006 (10 pages) |
9 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
1 December 2005 | Full accounts made up to 5 April 2005 (11 pages) |
1 December 2005 | Full accounts made up to 5 April 2005 (11 pages) |
1 December 2005 | Full accounts made up to 5 April 2005 (11 pages) |
26 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
20 October 2004 | Return made up to 05/10/04; full list of members
|
20 October 2004 | Return made up to 05/10/04; full list of members
|
27 July 2004 | Full accounts made up to 5 April 2004 (10 pages) |
27 July 2004 | Full accounts made up to 5 April 2004 (10 pages) |
27 July 2004 | Full accounts made up to 5 April 2004 (10 pages) |
20 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
23 October 2003 | Return made up to 05/10/03; full list of members
|
23 October 2003 | Return made up to 05/10/03; full list of members
|
19 October 2003 | Full accounts made up to 5 April 2003 (10 pages) |
19 October 2003 | Full accounts made up to 5 April 2003 (10 pages) |
19 October 2003 | Full accounts made up to 5 April 2003 (10 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (2 pages) |
8 September 2003 | Director resigned (2 pages) |
28 July 2003 | Director resigned (2 pages) |
28 July 2003 | Director resigned (2 pages) |
26 October 2002 | Return made up to 05/10/02; full list of members (10 pages) |
26 October 2002 | Return made up to 05/10/02; full list of members (10 pages) |
9 October 2002 | Full accounts made up to 5 April 2002 (10 pages) |
9 October 2002 | Full accounts made up to 5 April 2002 (10 pages) |
9 October 2002 | Full accounts made up to 5 April 2002 (10 pages) |
3 December 2001 | Full accounts made up to 5 April 2001 (10 pages) |
3 December 2001 | Full accounts made up to 5 April 2001 (10 pages) |
3 December 2001 | Full accounts made up to 5 April 2001 (10 pages) |
19 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
19 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
8 May 2001 | Full accounts made up to 5 April 2000 (10 pages) |
8 May 2001 | Full accounts made up to 5 April 2000 (10 pages) |
8 May 2001 | Return made up to 05/10/00; full list of members (8 pages) |
8 May 2001 | Full accounts made up to 5 April 2000 (10 pages) |
8 May 2001 | Return made up to 05/10/00; full list of members (8 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
19 November 1999 | Return made up to 05/10/99; full list of members
|
19 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
19 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
19 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
19 November 1999 | Return made up to 05/10/99; full list of members
|
2 November 1999 | Accounting reference date extended from 31/03/99 to 05/04/99 (1 page) |
2 November 1999 | Accounting reference date extended from 31/03/99 to 05/04/99 (1 page) |
5 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 November 1998 | Return made up to 05/10/98; full list of members
|
5 November 1998 | Return made up to 05/10/98; full list of members
|
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: first floor central court knoll rise orpington kent BR6 0JA (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: first floor central court knoll rise orpington kent BR6 0JA (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
6 November 1997 | Return made up to 05/10/97; no change of members (6 pages) |
6 November 1997 | Return made up to 05/10/97; no change of members (6 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
16 October 1996 | Return made up to 05/10/96; no change of members (6 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 October 1996 | Return made up to 05/10/96; no change of members (6 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
25 October 1995 | Return made up to 05/10/95; full list of members (8 pages) |
25 October 1995 | Return made up to 05/10/95; full list of members (8 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (4 pages) |
18 October 1994 | Return made up to 05/10/94; no change of members (6 pages) |
18 October 1994 | Return made up to 05/10/94; no change of members (6 pages) |
7 October 1994 | Full accounts made up to 31 March 1994 (10 pages) |
7 October 1994 | Full accounts made up to 31 March 1994 (10 pages) |
8 October 1993 | Full accounts made up to 31 March 1993 (8 pages) |
8 October 1993 | Full accounts made up to 31 March 1993 (8 pages) |