10 Furnival Street
London
EC4A 1AB
Director Name | Mr Kevin John Jarvey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2013(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Robert Seear |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 1994) |
Role | Businessman |
Correspondence Address | 21 Farm Street London W1X 7RD |
Director Name | Ian Peter Ross |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 September 2004) |
Role | Businessman |
Correspondence Address | 58 Westminster Gardens Marsham Street London SW1P 4JG |
Director Name | Mr Martin David Burns |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westlands Mountview Road Claygate Esher Surrey KT10 0UB |
Secretary Name | Mr Martin David Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands Mountview Road Claygate Esher Surrey KT10 0UB |
Secretary Name | John Melvyn Cottridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(6 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 78 Tankerville Drive Leigh On Sea Essex SS9 3DF |
Secretary Name | Mr James Shoesmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 September 1994) |
Role | Chartered Accountant |
Country of Residence | Northamptonshire |
Correspondence Address | 1 Park Leys Daventry Northamptonshire NN11 4AS |
Director Name | Robert William Seear |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 4 North Lane Haynes Bedfordshire MK45 3PW |
Secretary Name | Robert William Seear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 August 1996) |
Role | Businessman |
Correspondence Address | 4 North Lane Haynes Bedfordshire MK45 3PW |
Director Name | Clifford Roy Adlard |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 07 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 53 Hunters Gate Much Wenlock Shropshire TF13 6BW |
Director Name | Graham Daniel |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Cote Des Vardes Montville Road St Peter Port Guernsey Channel Islands GY1 1BQ |
Director Name | Shamir Patel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 07 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 109 Gleneagle Road Streatham London SW16 6AZ |
Secretary Name | Shamir Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 07 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 109 Gleneagle Road Streatham London SW16 6AZ |
Director Name | Mr Michael Paul Bradley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2006) |
Role | Corporate Commercial Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Kevin Gregory Lavery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colony House 6, South King Street Manchester M2 6DQ |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Gary Parker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Jonathan McGill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2011) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr Martin John Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Stuart Paul Chaston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(25 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2019) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Robert Edmondson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2018) |
Role | Sector Business Director |
Country of Residence | England |
Correspondence Address | The Matchworks Speke Road Garston Liverpool L19 2PH |
Director Name | Mr James Stefan Haluch |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2021) |
Role | Highways Director |
Country of Residence | England |
Correspondence Address | Colmore Plaza 20 Colmore Curcus Queensway Birmingham B4 6AT |
Website | www.enterprise.co.uk |
---|
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £18,791,000 |
Gross Profit | £3,735,000 |
Net Worth | £15,283,000 |
Cash | £4,468,000 |
Current Liabilities | £9,830,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
18 May 2007 | Delivered on: 31 May 2007 Satisfied on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
25 September 1996 | Delivered on: 10 October 1996 Satisfied on: 7 September 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon high interest bank account number 70304964. see the mortgage charge document for full details. Fully Satisfied |
22 January 1993 | Delivered on: 1 February 1993 Satisfied on: 10 September 2004 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: Charge Secured details: The obligations of the company with the chargee under an agreement dated 22.01.93. Particulars: All the company's right title and interest in the vehicles (see schedule attached to form 395). Fully Satisfied |
17 September 1991 | Delivered on: 8 October 1991 Satisfied on: 25 November 2004 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated. Fully Satisfied |
17 September 1991 | Delivered on: 8 October 1991 Satisfied on: 7 September 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See 395/m/330/C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 1989 | Delivered on: 10 March 1989 Satisfied on: 10 September 2004 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 17.11.88. Particulars: The company's right title and interest to and in the vehicles first fixed charge over such vehicles etc (please see form 395 M265C for full details). Fully Satisfied |
11 October 1988 | Delivered on: 12 October 1988 Satisfied on: 1 October 1991 Persons entitled: Union Bank of Finland Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement of even date and this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
16 January 2020 | Director's details changed for Mr Kevin John Jarvey on 16 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
14 March 2019 | Appointment of Mr Kevin John Jarvey as a director on 12 December 2018 (2 pages) |
16 January 2019 | Appointment of Mr James Stefan Haluch as a director on 12 December 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
6 November 2018 | Termination of appointment of Robert Edmondson as a director on 11 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
24 August 2016 | Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
26 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
26 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
14 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 May 2014 | Statement of company's objects (2 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Statement of company's objects (2 pages) |
27 August 2013 | Full accounts made up to 28 December 2012 (18 pages) |
27 August 2013 | Full accounts made up to 28 December 2012 (18 pages) |
2 July 2013 | Satisfaction of charge 7 in full (4 pages) |
2 July 2013 | Satisfaction of charge 7 in full (4 pages) |
14 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
14 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
14 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
14 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Termination of appointment of Stuart Chaston as a director (1 page) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Termination of appointment of Stuart Chaston as a director (1 page) |
12 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
12 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
12 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
12 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
11 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
11 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
11 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
11 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
11 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
11 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Appointment of Mr Stuart Paul Chaston as a director (2 pages) |
9 March 2012 | Appointment of Mr Stuart Paul Chaston as a director (2 pages) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 June 2011 | Termination of appointment of Michael Bradley as a director (1 page) |
10 June 2011 | Termination of appointment of Michael Bradley as a director (1 page) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
11 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
31 January 2011 | Termination of appointment of David Mcgill as a director (1 page) |
31 January 2011 | Termination of appointment of David Mcgill as a director (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 13 December 2010 (1 page) |
11 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
19 January 2010 | Director's details changed for Martin John Joyce on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr David Jonathan Mcgill on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Gary Parker on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr David Jonathan Mcgill on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Martin John Joyce on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Gary Parker on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Michael Paul Bradley on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Michael Paul Bradley on 18 January 2010 (2 pages) |
4 December 2009 | Termination of appointment of Neil Kirkby as a director (1 page) |
4 December 2009 | Termination of appointment of Neil Kirkby as a director (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
10 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (5 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
10 December 2007 | S-div 22/11/07 (2 pages) |
10 December 2007 | S-div 22/11/07 (2 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
30 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 26/04/06; full list of members (5 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (5 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
27 April 2005 | Return made up to 26/04/05; full list of members (5 pages) |
27 April 2005 | Return made up to 26/04/05; full list of members (5 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
26 November 2004 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2004 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2004 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2004 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2004 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2004 | Declaration of assistance for shares acquisition (12 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
13 October 2004 | Auditor's resignation (1 page) |
13 October 2004 | Auditor's resignation (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (6 pages) |
23 September 2004 | New director appointed (6 pages) |
23 September 2004 | New director appointed (4 pages) |
23 September 2004 | New director appointed (4 pages) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (4 pages) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | New director appointed (4 pages) |
21 September 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 September 2004 | New director appointed (3 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 6TH floor high holborn house 52-54 high holborn london WC1V 6RL (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 6TH floor high holborn house 52-54 high holborn london WC1V 6RL (1 page) |
15 September 2004 | Director resigned (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members
|
7 May 2004 | Return made up to 26/04/04; full list of members
|
18 November 2003 | Group of companies' accounts made up to 31 July 2003 (26 pages) |
18 November 2003 | Group of companies' accounts made up to 31 July 2003 (26 pages) |
12 June 2003 | Group of companies' accounts made up to 31 July 2002 (50 pages) |
12 June 2003 | Group of companies' accounts made up to 31 July 2002 (50 pages) |
14 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
14 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
27 May 2002 | Return made up to 11/05/02; no change of members (7 pages) |
27 May 2002 | Return made up to 11/05/02; no change of members (7 pages) |
12 October 2001 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
12 October 2001 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 5 conduit street mayfair london W1R 9TG (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 5 conduit street mayfair london W1R 9TG (1 page) |
6 June 2001 | Return made up to 11/05/01; full list of members
|
6 June 2001 | Return made up to 11/05/01; full list of members
|
23 March 2001 | Full group accounts made up to 31 July 2000 (23 pages) |
23 March 2001 | Full group accounts made up to 31 July 2000 (23 pages) |
5 June 2000 | Return made up to 11/05/00; full list of members
|
5 June 2000 | Return made up to 11/05/00; full list of members
|
24 March 2000 | Full group accounts made up to 31 July 1999 (22 pages) |
24 March 2000 | Full group accounts made up to 31 July 1999 (22 pages) |
16 May 1999 | Full group accounts made up to 31 July 1998 (22 pages) |
16 May 1999 | Full group accounts made up to 31 July 1998 (22 pages) |
16 May 1999 | Return made up to 11/05/99; full list of members (5 pages) |
16 May 1999 | Return made up to 11/05/99; full list of members (5 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
15 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
15 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
15 October 1997 | Full group accounts made up to 31 July 1997 (21 pages) |
15 October 1997 | Full group accounts made up to 31 July 1997 (21 pages) |
4 September 1997 | Full group accounts made up to 31 July 1996 (22 pages) |
4 September 1997 | Full group accounts made up to 31 July 1996 (22 pages) |
25 July 1997 | Return made up to 21/05/97; full list of members
|
25 July 1997 | Return made up to 21/05/97; full list of members
|
10 October 1996 | Particulars of mortgage/charge (4 pages) |
10 October 1996 | Particulars of mortgage/charge (4 pages) |
18 September 1996 | Secretary resigned;director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Secretary resigned;director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New secretary appointed;new director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New secretary appointed;new director appointed (2 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 46/48, james street, london, W1M 5HS. (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: 46/48, james street, london, W1M 5HS. (1 page) |
30 May 1996 | Full group accounts made up to 31 July 1995 (20 pages) |
30 May 1996 | Full group accounts made up to 31 July 1995 (20 pages) |
14 May 1996 | Return made up to 21/05/96; full list of members
|
14 May 1996 | Return made up to 21/05/96; full list of members
|
17 November 1995 | Return made up to 21/05/95; change of members
|
17 November 1995 | Return made up to 21/05/95; change of members
|
6 July 1995 | Full group accounts made up to 31 July 1994 (22 pages) |
6 July 1995 | Full group accounts made up to 31 July 1994 (22 pages) |
8 March 1994 | £ ic 90000/87500 17/01/94 £ sr [email protected]=2500 (1 page) |
8 March 1994 | £ ic 90000/87500 17/01/94 £ sr [email protected]=2500 (1 page) |
28 January 1994 | Resolutions
|
28 January 1994 | Resolutions
|
24 May 1993 | Return made up to 21/05/93; full list of members (5 pages) |
24 May 1993 | Return made up to 21/05/93; full list of members (5 pages) |
9 March 1993 | £ ic 665999/185999 31/01/93 £ sr 480000@1=480000 (1 page) |
9 March 1993 | £ ic 665999/185999 31/01/93 £ sr 480000@1=480000 (1 page) |
16 June 1992 | Return made up to 21/05/92; full list of members (7 pages) |
16 June 1992 | Return made up to 21/05/92; full list of members (7 pages) |
12 November 1991 | Resolutions
|
12 November 1991 | Resolutions
|
11 November 1991 | £ ic 695999/665999 09/10/91 £ sr [email protected]=30000 (1 page) |
11 November 1991 | £ ic 695999/665999 09/10/91 £ sr [email protected]=30000 (1 page) |
24 June 1991 | Return made up to 29/05/91; bulk list available separately (6 pages) |
24 June 1991 | Return made up to 29/05/91; bulk list available separately (6 pages) |
19 July 1990 | Return made up to 04/06/90; bulk list available separately (4 pages) |
19 July 1990 | Return made up to 04/06/90; bulk list available separately (4 pages) |
29 August 1989 | Wd 25/08/89 ad 14/04/89--------- £ si 480000@1=480000 £ si [email protected]=120000 £ ic 95999/695999 (2 pages) |
29 August 1989 | Wd 25/08/89 ad 14/04/89--------- £ si 480000@1=480000 £ si [email protected]=120000 £ ic 95999/695999 (2 pages) |
21 March 1989 | Memorandum and Articles of Association (28 pages) |
21 March 1989 | Memorandum and Articles of Association (28 pages) |
1 March 1989 | £ nc 120000/1600000 (1 page) |
1 March 1989 | £ nc 120000/1600000 (1 page) |
21 November 1988 | Wd 11/11/88 ad 11/10/88--------- £ si [email protected]=95997 £ ic 2/95999 (2 pages) |
21 November 1988 | Wd 11/11/88 ad 11/10/88--------- £ si [email protected]=95997 £ ic 2/95999 (2 pages) |
8 October 1987 | Incorporation (18 pages) |
8 October 1987 | Incorporation (18 pages) |