32 London Bridge Street
London
SE1 9SG
Director Name | Miss Katherine Woods |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 March 2024) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr John David Culliford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 7 Cheveridge Close Solihull West Midlands B91 3TT |
Director Name | Mr Paul Robert Davis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | Honeyborne 25 Plymouth Road Barnt Green Birmingham West Midlands B45 8JF |
Director Name | Mr Richard Ernest Taylor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Briars Court Chapel Road Oxted Surrey RH8 0SX |
Secretary Name | Mr George Thomas Woodroofe Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrant Brook House Back Lane Beckford Tewkesbury Glos GL20 7AF Wales |
Secretary Name | Hayden Keith Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Osborne Tamworth Staffordshire B79 7SZ |
Director Name | Mr David Anthony Overton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackdown 66 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Director Name | Mr Brian George Steventon |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 4 Littleton Croft Solihull West Midlands B91 3XR |
Director Name | Peter Graham Wragg |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Ibstone Cottage Grays Lane Ibstone High Wycombe Buckinghamshire HP14 3XX |
Director Name | Richard James Finch |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 15 Smythe Road Billericay Essex CM11 1SE |
Director Name | Hayden Keith Davis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Osborne Tamworth Staffordshire B79 7SZ |
Director Name | John Henry Duncan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 10 Huxley Close Macclesfield Cheshire SK10 3DG |
Director Name | Martin Robert Kennard |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 1999) |
Role | Commercial Director |
Correspondence Address | Dingle Wood 8 Oak Grove Kidderminster Worcestershire DY10 3AL |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Director Name | Mr David Grundy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(11 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Saint Peters Close Stonnall Walsall West Midlands WS9 9EN |
Secretary Name | Mr David Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(12 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Saint Peters Close Stonnall Walsall West Midlands WS9 9EN |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr Stephen Robert Shipley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(30 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(30 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(30 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 September 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 18 June 2018(30 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 14 September 2018(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | maclellan-usa.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
455k at £1 | Maclellan Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 October 2000 | Delivered on: 6 November 2000 Satisfied on: 26 January 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
---|---|
4 February 1991 | Delivered on: 5 February 1991 Satisfied on: 2 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see form 395 for full details. 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 February 1990 | Delivered on: 16 February 1990 Satisfied on: 17 April 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account or accounts which the company may now and/or hereafter have with the bank. Fully Satisfied |
7 December 1988 | Delivered on: 12 December 1988 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 18.10.88 in favour of J. lloyd sterling pounds 50 in respect of sterling pounds 162,000.00 variable rate guaranteed unsecured loan stock 1989/94. Particulars: The sum of sterling 162,000 together with interest accrued now or to be held by the bank on an account numbered 6158463 and earmarked or designated by reference to the company. Fully Satisfied |
5 April 1988 | Delivered on: 26 April 1988 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee d/d 25.3.88 in favour of messrs j lloyd and p r davis in respect of sterling pounds 560,000 variable rate guaranteed unsecured loan stock 1989/94. Particulars: The sum of sterling pounds 560,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 6158463 and earmarked or designated by reference to the company. Fully Satisfied |
5 April 1988 | Delivered on: 20 April 1988 Satisfied on: 4 September 1990 Persons entitled: Investors in Industry PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
5 April 1988 | Delivered on: 19 April 1988 Satisfied on: 17 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 August 2023 | Appointment of a voluntary liquidator (19 pages) |
---|---|
8 August 2023 | Resolutions
|
5 August 2023 | Removal of liquidator by court order (16 pages) |
5 August 2023 | Appointment of a voluntary liquidator (16 pages) |
6 June 2023 | Director's details changed for Mrs Stephanie Alison Pound on 23 May 2023 (2 pages) |
25 April 2023 | Notification of Mitiefm (Holdings) Limited as a person with significant control on 27 March 2023 (2 pages) |
24 April 2023 | Appointment of a voluntary liquidator (4 pages) |
24 April 2023 | Declaration of solvency (7 pages) |
17 April 2023 | Cessation of Maclellan Group Limited as a person with significant control on 27 February 2023 (1 page) |
3 January 2023 | Full accounts made up to 31 March 2022 (19 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
19 July 2021 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
5 July 2021 | Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page) |
9 April 2021 | Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages) |
8 December 2020 | Change of details for Maclellan Group Limited as a person with significant control on 1 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
1 December 2020 | Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 November 2019 | Director's details changed for Richard John Butler on 16 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Richard John Butler on 31 August 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
14 September 2018 | Termination of appointment of Andrew John Mcdonald as a secretary on 14 September 2018 (1 page) |
14 September 2018 | Appointment of Mrs Stephanie Alison Pound as a secretary on 14 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Andrew John Mcdonald as a director on 14 September 2018 (1 page) |
3 September 2018 | Appointment of Mrs Stephanie Alison Pound as a director on 31 August 2018 (2 pages) |
3 September 2018 | Appointment of Richard John Butler as a director on 31 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page) |
31 August 2018 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 31 August 2018 (1 page) |
29 August 2018 | Change of details for Maclellan Group Limited as a person with significant control on 24 August 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Secretary's details changed for Trevor Bradbury on 2 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Benjamin Edward Badcock on 2 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Trevor Bradbury on 2 November 2009 (1 page) |
4 November 2009 | Director's details changed for Trevor Bradbury on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Benjamin Edward Badcock on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Trevor Bradbury on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Benjamin Edward Badcock on 2 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Trevor Bradbury on 2 November 2009 (1 page) |
4 November 2009 | Director's details changed for Trevor Bradbury on 2 November 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
11 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | New director appointed (4 pages) |
26 September 2006 | New secretary appointed;new director appointed (5 pages) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed;new director appointed (5 pages) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members
|
16 July 2004 | Return made up to 07/07/04; full list of members
|
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
23 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 December 2001 (12 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 December 2001 (12 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 July 2001 | Return made up to 07/07/01; full list of members
|
16 July 2001 | Return made up to 07/07/01; full list of members
|
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
5 September 2000 | Company name changed maclellan international LIMITED\certificate issued on 05/09/00 (2 pages) |
5 September 2000 | Company name changed maclellan international LIMITED\certificate issued on 05/09/00 (2 pages) |
11 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
13 July 1999 | Return made up to 07/07/99; full list of members
|
13 July 1999 | Return made up to 07/07/99; full list of members
|
23 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Director resigned (1 page) |
28 July 1998 | Return made up to 10/07/98; full list of members
|
28 July 1998 | Return made up to 10/07/98; full list of members
|
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
31 December 1997 | Company name changed plant and building services limi ted\certificate issued on 31/12/97 (2 pages) |
31 December 1997 | Company name changed plant and building services limi ted\certificate issued on 31/12/97 (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 July 1997 | Return made up to 17/07/97; no change of members (6 pages) |
30 July 1997 | Return made up to 17/07/97; no change of members (6 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
23 July 1996 | Return made up to 17/07/96; no change of members (12 pages) |
23 July 1996 | Return made up to 17/07/96; no change of members (12 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 21 sherwood road aston fields industrial estate bromsgrove worcestershire B60 3DR (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 21 sherwood road aston fields industrial estate bromsgrove worcestershire B60 3DR (1 page) |
16 April 1996 | Company name changed nationwide engineering services LIMITED\certificate issued on 17/04/96 (2 pages) |
16 April 1996 | Company name changed nationwide engineering services LIMITED\certificate issued on 17/04/96 (2 pages) |
2 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 July 1995 | Return made up to 04/07/95; full list of members
|
11 July 1995 | Return made up to 04/07/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (10 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (10 pages) |
18 December 1992 | Full accounts made up to 31 December 1991 (13 pages) |
18 December 1992 | Full accounts made up to 31 December 1991 (13 pages) |
31 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
31 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |