Clink Street
London
SE1 9DG
Director Name | Mr Neil Humphrey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | John Frayne |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Donald Matheson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Mr Christopher Paul Young |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Andrew Woodliffe |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Andrew Peter Bruce |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Colin George Cooper |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 1994) |
Role | Consultant Civil Engineer |
Correspondence Address | 25 Birchwood Road Petts Wood Orpington Kent BR5 1NX |
Director Name | Mr Kenneth Robert Greenland |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2006) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Cambusmore Lodge Dornoch Sutherland IV25 3JD Scotland |
Director Name | Mr David North Wright |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 1992) |
Role | Engineer |
Correspondence Address | 2 Westcroft Square London W6 0TB |
Secretary Name | Mr David North Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 2 Westcroft Square London W6 0TB |
Director Name | Mr Christopher James Chaplin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 30 June 2018) |
Role | Consultant Civil Engineer |
Country of Residence | England |
Correspondence Address | Danswood New Pond Hill Cross In Hand East Sussex TN21 0NB |
Director Name | Keith Bernard Kennett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 1997) |
Role | Consultant Civil Engineer |
Correspondence Address | 5 Langsmead Blindley Heath Lingfield Surrey RH7 6JT |
Director Name | Michael William Mangham |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 September 2009) |
Role | Consultant Civil Engineer |
Correspondence Address | Horseshoes Melchbourne Park Melchbourne Bedfordshire MK44 1BD |
Secretary Name | Michael William Mangham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Horseshoes Melchbourne Park Melchbourne Bedfordshire MK44 1BD |
Director Name | Michael Norman Tizard Cottell |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2001) |
Role | Chairman |
Correspondence Address | Salcey Lawn Harrow Court Stockbury Sittingbourne Kent ME9 7UQ |
Director Name | Mr John Francis Graham Waiting |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(14 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2014) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 29 Seabank Road Nairn Nairnshire IV12 4EU Scotland |
Director Name | Mr Alexander Charles Burton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(14 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | Consulting Engineer |
Correspondence Address | Pythingdean Manor Lodge Coombelands Lane Pulborough West Sussex RH20 1BS |
Director Name | Mr Nicholas John Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | Consultant Civil And Structura |
Country of Residence | England |
Correspondence Address | Dovecote Barn Chittenden Farm Golford Road Benenden Kent TN17 4AJ |
Director Name | Mr Graham Ronald Skinner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2012) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 55 Badgers Close Bugbrooke Northampton Northamptonshire NN7 3BA |
Director Name | Mr Keith Ian Mumford Mice Ceng |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge, Gatehouse Farm Hunton Road Marden Kent TN12 9SG |
Director Name | Mr Robert Christopher Bellm |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 June 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 11 Summers Way Market Harborough Leicester Leicestershire LE16 9QE |
Director Name | Mr Mark John Govan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(18 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2012) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Rose Cottage 3 Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ |
Director Name | Mr Khalid Pervez |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2012) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 St Oswalds Road Small Heath Birmingham B10 9RB |
Secretary Name | Mr Craig Mark Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 February 2013) |
Role | Chartered Accountant |
Correspondence Address | 1 Darenth Cottages Station Road Eynsford Dartford Kent DA4 0EU |
Secretary Name | Mr Graham Robert Hiscocks |
---|---|
Status | Resigned |
Appointed | 13 February 2013(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2016) |
Role | Company Director |
Correspondence Address | 4 High Close Rickmansworth Hertfordshire WD3 4DZ |
Secretary Name | Simpsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 1995) |
Correspondence Address | Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL |
Website | watermangroup.com |
---|
Registered Address | Pickfords Wharf Clink Street London SE1 9DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
4m at £0.05 | Waterman Infrastructure & Environment LTD 99.96% Ordinary A |
---|---|
7.5k at £0.01 | Waterman Infrastructure & Environment LTD 0.04% Ordinary B Non Voting |
Year | 2014 |
---|---|
Turnover | £14,748,000 |
Net Worth | £3,364,000 |
Cash | £10,000 |
Current Liabilities | £3,043,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
5 July 2010 | Delivered on: 7 July 2010 Persons entitled: Close Invoice Finance LTD Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 December 2008 | Delivered on: 9 December 2008 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 April 1998 | Delivered on: 22 April 1998 Persons entitled: Bny Financial Limited 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. Outstanding |
5 June 1997 | Delivered on: 10 June 1997 Persons entitled: Ucb Invoice Discounting Limited Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts including invoice debts, accounts notes, bill acceptance and or other forms of obligations or indebtedness a floating charge insofar as the charges thereon shall for any reason be ineffective as fixed charges. Outstanding |
4 February 1994 | Delivered on: 8 February 1994 Satisfied on: 20 August 1997 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 4 february 1994 and bearing reference number 03457724. Particulars: All the right title and interest of the company in and to all sums payable (including by way of refund) from time to time under the policies of insurance. Policy number 64000037. Fully Satisfied |
27 February 1990 | Delivered on: 2 March 1990 Satisfied on: 20 January 1999 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 September 2023 | Satisfaction of charge 4 in full (1 page) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
13 December 2022 | Director's details changed for Mr Mark Ashley Emberton on 13 December 2022 (2 pages) |
13 December 2022 | Director's details changed for Mr Mark Ashley Emberton on 13 December 2022 (2 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
21 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
1 January 2022 | Appointment of Andrew Woodliffe as a director on 1 January 2022 (2 pages) |
1 January 2022 | Appointment of Andrew Peter Bruce as a director on 1 January 2022 (2 pages) |
1 January 2022 | Appointment of Christopher Paul Young as a director on 1 January 2022 (2 pages) |
26 November 2021 | Full accounts made up to 31 December 2020 (21 pages) |
30 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
21 January 2019 | Termination of appointment of Robert Christopher Bellm as a director on 1 June 2018 (1 page) |
21 January 2019 | Termination of appointment of Christopher James Chaplin as a director on 30 June 2018 (1 page) |
9 November 2018 | Director's details changed for John Frayne on 9 November 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
22 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
22 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
24 October 2017 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 October 2017 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
9 October 2017 | Notification of Waterman Infrastructure & Environment Limited as a person with significant control on 13 July 2017 (2 pages) |
9 October 2017 | Notification of Waterman Infrastructure & Environment Limited as a person with significant control on 13 July 2017 (2 pages) |
31 July 2017 | Notification of Waterman Group Plc as a person with significant control on 6 June 2017 (1 page) |
31 July 2017 | Notification of Waterman Group Plc as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Waterman Group Plc as a person with significant control on 6 June 2017 (1 page) |
25 July 2017 | Appointment of Donald Matheson as a director on 1 July 2017 (2 pages) |
25 July 2017 | Appointment of Donald Matheson as a director on 1 July 2017 (2 pages) |
25 July 2017 | Appointment of John Frayne as a director on 1 July 2017 (2 pages) |
25 July 2017 | Appointment of John Frayne as a director on 1 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
19 December 2016 | Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016 (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
6 March 2014 | Appointment of Mr Neil Humphrey as a director (2 pages) |
6 March 2014 | Appointment of Mr Neil Humphrey as a director (2 pages) |
6 March 2014 | Termination of appointment of John Waiting as a director (1 page) |
6 March 2014 | Termination of appointment of John Waiting as a director (1 page) |
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 June 2013 | Termination of appointment of Craig Ridley as a secretary (1 page) |
27 June 2013 | Appointment of Mr Graham Robert Hiscocks as a secretary (2 pages) |
27 June 2013 | Termination of appointment of Craig Ridley as a secretary (1 page) |
27 June 2013 | Appointment of Mr Graham Robert Hiscocks as a secretary (2 pages) |
12 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
12 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
11 October 2012 | Termination of appointment of Mark Govan as a director (2 pages) |
11 October 2012 | Termination of appointment of Mark Govan as a director (2 pages) |
11 October 2012 | Termination of appointment of Graham Skinner as a director (2 pages) |
11 October 2012 | Termination of appointment of Khalid Pervez as a director (2 pages) |
11 October 2012 | Termination of appointment of Graham Skinner as a director (2 pages) |
11 October 2012 | Termination of appointment of Khalid Pervez as a director (2 pages) |
10 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (11 pages) |
10 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (11 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (11 pages) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (11 pages) |
23 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
23 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
8 September 2010 | Director's details changed for Khalid Pervez on 27 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Graham Ronald Skinner on 27 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (11 pages) |
8 September 2010 | Director's details changed for Graham Ronald Skinner on 27 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mark Ashley Emberton on 27 June 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mr Craig Mark Ridley on 27 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (11 pages) |
8 September 2010 | Director's details changed for Robert Christopher Bellm on 27 June 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mr Craig Mark Ridley on 27 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Khalid Pervez on 27 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mark John Govan on 27 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mark Ashley Emberton on 27 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mark John Govan on 27 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Christopher Bellm on 27 June 2010 (2 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 May 2010 | Full accounts made up to 30 June 2009 (14 pages) |
27 May 2010 | Full accounts made up to 30 June 2009 (14 pages) |
17 December 2009 | Termination of appointment of Michael Mangham as a director (1 page) |
17 December 2009 | Termination of appointment of Michael Mangham as a director (1 page) |
16 July 2009 | Return made up to 27/06/09; full list of members (6 pages) |
16 July 2009 | Director's change of particulars / john waiting / 01/06/2009 (1 page) |
16 July 2009 | Director's change of particulars / john waiting / 01/06/2009 (1 page) |
16 July 2009 | Return made up to 27/06/09; full list of members (6 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
25 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
25 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
24 July 2008 | Appointment terminated director keith mumford (1 page) |
24 July 2008 | Director appointed khalid pervez (2 pages) |
24 July 2008 | Director appointed khalid pervez (2 pages) |
24 July 2008 | Appointment terminated director keith mumford (1 page) |
16 July 2008 | Appointment terminated director nicholas taylor (1 page) |
16 July 2008 | Appointment terminated director nicholas taylor (1 page) |
16 July 2008 | Appointment terminated director alexander burton (1 page) |
16 July 2008 | Appointment terminated director alexander burton (1 page) |
6 May 2008 | Secretary appointed craig mark ridley (2 pages) |
6 May 2008 | Appointment terminated secretary michael mangham (1 page) |
6 May 2008 | Secretary appointed craig mark ridley (2 pages) |
6 May 2008 | Appointment terminated secretary michael mangham (1 page) |
23 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
11 July 2007 | Return made up to 27/06/07; full list of members (4 pages) |
11 July 2007 | Return made up to 27/06/07; full list of members (4 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (4 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (4 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
29 July 2005 | Return made up to 27/06/05; full list of members (11 pages) |
29 July 2005 | Return made up to 27/06/05; full list of members (11 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members
|
6 July 2004 | Return made up to 27/06/04; full list of members
|
27 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
27 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
18 December 2003 | Auditor's resignation (2 pages) |
18 December 2003 | Auditor's resignation (2 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members
|
10 July 2003 | Return made up to 27/06/03; full list of members
|
20 June 2003 | Full accounts made up to 30 June 2002 (14 pages) |
20 June 2003 | Full accounts made up to 30 June 2002 (14 pages) |
30 December 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
30 December 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
17 October 2002 | 394 statement (1 page) |
17 October 2002 | 394 statement (1 page) |
10 August 2002 | Return made up to 27/06/02; full list of members (10 pages) |
10 August 2002 | Return made up to 27/06/02; full list of members (10 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: rowan house, field lane, teddington, middlesex TW11 9AW (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: rowan house, field lane, teddington, middlesex TW11 9AW (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | New director appointed (2 pages) |
10 July 2002 | Company name changed aspen consulting group LTD\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed aspen consulting group LTD\certificate issued on 10/07/02 (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
12 December 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
12 December 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 27/06/01; full list of members
|
17 July 2001 | Return made up to 27/06/01; full list of members
|
23 November 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
23 November 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
21 July 2000 | Return made up to 27/06/00; full list of members
|
21 July 2000 | Return made up to 27/06/00; full list of members
|
4 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
4 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
4 August 1999 | Company name changed aspen associates LIMITED\certificate issued on 05/08/99 (2 pages) |
4 August 1999 | Company name changed aspen associates LIMITED\certificate issued on 05/08/99 (2 pages) |
19 July 1999 | Return made up to 27/06/99; full list of members (9 pages) |
19 July 1999 | Return made up to 27/06/99; full list of members (9 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
20 October 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 27/06/97; full list of members (7 pages) |
21 July 1997 | Return made up to 27/06/97; full list of members (7 pages) |
10 June 1997 | Particulars of mortgage/charge (5 pages) |
10 June 1997 | Particulars of mortgage/charge (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
24 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
24 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
7 September 1995 | A/Mend 169 253968X5P shrs 060493 (2 pages) |
7 September 1995 | A/Mend 169 253968X5P shrs 060493 (2 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
28 July 1995 | Ad 31/03/95--------- £ si [email protected] (2 pages) |
28 July 1995 | Ad 31/03/95--------- £ si [email protected] (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
8 December 1987 | Incorporation (16 pages) |
8 December 1987 | Incorporation (16 pages) |