Belmont Street
Aberdeen
AB10 1LB
Scotland
Director Name | Mr Charles Monroe, Jr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2014(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 August 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Academy The Academy Belmont Street Aberdeen AB10 1LB Scotland |
Director Name | Mr Michael Dickens Wooldridge |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2017(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 August 2021) |
Role | Engineer And Operations Manager |
Country of Residence | Scotland |
Correspondence Address | The Academy The Academy, Belmont Street Aberdeen AB10 1LB Scotland |
Director Name | Mr Thomas Davison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 January 2019(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4848 Loop Central Drive Houston Texas United States |
Director Name | Mr Robert Alan Charters |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 1992) |
Role | Engineer |
Correspondence Address | Fairoak Heath Close Beacon Hill Hindhead Surrey GU26 6RX |
Director Name | Mr John Richard Dryer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 October 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Patch Forge Wood Worth Crawley West Sussex RH10 3NH |
Director Name | John Norman Stanfield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 February 2010) |
Role | Engineer |
Correspondence Address | 89 Oakhill Road Sevenoaks Kent TN13 1NU |
Director Name | Mr David Lawrence Pridden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | Whitefriars Cottage Hosey Hill Westerham Kent TN16 1TA |
Director Name | Mr John Hines |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 11 May 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Baird Terrace Stonehaven Kincardineshire AB3 2SQ Scotland |
Director Name | Mr Eigil Koch |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Gml Ringeriksvei 14c Stabekk 1320 Foreign |
Secretary Name | Mrs Heather Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 28 Mabel Street Woking Surrey GU21 1NN |
Secretary Name | John Norman Stanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 64 Main Road Sundridge Sevenoaks Kent TN14 6ER |
Director Name | Mr Knut Borgen |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Ovenbakken 50c Osteras Oslo 1345 |
Director Name | Rune Stromguist |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 1995) |
Role | Vice President |
Correspondence Address | Vabraten 97 Vettre Akershus N1392 Foreign |
Director Name | Alan James Stark Wilson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1996) |
Role | Naval Architect |
Correspondence Address | 76 Contlaw Road Milltimber Aberdeenshire AB13 0EJ Scotland |
Director Name | Erik Holter |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 March 1993(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Nordraaksv 50b N-1324 Lysaker Norway Foreign |
Secretary Name | Egil Sorgendal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 27 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Lars Rolstad |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 August 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1997) |
Role | Managing Director |
Correspondence Address | 7 Earlspark Gardens Bieldside Aberdeen AB1 9AZ Scotland |
Director Name | Lasse Petterson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1997(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1999) |
Role | Nd |
Correspondence Address | Seri Duta Condo Unit 66-3 Kuala Lumpur Foreign |
Director Name | Jens Andreas Klev |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 1997(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | Kvernveien 12 Oslo 0383 Foreign |
Director Name | Phillip John Smith |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | Minarloch Ballater Road Aboyne Aberdeenshire AB34 5JE Scotland |
Director Name | David Maxim Rayburn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2000) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Blackheath Park London SE13 0EU |
Director Name | Lars Dahlmann Anstensen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 December 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 January 2001) |
Role | Senior Financial Controller |
Correspondence Address | 7 Shackleton Court 2 Maritime Quay London E14 3QF |
Secretary Name | Mr John Richard Dryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Patch Forge Wood Worth Crawley West Sussex RH10 3NH |
Director Name | Mr Peter Ralston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2013) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Newton House Newton Of Blair Oldmeldrum Aberdeenshire AB51 0BN Scotland |
Director Name | William Thompson Neilson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(19 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2010) |
Role | Operations Director |
Correspondence Address | Flat 3 34 Netherhall Gardens London NW3 5TP |
Director Name | Felipe Gonzalez |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2007(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2009) |
Role | Engineer Manager |
Country of Residence | United States |
Correspondence Address | 19906 Morley Pointe Court Katey Harris Texas 77450 United States |
Director Name | Mr Gavin Semple Stevenson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(19 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 May 2014) |
Role | Engineering |
Country of Residence | Scotland |
Correspondence Address | 31 North Deeside Road Peterculter Aberdeen Aberdeenshire AB14 0QL Scotland |
Secretary Name | Mr Peter Ralston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2013) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Newton House Newton Of Blair Oldmeldrum Aberdeenshire AB51 0BN Scotland |
Director Name | David Middler Kennedy |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(21 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 29 January 2010) |
Role | Vice President |
Correspondence Address | Church Close 8a London Road Datchet Berkshire SL3 9JN |
Director Name | Felipe Gonzalez |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2010) |
Role | Engineer Manager |
Country of Residence | United States |
Correspondence Address | 19906 Morley Pointe Court Katy Harris Texas 77450 United States |
Director Name | Mr Elijio Serrano |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2010(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9142 Penn Manor Ct Houston Taxas Tx 7055 United States |
Director Name | Mr John Harrower |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2011(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3814 Oreana Court Spring Texas Tx77386 |
Secretary Name | Mr Gavin Semple Stevenson |
---|---|
Status | Resigned |
Appointed | 07 January 2013(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2017) |
Role | Company Director |
Correspondence Address | The Academy The Academy Belmont Street Aberdeen AB10 1LB Scotland |
Director Name | Mr Martin Lewis Morrison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 August 2013(25 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 May 2014) |
Role | Subsea Engineer |
Country of Residence | United States |
Correspondence Address | 23012 Holly Hollow Street Tomball Texas United States |
Website | www.pegasus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 13884618 |
Telephone region | Northern Ireland |
Registered Address | 145-157 St. John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
33.3k at £1 | Pegasus International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,905 |
Cash | £55,725 |
Current Liabilities | £3,424,401 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2010 | Delivered on: 17 August 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All sums due. Particulars: All sums outstanding at the credit of account number 14116USD held in the name of pegasus international (UK) limited see image for full details. Outstanding |
---|---|
14 October 2005 | Delivered on: 19 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
17 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
28 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Appointment of Mr Thomas Davison as a director on 18 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Michael Dickens Wooldridge as a director on 30 January 2019 (1 page) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
6 July 2018 | Notification of Pegasus International Inc as a person with significant control on 20 June 2016 (1 page) |
6 July 2018 | Withdrawal of a person with significant control statement on 6 July 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 January 2018 | Accounts for a small company made up to 31 December 2016 (15 pages) |
19 April 2017 | Appointment of Mr Michael Dickens Wooldridge as a director on 7 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Michael Dickens Wooldridge as a director on 7 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Gavin Semple Stevenson as a secretary on 7 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Gavin Semple Stevenson as a secretary on 7 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Gavin Semple Stevenson as a director on 7 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Gavin Semple Stevenson as a director on 7 April 2017 (1 page) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 December 2014 (15 pages) |
7 January 2017 | Full accounts made up to 31 December 2014 (15 pages) |
7 January 2017 | Full accounts made up to 31 December 2015 (14 pages) |
7 January 2017 | Full accounts made up to 31 December 2015 (14 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
18 June 2014 | Appointment of Mr Charles Monroe, Jr as a director (2 pages) |
18 June 2014 | Appointment of Mr Dale Ricky Wyatt as a director (2 pages) |
18 June 2014 | Appointment of Mr Dale Ricky Wyatt as a director (2 pages) |
18 June 2014 | Appointment of Mr Gavin Semple Stevenson as a director (2 pages) |
18 June 2014 | Appointment of Mr Gavin Semple Stevenson as a director (2 pages) |
18 June 2014 | Appointment of Mr Charles Monroe, Jr as a director (2 pages) |
13 June 2014 | Termination of appointment of Gavin Stevenson as a director (1 page) |
13 June 2014 | Termination of appointment of Martin Morrison as a director (1 page) |
13 June 2014 | Termination of appointment of Martin Morrison as a director (1 page) |
13 June 2014 | Termination of appointment of Gavin Stevenson as a director (1 page) |
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (5 pages) |
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (5 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
29 August 2013 | Appointment of Mr Martin Lewis Morrison as a director (2 pages) |
29 August 2013 | Appointment of Mr Martin Lewis Morrison as a director (2 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Appointment of Mr Gavin Semple Stevenson as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Peter Ralston as a secretary (1 page) |
11 January 2013 | Termination of appointment of Peter Ralston as a secretary (1 page) |
11 January 2013 | Appointment of Mr Gavin Semple Stevenson as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Peter Ralston as a director (1 page) |
7 January 2013 | Termination of appointment of Peter Ralston as a director (1 page) |
2 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 August 2012 | Termination of appointment of John Harrower as a director (1 page) |
6 August 2012 | Termination of appointment of Elijio Serrano as a director (1 page) |
6 August 2012 | Termination of appointment of John Harrower as a director (1 page) |
6 August 2012 | Termination of appointment of Elijio Serrano as a director (1 page) |
29 February 2012 | Director's details changed for Elijio Serrano on 28 February 2012 (3 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Director's details changed for Elijio Serrano on 28 February 2012 (3 pages) |
8 February 2012 | Auditor's resignation (1 page) |
8 February 2012 | Auditor's resignation (1 page) |
28 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 June 2011 | Appointment of Mr John Harrower as a director (2 pages) |
6 June 2011 | Appointment of Mr John Harrower as a director (2 pages) |
3 June 2011 | Termination of appointment of John Hines as a director (1 page) |
3 June 2011 | Termination of appointment of John Hines as a director (1 page) |
27 April 2011 | Registered office address changed from 2Nd Floor Block C Dukes Court Duke Street Woking Surrey GU21 5BH on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 2Nd Floor Block C Dukes Court Duke Street Woking Surrey GU21 5BH on 27 April 2011 (1 page) |
7 March 2011 | Full accounts made up to 31 December 2009 (22 pages) |
7 March 2011 | Full accounts made up to 31 December 2009 (22 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 July 2010 | Termination of appointment of Felipe Gonzalez as a director (1 page) |
19 July 2010 | Termination of appointment of Felipe Gonzalez as a director (1 page) |
25 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
25 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
15 March 2010 | Director's details changed for Gavin Semple Stevenson on 15 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Peter Ralston on 15 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Hines on 15 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Peter Ralston on 15 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Felipe Gonzalez on 15 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Gavin Semple Stevenson on 15 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Hines on 15 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Felipe Gonzalez on 15 February 2010 (2 pages) |
2 March 2010 | Appointment of Felipe Gonzalez as a director (2 pages) |
2 March 2010 | Termination of appointment of John Stanfield as a director (2 pages) |
2 March 2010 | Termination of appointment of David Kennedy as a director (2 pages) |
2 March 2010 | Appointment of Felipe Gonzalez as a director (2 pages) |
2 March 2010 | Termination of appointment of William Neilson as a director (2 pages) |
2 March 2010 | Termination of appointment of David Kennedy as a director (2 pages) |
2 March 2010 | Termination of appointment of John Stanfield as a director (2 pages) |
2 March 2010 | Termination of appointment of William Neilson as a director (2 pages) |
16 February 2010 | Appointment of Elijio Serrano as a director (3 pages) |
16 February 2010 | Appointment of Elijio Serrano as a director (3 pages) |
10 February 2010 | Termination of appointment of Felipe Gonzalez as a director (1 page) |
10 February 2010 | Termination of appointment of Felipe Gonzalez as a director (1 page) |
22 July 2009 | Director appointed david middler kennedy (1 page) |
22 July 2009 | Director appointed david middler kennedy (1 page) |
11 July 2009 | Return made up to 15/02/09; no change of members (6 pages) |
11 July 2009 | Return made up to 15/02/09; no change of members (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 1 high street guildford surrey GU2 4HP (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 1 high street guildford surrey GU2 4HP (1 page) |
30 October 2008 | Appointment terminated director and secretary john dryer (1 page) |
30 October 2008 | Appointment terminated director and secretary john dryer (1 page) |
30 October 2008 | Secretary appointed peter ralston (2 pages) |
30 October 2008 | Secretary appointed peter ralston (2 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 March 2008 | Return made up to 15/02/08; no change of members (9 pages) |
11 March 2008 | Return made up to 15/02/08; no change of members (9 pages) |
30 August 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
30 August 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
10 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
10 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
11 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
11 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
6 June 2006 | Return made up to 15/02/06; full list of members (8 pages) |
6 June 2006 | Return made up to 15/02/06; full list of members (8 pages) |
19 October 2005 | Particulars of mortgage/charge (9 pages) |
19 October 2005 | Particulars of mortgage/charge (9 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
29 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
1 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
1 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Return made up to 15/02/03; full list of members (8 pages) |
3 June 2003 | Return made up to 15/02/03; full list of members (8 pages) |
5 August 2002 | Accounting reference date extended from 30/12/02 to 31/12/02 (1 page) |
5 August 2002 | Accounting reference date extended from 30/12/02 to 31/12/02 (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 1 high street guildford surrey GU2 4HP (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 1 high street guildford surrey GU2 4HP (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: kiln house 210 new kings road london SW6 4NZ (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: kiln house 210 new kings road london SW6 4NZ (1 page) |
15 April 2002 | Accounts for a small company made up to 30 December 2001 (8 pages) |
15 April 2002 | Accounts for a small company made up to 30 December 2001 (8 pages) |
20 March 2002 | Return made up to 15/02/02; full list of members (8 pages) |
20 March 2002 | Return made up to 15/02/02; full list of members (8 pages) |
20 June 2001 | Company name changed mentor project engineering limit ed\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Company name changed mentor project engineering limit ed\certificate issued on 20/06/01 (2 pages) |
23 April 2001 | Accounts for a small company made up to 30 December 2000 (8 pages) |
23 April 2001 | Accounts for a small company made up to 30 December 2000 (8 pages) |
11 April 2001 | Return made up to 15/02/01; full list of members
|
11 April 2001 | Return made up to 15/02/01; full list of members
|
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
14 August 2000 | Accounts for a medium company made up to 30 December 1999 (17 pages) |
14 August 2000 | Accounts for a medium company made up to 30 December 1999 (17 pages) |
16 March 2000 | Return made up to 15/02/00; full list of members
|
16 March 2000 | Return made up to 15/02/00; full list of members
|
9 August 1999 | Accounts for a small company made up to 30 December 1998 (8 pages) |
9 August 1999 | Accounts for a small company made up to 30 December 1998 (8 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
14 March 1999 | Return made up to 15/02/99; full list of members
|
14 March 1999 | Return made up to 15/02/99; full list of members
|
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
21 July 1998 | Accounts for a small company made up to 30 December 1997 (8 pages) |
21 July 1998 | Accounts for a small company made up to 30 December 1997 (8 pages) |
24 March 1998 | Return made up to 15/02/98; no change of members (8 pages) |
24 March 1998 | Return made up to 15/02/98; no change of members (8 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (3 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (3 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
1 September 1997 | Accounting reference date shortened from 31/12/97 to 30/12/97 (1 page) |
1 September 1997 | Accounting reference date shortened from 31/12/97 to 30/12/97 (1 page) |
16 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Return made up to 15/02/97; full list of members
|
20 March 1997 | Return made up to 15/02/97; full list of members
|
20 March 1997 | New director appointed (2 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
14 March 1996 | Secretary's particulars changed (2 pages) |
14 March 1996 | Return made up to 15/02/96; no change of members (6 pages) |
14 March 1996 | Return made up to 15/02/96; no change of members (6 pages) |
14 March 1996 | Secretary's particulars changed (2 pages) |
6 September 1995 | Director's particulars changed;director resigned (2 pages) |
6 September 1995 | Director's particulars changed;director resigned (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: bedford house 69-79 fulham high street london SW6 3JW (1 page) |
28 July 1995 | Registered office changed on 28/07/95 from: bedford house 69-79 fulham high street london SW6 3JW (1 page) |
4 August 1993 | Director resigned;new director appointed (2 pages) |
4 August 1993 | Director resigned;new director appointed (2 pages) |
5 June 1991 | Particulars of mortgage/charge (5 pages) |
5 June 1991 | Particulars of mortgage/charge (5 pages) |
12 January 1989 | Memorandum and Articles of Association (15 pages) |
12 January 1989 | Memorandum and Articles of Association (15 pages) |
11 January 1989 | Wd 15/12/88 ad 09/12/88--------- £ si 33331@1=33331 £ ic 2/33333 (2 pages) |
11 January 1989 | Resolutions
|
11 January 1989 | Resolutions
|
11 January 1989 | Wd 15/12/88 ad 09/12/88--------- £ si 33331@1=33331 £ ic 2/33333 (2 pages) |
11 January 1989 | Nc inc already adjusted (1 page) |
11 January 1989 | Nc inc already adjusted (1 page) |
16 September 1988 | Company name changed pureshow LIMITED\certificate issued on 19/09/88 (2 pages) |
16 September 1988 | Company name changed pureshow LIMITED\certificate issued on 19/09/88 (2 pages) |
9 September 1988 | Memorandum and Articles of Association (13 pages) |
9 September 1988 | Memorandum and Articles of Association (13 pages) |
6 September 1988 | Resolutions
|
6 September 1988 | Resolutions
|
1 March 1988 | Incorporation (9 pages) |
1 March 1988 | Incorporation (9 pages) |