10 Furnival Street
London
EC4A 1AB
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 May 2023) |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2005(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 May 2023) |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Alan Keith Simpson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 4 Riversleigh Avenue Lytham St Annes Lancashire FY8 5QZ |
Director Name | Graham John Pugh |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | The Windmill Mill Lane Wrea Green Preston Lancashire PR4 2WP |
Secretary Name | Graham John Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | The Windmill Mill Lane Wrea Green Preston Lancashire PR4 2WP |
Secretary Name | Graham Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 25 Alder Grove Poulton Le Fylde Lancashire FY6 8EJ |
Director Name | Graeme Warwick Batchelor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 2 Brookway Wrea Green Preston Lancashire PR4 2NU |
Director Name | Darren Rowan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 37 Leach Lane Lytham St Annes Lancashire FY8 3AN |
Director Name | Andrew Peter Farrer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 1999) |
Role | Technical Director |
Correspondence Address | 21 Upper Westby Avenue Lytham St Annes Lancashire FY8 5NH |
Director Name | Glenn Patrick Powers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 23 Sefton Drive Worsley Manchester M28 2NG |
Secretary Name | Michael John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 63 Fields Road Haslingden Rossendale Lancashire BB4 6QA |
Director Name | William Thomas Reeves |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 3 The Coppins Wildwood Stafford Staffordshire ST17 4QB |
Director Name | John Trevor Sweeney |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Scarlet Oaks Portsmouth Road Camberley Surrey GU15 1RD |
Director Name | Mr Brian Lynn Staples |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | Stephen Hedley Peat |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 25 Canynge Square Clifton Bristol Avon BS8 3LB |
Director Name | Mr David John Miller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Asmara Road London NW2 3SS |
Director Name | Richard William Entwistle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Crossways Crays Pond Goring Heath Oxfordshire RG8 7QE |
Director Name | Mr Richard Hawthorn Adams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(11 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 2000) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Cottage Coppice Hill Chalford Stroud Gloucestershire GL6 8DZ Wales |
Secretary Name | John Richard Tetlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 September 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth Macclesfield Cheshire SK11 9RQ |
Director Name | Simon William Murad |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rookeries Roundabout Copse West Chiltington West Sussex RH20 2RB |
Secretary Name | Carol Hui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Gu8 |
Director Name | John Hamilton Robinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2001(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2002) |
Role | Engineer |
Correspondence Address | Bull Rush House 8 Kennett Place Chilton Foliat Hungerford Berkshire RG17 0TB |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Charles Michael Mogg |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(14 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2003) |
Role | Civil Engineer And Company Dir |
Correspondence Address | Ladywood Stray Church Road, Wilmcote Stratford Upon Avon Warwickshire CV37 9XD |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Jose Leo |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 September 2003(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2006) |
Role | Group Finance Director |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Richard George Bradbury |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2005) |
Role | Group Commercial Director |
Correspondence Address | Beech Cottage Beech Lane Norley Cheshire WA6 6LP |
Director Name | Mr Paul Corcoran |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cohen Close Chilwell Nottingham NG9 6RW |
Director Name | Christopher Charles Webster |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Damian McHale |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 July 2008) |
Role | Operations Director |
Correspondence Address | 5 Earle Close Yarm Cleveland TS15 9SN |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 December 2019) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Christopher Victor Fenton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Website | amey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01772 901700 |
Telephone region | Preston |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
8.6m at £1 | Amey Ow LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2003 | Delivered on: 26 March 2003 Satisfied on: 26 March 2004 Persons entitled: Barclays Bank PLC as Security Trustee on Behalf of the Finance Parties Classification: Fixed and floating security document 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 August 1998 | Delivered on: 5 August 1998 Satisfied on: 20 June 2000 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. See the mortgage charge document for full details. Fully Satisfied |
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (15 pages) |
---|---|
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Paul Birch as a director on 15 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Amey Ow Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
8 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
26 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
24 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
6 March 2014 | Statement of company's objects (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Statement of company's objects (2 pages) |
6 March 2014 | Resolutions
|
29 July 2013 | Section 519 (1 page) |
29 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Termination of appointment of Christopher Fenton as a director (1 page) |
1 November 2012 | Termination of appointment of Christopher Fenton as a director (1 page) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 January 2012 | Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 April 2011 | Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages) |
7 April 2011 | Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages) |
26 July 2010 | Appointment of Christopher Victor Fenton as a director (3 pages) |
26 July 2010 | Appointment of Christopher Victor Fenton as a director (3 pages) |
23 June 2010 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 April 2010 | Termination of appointment of Christopher Webster as a director (2 pages) |
21 April 2010 | Termination of appointment of Christopher Webster as a director (2 pages) |
14 October 2009 | Director's details changed for Andrew Lee Milner on 2 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Lee Milner on 2 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Andrew Lee Milner on 2 October 2009 (3 pages) |
24 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 October 2008 | Return made up to 09/09/08; full list of members (6 pages) |
22 October 2008 | Return made up to 09/09/08; full list of members (6 pages) |
3 October 2008 | Director appointed andrew lee milner (1 page) |
3 October 2008 | Director appointed andrew lee milner (1 page) |
20 August 2008 | Appointment terminate, director damian mchale logged form (1 page) |
20 August 2008 | Appointment terminate, director damian mchale logged form (1 page) |
13 August 2008 | Appointment terminated director damian mchale (1 page) |
13 August 2008 | Appointment terminated director damian mchale (1 page) |
13 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 October 2007 | Return made up to 09/09/07; full list of members (6 pages) |
3 October 2007 | Return made up to 09/09/07; full list of members (6 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
27 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
11 October 2006 | Director resigned (2 pages) |
11 October 2006 | Director resigned (2 pages) |
6 October 2006 | Return made up to 09/09/06; full list of members (6 pages) |
6 October 2006 | Return made up to 09/09/06; full list of members (6 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 March 2006 | Director's particulars changed (2 pages) |
22 March 2006 | Director's particulars changed (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
29 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 09/09/05; full list of members
|
5 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
22 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 09/09/04; full list of members
|
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
21 April 2004 | Location of register of members (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page) |
21 April 2004 | Location of register of members (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (3 pages) |
3 October 2003 | New director appointed (3 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
17 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
17 September 2003 | Return made up to 09/09/03; full list of members
|
17 September 2003 | Location of register of members (1 page) |
17 September 2003 | Location of register of members (1 page) |
4 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 July 2003 | Auditor's resignation (2 pages) |
31 July 2003 | Auditor's resignation (3 pages) |
31 July 2003 | Auditor's resignation (3 pages) |
31 July 2003 | Auditor's resignation (2 pages) |
22 April 2003 | Ad 13/03/03--------- £ si 8534000@1=8534000 £ ic 50000/8584000 (2 pages) |
22 April 2003 | Ad 13/03/03--------- £ si 8534000@1=8534000 £ ic 50000/8584000 (2 pages) |
26 March 2003 | Particulars of mortgage/charge (15 pages) |
26 March 2003 | Particulars of mortgage/charge (15 pages) |
25 March 2003 | £ nc 500000/9034000 13/03/03 (1 page) |
25 March 2003 | £ nc 500000/9034000 13/03/03 (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
21 March 2003 | New director appointed (4 pages) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | New director appointed (4 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page) |
26 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | New director appointed (3 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
1 October 2002 | Return made up to 08/09/02; full list of members
|
1 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
25 September 2002 | New director appointed (5 pages) |
25 September 2002 | New director appointed (5 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
5 December 2001 | Company name changed datel rail systems LIMITED\certificate issued on 05/12/01 (2 pages) |
5 December 2001 | Company name changed datel rail systems LIMITED\certificate issued on 05/12/01 (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 September 2001 | Return made up to 08/09/01; full list of members
|
13 September 2001 | Return made up to 08/09/01; full list of members
|
17 April 2001 | Resolutions
|
17 April 2001 | Resolutions
|
3 April 2001 | Full accounts made up to 31 May 2000 (16 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (16 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 08/09/00; full list of members
|
5 March 2001 | Return made up to 08/09/00; full list of members
|
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed
|
11 October 2000 | New secretary appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (3 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
6 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
6 June 2000 | New director appointed (5 pages) |
6 June 2000 | New director appointed (5 pages) |
6 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (5 pages) |
30 May 2000 | New director appointed (5 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: albert edward house 3 the pavilions ashton on ribble preston PR2 2YB (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: albert edward house 3 the pavilions ashton on ribble preston PR2 2YB (1 page) |
24 May 2000 | New director appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (16 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (16 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
8 October 1999 | Return made up to 08/09/99; no change of members
|
8 October 1999 | Return made up to 08/09/99; no change of members
|
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
15 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
15 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: old docks house 90 watery lane preston lancashire PR2 1AU (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: old docks house 90 watery lane preston lancashire PR2 1AU (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
15 October 1998 | New director appointed (4 pages) |
15 October 1998 | New director appointed (4 pages) |
22 September 1998 | Return made up to 08/09/98; change of members
|
22 September 1998 | Return made up to 08/09/98; change of members
|
17 August 1998 | Ad 03/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 August 1998 | Ad 03/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 August 1998 | £ nc 25000/500000 03/08/98 (1 page) |
17 August 1998 | £ nc 25000/500000 03/08/98 (1 page) |
6 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
5 August 1998 | Particulars of mortgage/charge (6 pages) |
5 August 1998 | Particulars of mortgage/charge (6 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
7 July 1998 | Company name changed datel software LIMITED\certificate issued on 07/07/98 (2 pages) |
7 July 1998 | Company name changed datel software LIMITED\certificate issued on 07/07/98 (2 pages) |
21 November 1997 | Return made up to 08/09/97; full list of members (6 pages) |
21 November 1997 | Return made up to 08/09/97; full list of members (6 pages) |
4 August 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
4 August 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
23 January 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
23 January 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
13 November 1996 | Return made up to 08/09/96; no change of members (6 pages) |
13 November 1996 | Return made up to 08/09/96; no change of members (6 pages) |
8 December 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
8 December 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
11 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
11 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
2 November 1988 | Company name changed computing design LIMITED\certificate issued on 03/11/88 (2 pages) |
2 November 1988 | Company name changed computing design LIMITED\certificate issued on 03/11/88 (2 pages) |
10 May 1988 | Incorporation (12 pages) |
10 May 1988 | Incorporation (12 pages) |