London
EC1A 2AY
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Closed |
Appointed | 02 May 2012(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 23 January 2024) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Cottage Oxted Place Broadham Green Oxted Surrey RH8 9PF |
Director Name | Lord Derek Ezra Of Horsham |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 43 Eaton Terrace London SW1W 8TR |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | Beam Ends Moor Farm Ascot Road Holyport Maidenhead Berkshire SL6 2HY |
Director Name | Mr David George Stuart Waterstone |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prior Park Buildings Prior Park Road Bath BA2 4NP |
Director Name | Jean Claude Banon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warwick Gardens London W14 8PH |
Director Name | Mr Rees Griffiths |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 13 Allfarthing Lane London SW18 2PG |
Secretary Name | Christopher Tawney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 1996) |
Role | Secretary |
Correspondence Address | 13 Titchwell Road London SW18 3LW |
Secretary Name | Gary Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 23 Rye Street Bishops Stortford Hertfordshire CM23 2HA |
Director Name | Calum Mercer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 1997) |
Role | Accountant |
Correspondence Address | Flat 7 Avenue Lodge 13 Avenue Road London N6 5DJ |
Director Name | Mr Joseph Bernard Mangion |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Drive Esher Surrey KT10 8DQ |
Director Name | Stephen Dunkling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 11 Rue De Mouchy 75000 Versailles France |
Secretary Name | Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Bathurst Cottage Church Street Crondall Surrey GU10 5QQ |
Director Name | Mr Richard Antoine Bienfait |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Secretary Name | Mr Keith William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Broadwood Avenue Ruislip Middlesex HA4 7XU |
Director Name | Mr David William Alexander |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Velsheda Court Hythe Marina Village Hythe Hampshire SO45 6DW |
Director Name | Mr Frederic Devos |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2008(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Director Name | Mr Michael Joseph Edward Butcher |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Secretary Name | Mr Michael Joseph Edward Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Director Name | Mr Andrew James Dench |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Wendy Irene Hay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(25 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 December 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | veoliawater.co.uk |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
147.8k at £1 | Veolia Water Uk PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,987,000 |
Current Liabilities | £21,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 November 2022 | Liquidators' statement of receipts and payments to 21 September 2022 (9 pages) |
---|---|
6 October 2021 | Resolutions
|
6 October 2021 | Declaration of solvency (5 pages) |
6 October 2021 | Appointment of a voluntary liquidator (3 pages) |
22 September 2021 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 22 September 2021 (1 page) |
3 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
6 May 2021 | Appointment of Mr David Price as a director on 3 May 2021 (2 pages) |
22 December 2020 | Resolutions
|
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Solvency Statement dated 10/12/20 (1 page) |
22 December 2020 | Statement of capital on 22 December 2020
|
16 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 December 2014 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 August 2014 | Appointment of Mr David Andrew Gerrard as a director on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr David Andrew Gerrard as a director on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr David Andrew Gerrard as a director on 4 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 January 2014 | Appointment of Mrs Wendy Irene Hay as a director (2 pages) |
7 January 2014 | Appointment of Mrs Wendy Irene Hay as a director (2 pages) |
7 January 2014 | Termination of appointment of Andrew Dench as a director (1 page) |
7 January 2014 | Termination of appointment of Andrew Dench as a director (1 page) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
16 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 July 2013 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page) |
12 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
12 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Termination of appointment of Michael Butcher as a secretary (1 page) |
2 May 2012 | Termination of appointment of Michael Butcher as a director (1 page) |
2 May 2012 | Appointment of Miss Celia Rosalind Gough as a secretary (1 page) |
2 May 2012 | Termination of appointment of Michael Butcher as a director (1 page) |
2 May 2012 | Appointment of Miss Celia Rosalind Gough as a secretary (1 page) |
2 May 2012 | Termination of appointment of Richard Bienfait as a director (1 page) |
2 May 2012 | Appointment of Miss Celia Rosalind Gough as a director (2 pages) |
2 May 2012 | Appointment of Miss Celia Rosalind Gough as a director (2 pages) |
2 May 2012 | Termination of appointment of Michael Butcher as a secretary (1 page) |
2 May 2012 | Termination of appointment of Richard Bienfait as a director (1 page) |
30 January 2012 | Termination of appointment of Frederic Devos as a director (1 page) |
30 January 2012 | Termination of appointment of Frederic Devos as a director (1 page) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
21 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 March 2011 | Director's details changed for Mr Frederic Devos on 25 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Frederic Devos on 25 March 2011 (2 pages) |
14 December 2010 | Appointment of Mr Andrew James Dench as a director (2 pages) |
14 December 2010 | Appointment of Mr Andrew James Dench as a director (2 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Secretary's details changed for Mr Michael Joseph Edward Butcher on 2 August 2010 (1 page) |
6 August 2010 | Director's details changed for Mr Richard Antoine Bienfait on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Michael Joseph Edward Butcher on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Richard Antoine Bienfait on 2 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Michael Joseph Edward Butcher on 2 August 2010 (1 page) |
6 August 2010 | Director's details changed for M. Frederic Devos on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Michael Joseph Edward Butcher on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Michael Joseph Edward Butcher on 2 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Michael Joseph Edward Butcher on 2 August 2010 (1 page) |
6 August 2010 | Director's details changed for M. Frederic Devos on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Richard Antoine Bienfait on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for M. Frederic Devos on 2 August 2010 (2 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of register of members (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 37-41 old queen street london SW1H 9JA (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 37-41 old queen street london SW1H 9JA (1 page) |
12 August 2008 | Secretary appointed michael joseph edward butcher (2 pages) |
12 August 2008 | Secretary appointed michael joseph edward butcher (2 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
20 May 2008 | Director's change of particulars / frederic devos / 12/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / frederic devos / 12/05/2008 (1 page) |
14 April 2008 | Appointment terminated secretary keith taylor (1 page) |
14 April 2008 | Appointment terminated secretary keith taylor (1 page) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
10 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
21 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 02/08/06; full list of members (7 pages) |
27 October 2006 | Return made up to 02/08/06; full list of members (7 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
2 December 2003 | Auditor's resignation (1 page) |
2 December 2003 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
2 January 2002 | Secretary's particulars changed (1 page) |
2 January 2002 | Secretary's particulars changed (1 page) |
10 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
13 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
13 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 September 2001 | Secretary's particulars changed (1 page) |
19 September 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Return made up to 02/08/01; full list of members
|
9 August 2001 | Return made up to 02/08/01; full list of members
|
22 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
10 August 1999 | Return made up to 02/08/99; full list of members (10 pages) |
10 August 1999 | Return made up to 02/08/99; full list of members (10 pages) |
23 November 1998 | Company name changed h and g investments LIMITED\certificate issued on 24/11/98 (2 pages) |
23 November 1998 | Company name changed h and g investments LIMITED\certificate issued on 24/11/98 (2 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
14 August 1998 | Return made up to 02/08/98; no change of members (6 pages) |
14 August 1998 | Return made up to 02/08/98; no change of members (6 pages) |
14 August 1997 | New secretary appointed (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (1 page) |
14 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
11 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
4 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
7 December 1995 | Return made up to 02/08/95; full list of members
|
7 December 1995 | Return made up to 02/08/95; full list of members
|
20 July 1995 | Statement of affairs (8 pages) |
20 July 1995 | Ad 17/03/95--------- £ si 39177@1 (2 pages) |
20 July 1995 | Statement of affairs (8 pages) |
20 July 1995 | Statement of affairs (8 pages) |
20 July 1995 | Statement of affairs (8 pages) |
20 July 1995 | Ad 17/03/95--------- £ si 39177@1 (2 pages) |
27 June 1995 | Ad 17/03/95--------- £ si 39177@1=39177 £ ic 100000/139177 (2 pages) |
27 June 1995 | Ad 17/03/95--------- £ si 39177@1=39177 £ ic 100000/139177 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
17 May 1994 | Resolutions
|
17 May 1994 | Resolutions
|
12 May 1994 | Ad 28/04/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 May 1994 | Nc inc already adjusted 22/04/94 (1 page) |
12 May 1994 | Nc inc already adjusted 22/04/94 (1 page) |
12 May 1994 | Resolutions
|
12 May 1994 | Ad 28/04/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 May 1994 | Resolutions
|
6 May 1994 | Resolutions
|
6 May 1994 | Resolutions
|
23 June 1988 | Resolutions
|
23 June 1988 | Resolutions
|
27 May 1988 | Incorporation (15 pages) |
27 May 1988 | Incorporation (15 pages) |