London
EC3M 4BY
Director Name | Mr Thomas Trevor Morgan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Mahmoud Bakir Ahmad Alghita |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Smd Rail |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Sian Whittaker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Commercial & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Albert Edward John Edwards |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1993) |
Role | Non Executive Director |
Correspondence Address | 7 Cae Rhedyn Craig Penllyne Cowbridge South Glamorgan CF7 7SA Wales |
Director Name | Clifford John Evans |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Consulting Engineer |
Correspondence Address | Mariners Way Marine Parade Penarth South Glamorgan CF65 3BE Wales |
Director Name | Howard Robert Jackson |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1993) |
Role | Non Executive Director |
Correspondence Address | Little Parc Farm Thornhill Llanishen Cardiff CF4 5UA Wales |
Director Name | Mr Colin James Jones |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | Llwyncelyn 8 Church Road Whitchurch Cardiff South Glamorgan CF4 2DZ Wales |
Director Name | Mr Ian Barrie Meeke |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 1998) |
Role | Consulting Engineer |
Correspondence Address | 74 Stanwell Road Penarth South Glamorgan CF64 3LQ Wales |
Director Name | William David Naylor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 74 Westport Avenue Mayals Swansea SA3 5EF Wales |
Secretary Name | Timothy James Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Plas Y Coed 3 Cwrt Y Cadno St Fagans Cardiff CF5 4PJ Wales |
Director Name | Simon Esmond Hamilton Eddy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Castle Cottage Marlborough Road Aldbourne Wiltshire SN8 2DD |
Director Name | Paul James Twamley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 11 December 1992) |
Role | Finance Director |
Correspondence Address | The Old Rectory Wolvesnewton Chepstow Gwent Np6 |
Director Name | John Mansel James |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | Tesano Van Llanidloes Powys SY18 6NG Wales |
Secretary Name | Mr Richard Gregory Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 92 Beacons Park Brecon Powys LD3 9BQ Wales |
Director Name | Mr Alan James Proctor |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 33 Heol Wen Cardiff South Glamorgan CF14 6EG Wales |
Director Name | Timothy Wade |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 December 2000) |
Role | Civil Engineer |
Correspondence Address | Chasewoods Ogbourne St George Marlborough Wiltshire SN8 2NR |
Director Name | Geoffrey Wyn Williams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(12 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 03 November 2000) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 5 Dros Y Mor Marine Parade Penarth South Glamorgan CF64 3BA Wales |
Director Name | Christopher Stuart Neil Walls |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 November 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees One Pin Lane Farnham Common Buckinghamshire SL2 3RD |
Secretary Name | Stephen Graham Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2008) |
Role | Engineer |
Correspondence Address | 40 Manor Road Cheam Sutton Surrey SM2 7AG |
Director Name | Charles Stewart Tyler |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2004) |
Role | Structural Engineer |
Correspondence Address | Orchard House Woodland View Chilcote Swadlincote Derbyshire DE12 8DP |
Director Name | Russell Peter Down |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Neil Martin Hempstead |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2008) |
Role | Accountant |
Correspondence Address | Elban Summerfield Hall Lane Maesycwmmer Hengoed Mid Glamorgan CF82 7RG Wales |
Director Name | Kevin Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 1 The Grange School Road Miskin Pontyclun Mid Glamorgan CF72 8PH Wales |
Director Name | Mr Michael James Clarke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Bressenden Place London SW1E 5DZ |
Secretary Name | Neil John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Roderick Alistair Stewart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bressenden Place London SW1E 5DZ |
Director Name | Mr Graham Matthew Reid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(22 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Ms Anne Rosemary Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(22 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Secretary Name | Mrs Margot Day |
---|---|
Status | Resigned |
Appointed | 15 July 2015(27 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 2019) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Mark Allan Cowlard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2021) |
Role | Risk And Operations Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Nicholas James Bellew |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2021) |
Role | Llp Member |
Country of Residence | Wales |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Jillian Louise Lawrence |
---|---|
Status | Resigned |
Appointed | 01 January 2020(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Simon Timothy Bimpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2022) |
Role | Managing Director Water, Energy And |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Website | hyderconsulting.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5.3m at £0.7 | Hyder Consulting Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,015,000 |
Current Liabilities | £10,735,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
26 September 2001 | Delivered on: 4 October 2001 Satisfied on: 6 September 2006 Persons entitled: Hyder Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company formerly k/a wallace evans limited to the chargee under the facility agreement or under the debenture. 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 |
---|---|
30 May 2001 | Delivered on: 6 June 2001 Satisfied on: 18 November 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
9 December 2022 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
8 December 2022 | Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page) |
8 December 2022 | Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages) |
22 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
4 May 2022 | Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page) |
8 April 2022 | Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page) |
18 January 2022 | Memorandum and Articles of Association (24 pages) |
18 January 2022 | Resolutions
|
25 October 2021 | Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 18 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page) |
21 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
7 July 2021 | Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page) |
6 July 2021 | Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages) |
6 July 2021 | Secretary's details changed for Mrs Fiona Margaret Duncombe on 14 June 2021 (1 page) |
1 July 2021 | Change of details for Arcadis Uk (Holdings) Limited as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
14 September 2020 | Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (25 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Alan Geoffrey Brookes as a director on 1 January 2020 (1 page) |
10 January 2020 | Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages) |
13 August 2019 | Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page) |
13 August 2019 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages) |
26 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
24 June 2019 | Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page) |
17 June 2019 | Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
21 March 2018 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 September 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
2 September 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 January 2016 | Termination of appointment of Graham Matthew Reid as a director on 23 December 2015 (1 page) |
3 January 2016 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page) |
3 January 2016 | Appointment of Mrs Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
3 January 2016 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page) |
3 January 2016 | Appointment of Mrs Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
3 January 2016 | Termination of appointment of Graham Matthew Reid as a director on 23 December 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 September 2015 | Company name changed hyder consulting europe LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed hyder consulting europe LIMITED\certificate issued on 18/09/15
|
15 July 2015 | Appointment of Mrs Margot Day as a secretary on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Margot Day as a secretary on 15 July 2015 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 March 2015 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page) |
3 March 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 26 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page) |
3 March 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 26 February 2015 (2 pages) |
20 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Russell Peter Down on 16 May 2013 (2 pages) |
16 May 2013 | Secretary's details changed for Neil John Hunt on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Secretary's details changed for Neil John Hunt on 16 May 2013 (1 page) |
16 May 2013 | Director's details changed for Russell Peter Down on 16 May 2013 (2 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page) |
28 May 2012 | Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 July 2010 | Appointment of Ms Anne Rosemary Clark as a director (2 pages) |
9 July 2010 | Appointment of Graham Matthew Reid as a director (2 pages) |
9 July 2010 | Appointment of Ms Anne Rosemary Clark as a director (2 pages) |
9 July 2010 | Appointment of Graham Matthew Reid as a director (2 pages) |
12 May 2010 | Termination of appointment of Roderick Stewart as a director (1 page) |
12 May 2010 | Termination of appointment of Roderick Stewart as a director (1 page) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Statement of company's objects (2 pages) |
26 March 2010 | Solvency statement dated 22/03/10 (2 pages) |
26 March 2010 | Statement of capital on 26 March 2010
|
26 March 2010 | Statement by directors (2 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Statement by directors (2 pages) |
26 March 2010 | Solvency statement dated 22/03/10 (2 pages) |
26 March 2010 | Statement of capital on 26 March 2010
|
26 March 2010 | Resolutions
|
12 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
16 December 2009 | Appointment of Roderick Alistair Stewart as a director (2 pages) |
16 December 2009 | Appointment of Roderick Alistair Stewart as a director (2 pages) |
3 November 2009 | Termination of appointment of Michael Clarke as a director (1 page) |
3 November 2009 | Termination of appointment of Michael Clarke as a director (1 page) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael James Clarke on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael James Clarke on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael James Clarke on 1 October 2009 (2 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
21 May 2009 | Return made up to 31/03/09; no change of members (4 pages) |
21 May 2009 | Return made up to 31/03/09; no change of members (4 pages) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
7 October 2008 | Secretary appointed neil john hunt (2 pages) |
7 October 2008 | Appointment terminated secretary stephen brand (1 page) |
7 October 2008 | Secretary appointed neil john hunt (2 pages) |
7 October 2008 | Appointment terminated secretary stephen brand (1 page) |
26 August 2008 | Appointment terminated director neil hempstead (1 page) |
26 August 2008 | Appointment terminated director neil hempstead (1 page) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
31 October 2003 | Certificate of reduction of issued capital (1 page) |
31 October 2003 | Certificate of reduction of issued capital (1 page) |
31 October 2003 | Reduction of iss capital and minute (oc) (3 pages) |
31 October 2003 | Reduction of iss capital and minute (oc) (3 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
9 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
2 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
4 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
16 April 2002 | Return made up to 31/03/02; full list of members
|
16 April 2002 | Return made up to 31/03/02; full list of members
|
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
28 March 2002 | Memorandum and Articles of Association (4 pages) |
28 March 2002 | Memorandum and Articles of Association (4 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
30 October 2001 | Company name changed hyder consulting europe and midd le east LIMITED\certificate issued on 30/10/01 (2 pages) |
30 October 2001 | Company name changed hyder consulting europe and midd le east LIMITED\certificate issued on 30/10/01 (2 pages) |
4 October 2001 | Particulars of mortgage/charge (9 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
4 October 2001 | Particulars of mortgage/charge (9 pages) |
28 September 2001 | Company name changed wallace evans LIMITED\certificate issued on 28/09/01 (2 pages) |
28 September 2001 | Company name changed wallace evans LIMITED\certificate issued on 28/09/01 (2 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: po box 4 pentwyn road nelson treharris CV46 6LY (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: po box 4 pentwyn road nelson treharris CV46 6LY (1 page) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: plymouth house plymouth road penarth south glamorgan CF6 2YF (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: plymouth house plymouth road penarth south glamorgan CF6 2YF (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (4 pages) |
8 November 2000 | New director appointed (4 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
10 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Return made up to 31/03/97; full list of members (7 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Return made up to 31/03/97; full list of members (7 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
29 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
29 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
2 May 1995 | Return made up to 31/03/95; full list of members (14 pages) |
2 May 1995 | Return made up to 31/03/95; full list of members (14 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
13 April 1993 | Resolutions
|
13 April 1993 | Resolutions
|
13 April 1993 | Nc inc already adjusted 31/03/93 (1 page) |
13 April 1993 | Nc inc already adjusted 31/03/93 (1 page) |
12 November 1991 | £ nc 53700/3500000 24/10/91 (1 page) |
12 November 1991 | Resolutions
|
12 November 1991 | Resolutions
|
12 November 1991 | £ nc 53700/3500000 24/10/91 (1 page) |
13 December 1990 | Conso 03/12/90 (1 page) |
13 December 1990 | Resolutions
|
13 December 1990 | Resolutions
|
13 December 1990 | Conso 03/12/90 (1 page) |
29 June 1990 | S-div 31/05/90 (1 page) |
29 June 1990 | S-div 31/05/90 (1 page) |
29 June 1990 | Nc inc already adjusted 31/05/90 (1 page) |
29 June 1990 | Nc inc already adjusted 31/05/90 (1 page) |
29 June 1990 | Resolutions
|
29 June 1990 | Resolutions
|
1 July 1988 | Incorporation (22 pages) |
1 July 1988 | Incorporation (22 pages) |