London
SE1 2QG
Director Name | Lynn Rowlance |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Current |
Appointed | 26 June 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mrs Anita Linseisen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | David Baxter Newlands |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Dunster 28 Tadorne Road Tadworth Surrey KT20 5TD |
Director Name | Sir Robert James Davidson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1991) |
Role | Chartered Engineer |
Correspondence Address | 108 Northumberland Road Leamington Spa Warwickshire CV32 6HG |
Director Name | Mr Carlo Luigi Caso |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 1994) |
Role | President |
Correspondence Address | PO Box 355 Pittsburgh Pennyslvania 15230 Foreign |
Director Name | Fraser Lionel Ashman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Solicitor |
Correspondence Address | 5 Garner Close Bowdon Altrincham Cheshire WA14 2JH |
Secretary Name | Mr Paul Richard Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbank Willington Road, Willington Tarporley Cheshire CW6 0ND |
Director Name | James Anthony McCully |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1992) |
Role | Controller |
Correspondence Address | 1516 Ashbury Lane Pittsburgh Pennsylvania 15237 United States |
Director Name | John Graham Durston |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Hadrian Way Sandiway Northwich Cheshire CW8 2JR |
Director Name | Mr John Stanley Marlor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beechwood Avenue Hartford Northwich Cheshire CW8 3AR |
Director Name | Paul Richard Kershaw |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meadowbank Willington Road, Willington Tarporley Cheshire CW6 0ND |
Director Name | Brian Victor George |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1996) |
Role | Chief Executive |
Correspondence Address | Wethersfield Wood Street Bushley Green Tewkesbury Gloucestershire GL20 6JA Wales |
Secretary Name | Mr Richard Anthony Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 47 Oakfield Road Poynton Stockport Cheshire SK12 1AS |
Director Name | Linda Gail Iller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1996(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 2000) |
Role | Manager Uk Nuclear Projects |
Correspondence Address | 1804 Stonecliffe Drive Monroeville Pa 15146-3201 United States |
Director Name | Thomas Eric Mistler |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1998) |
Role | Management |
Correspondence Address | 126 Riding Trail Lane Pittsburgh Pennsylvania 15215 United States |
Director Name | Mr Paul Richard Kershaw |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbank Willington Road, Willington Tarporley Cheshire CW6 0ND |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Secretary Name | Frazer Anthony Don Carolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2006) |
Role | Lawyer |
Correspondence Address | 76 Riverside Nantwich Cheshire CW5 5HT |
Director Name | David Francis Kremen |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2000(11 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 04 March 2008) |
Role | Attorney |
Correspondence Address | 5535 Forbes Avenue Apte Pittsburgh Pa15217 America |
Director Name | Mr Peter Desmond Higton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Lyons Lane Appleton Warrington Cheshire WA4 5JH |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr Iain Geoffrey Clarkson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Linda Aylmore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(19 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 15 March 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 133 Pemberton Road Winstanley Wigan Lancashire WN3 6DB |
Director Name | Richard A Gabbianelli |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2008(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 121 Rockwood Drive Pittsburgh Pennsylvania 15238 |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Ms Julie Davin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Peter Geoffrey Martin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springfields Fuels Limited Springfields Salwick Preston PR4 0XJ |
Director Name | Mrs Nicola Jayne Okeeffe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Steven Ralph Hart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springfields Salwick Preston Lancashire PR4 0XJ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 28 July 2016(28 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Anthony Mark Thomas |
---|---|
Status | Resigned |
Appointed | 16 February 2018(29 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2019) |
Role | Company Director |
Correspondence Address | Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Iain Angus Jones |
---|---|
Status | Resigned |
Appointed | 24 September 2019(31 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mrs Sally Linda Joyce Miles |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Website | amec.com |
---|
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Amec Foster Wheeler Nuclear Uk Limited 50.00% Ordinary A |
---|---|
500 at £1 | Westinghouse Electric Energy Systems Uk LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
5 February 1996 | Delivered on: 21 February 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of nuclear electric PLC for £1,671,484. Particulars: The sum of £1,671,484 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8140162 and earmarked or designated by reference to the company. Outstanding |
---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 August 2023 | Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages) |
22 August 2023 | Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page) |
16 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
17 February 2023 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page) |
17 February 2023 | Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages) |
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
27 January 2022 | Director's details changed for Mr Michael John Hughes on 27 January 2022 (2 pages) |
27 January 2022 | Director's details changed for Lynn Rowlance on 27 January 2022 (2 pages) |
19 January 2022 | Appointment of Mrs Anita Linseisen as a director on 1 December 2021 (2 pages) |
19 January 2022 | Termination of appointment of Sally Linda Joyce Miles as a director on 1 December 2021 (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
8 March 2021 | Termination of appointment of Stefan Van Der Laan as a director on 14 June 2020 (1 page) |
11 January 2021 | Change of details for Wood Nuclear Limited as a person with significant control on 17 March 2020 (2 pages) |
11 January 2021 | Change of details for Jacobs Clean Energy Limited as a person with significant control on 2 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ to Cottons Centre Cottons Lane London SE1 2QG on 3 November 2020 (1 page) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 July 2020 | Termination of appointment of Nicola Jayne Okeeffe as a director on 26 June 2020 (1 page) |
3 July 2020 | Appointment of Mrs Sally Miles as a director on 26 June 2020 (2 pages) |
3 July 2020 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 26 June 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Iain Angus Jones as a secretary on 6 March 2020 (1 page) |
22 November 2019 | Appointment of Stefan Van Der Laan as a director on 19 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Alexander Paskov as a director on 19 November 2019 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 September 2019 | Appointment of Iain Angus Jones as a secretary on 24 September 2019 (2 pages) |
24 September 2019 | Appointment of Alexander Paskov as a director on 24 September 2019 (2 pages) |
16 May 2019 | Termination of appointment of Linda Aylmore as a director on 15 March 2019 (1 page) |
16 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
21 March 2019 | Termination of appointment of Anthony Mark Thomas as a secretary on 8 March 2019 (1 page) |
9 October 2018 | Change of details for Amec Foster Wheeler Nuclear Uk Limited as a person with significant control on 3 September 2018 (2 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (12 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Anthony Mark Thomas as a secretary on 16 February 2018 (2 pages) |
6 April 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
6 April 2018 | Appointment of Lynn Rowlance as a director on 21 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Steven Ralph Hart as a director on 21 March 2018 (1 page) |
5 December 2017 | Full accounts made up to 31 December 2016 (11 pages) |
5 December 2017 | Full accounts made up to 31 December 2016 (11 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
10 August 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 28 July 2016 (1 page) |
10 August 2016 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 28 July 2016 (2 pages) |
10 August 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 28 July 2016 (1 page) |
10 August 2016 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 28 July 2016 (2 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
20 May 2016 | Appointment of Mr Steven Ralph Hart as a director on 26 April 2016 (2 pages) |
20 May 2016 | Appointment of Mr Steven Ralph Hart as a director on 26 April 2016 (2 pages) |
20 May 2016 | Termination of appointment of Peter Geoffrey Martin as a director on 26 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Peter Geoffrey Martin as a director on 26 April 2016 (1 page) |
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 February 2016 | Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 (1 page) |
8 February 2016 | Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 March 2015 | Appointment of Mr Peter Geoffrey Martin as a director on 26 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Peter Geoffrey Martin as a director on 26 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Richard a Gabbianelli as a director on 26 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Richard a Gabbianelli as a director on 26 February 2015 (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 April 2014 | Termination of appointment of Julie Davin as a director (1 page) |
3 April 2014 | Appointment of Mr Michael John Hughes as a director (2 pages) |
3 April 2014 | Appointment of Mr Michael John Hughes as a director (2 pages) |
3 April 2014 | Termination of appointment of Julie Davin as a director (1 page) |
10 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
9 November 2012 | Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages) |
23 July 2012 | Appointment of Ms Julie Davin as a director (2 pages) |
23 July 2012 | Termination of appointment of Kevin Smith as a director (1 page) |
23 July 2012 | Termination of appointment of Kevin Smith as a director (1 page) |
23 July 2012 | Appointment of Ms Julie Davin as a director (2 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Section 519 (3 pages) |
14 December 2010 | Section 519 (3 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Richard a Gabbianelli on 11 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard a Gabbianelli on 11 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Linda Aylmore on 11 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Linda Aylmore on 11 May 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
24 November 2008 | Appointment terminated director david kremen (1 page) |
24 November 2008 | Director appointed linda aylmore (3 pages) |
24 November 2008 | Appointment terminated director ricardo perez gutierrez (1 page) |
24 November 2008 | Appointment terminated director ricardo perez gutierrez (1 page) |
24 November 2008 | Director appointed richard a gabbianelli (3 pages) |
24 November 2008 | Director appointed richard a gabbianelli (3 pages) |
24 November 2008 | Appointment terminated director david kremen (1 page) |
24 November 2008 | Director appointed linda aylmore (3 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
22 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
22 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
9 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: booths hall chelford road knutsford cheshire WA16 8QZ (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: booths hall chelford road knutsford cheshire WA16 8QZ (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
8 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
12 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
12 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
10 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 September 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
26 September 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: booths hall, chelford road, knutsford, cheshire WA16 68Q (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: booths hall, chelford road, knutsford, cheshire WA16 68Q (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
24 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
24 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
7 June 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
6 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
9 June 1998 | Return made up to 11/05/98; full list of members (8 pages) |
9 June 1998 | Return made up to 11/05/98; full list of members (8 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Return made up to 11/05/97; full list of members (10 pages) |
22 July 1997 | Return made up to 11/05/97; full list of members (10 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 October 1996 | Secretary resigned (2 pages) |
4 October 1996 | New secretary appointed (1 page) |
4 October 1996 | Secretary resigned (2 pages) |
4 October 1996 | New secretary appointed (1 page) |
11 June 1996 | Return made up to 11/05/96; full list of members (12 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (12 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 June 1995 | Return made up to 11/05/95; full list of members
|
22 June 1995 | Return made up to 11/05/95; full list of members
|
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
9 August 1990 | Full accounts made up to 31 December 1989 (15 pages) |
9 August 1990 | Full accounts made up to 31 December 1989 (15 pages) |
21 February 1989 | Memorandum and Articles of Association (26 pages) |
21 February 1989 | Memorandum and Articles of Association (26 pages) |
13 October 1988 | Company name changed\certificate issued on 13/10/88 (2 pages) |
13 October 1988 | Company name changed\certificate issued on 13/10/88 (2 pages) |
28 July 1988 | Incorporation (10 pages) |
28 July 1988 | Incorporation (10 pages) |