Company NamePWR Power Projects Limited
Company StatusActive
Company Number02281663
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael John Hughes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(25 years, 8 months after company formation)
Appointment Duration10 years
RoleVp Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameLynn Rowlance
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(29 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr Tejender Singh Chaudhary
StatusCurrent
Appointed26 June 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Anita Linseisen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameDavid Baxter Newlands
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1995)
RoleChartered Accountant
Correspondence AddressDunster
28 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameSir Robert James Davidson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1991)
RoleChartered Engineer
Correspondence Address108 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HG
Director NameMr Carlo Luigi Caso
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 1994)
RolePresident
Correspondence AddressPO Box 355
Pittsburgh
Pennyslvania 15230
Foreign
Director NameFraser Lionel Ashman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleSolicitor
Correspondence Address5 Garner Close
Bowdon
Altrincham
Cheshire
WA14 2JH
Secretary NameMr Paul Richard Kershaw
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank
Willington Road, Willington
Tarporley
Cheshire
CW6 0ND
Director NameJames Anthony McCully
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleController
Correspondence Address1516 Ashbury Lane
Pittsburgh
Pennsylvania 15237
United States
Director NameJohn Graham Durston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Hadrian Way
Sandiway
Northwich
Cheshire
CW8 2JR
Director NameMr John Stanley Marlor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechwood Avenue
Hartford
Northwich
Cheshire
CW8 3AR
Director NamePaul Richard Kershaw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowbank
Willington Road, Willington
Tarporley
Cheshire
CW6 0ND
Director NameBrian Victor George
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1996)
RoleChief Executive
Correspondence AddressWethersfield Wood Street
Bushley Green
Tewkesbury
Gloucestershire
GL20 6JA
Wales
Secretary NameMr Richard Anthony Lunn
NationalityBritish
StatusResigned
Appointed16 August 1996(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address47 Oakfield Road
Poynton
Stockport
Cheshire
SK12 1AS
Director NameLinda Gail Iller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2000)
RoleManager Uk Nuclear Projects
Correspondence Address1804 Stonecliffe Drive
Monroeville
Pa 15146-3201
United States
Director NameThomas Eric Mistler
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1998)
RoleManagement
Correspondence Address126 Riding Trail Lane
Pittsburgh
Pennsylvania
15215
United States
Director NameMr Paul Richard Kershaw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank
Willington Road, Willington
Tarporley
Cheshire
CW6 0ND
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameFrazer Anthony Don Carolis
NationalityBritish
StatusResigned
Appointed01 February 2000(11 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2006)
RoleLawyer
Correspondence Address76 Riverside
Nantwich
Cheshire
CW5 5HT
Director NameDavid Francis Kremen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(11 years, 7 months after company formation)
Appointment Duration8 years (resigned 04 March 2008)
RoleAttorney
Correspondence Address5535 Forbes Avenue
Apte
Pittsburgh
Pa15217
America
Director NameMr Peter Desmond Higton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JH
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed01 April 2006(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(19 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameLinda Aylmore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(19 years, 7 months after company formation)
Appointment Duration11 years (resigned 15 March 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address133 Pemberton Road
Winstanley
Wigan
Lancashire
WN3 6DB
Director NameRichard A Gabbianelli
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2008(19 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address121 Rockwood Drive
Pittsburgh
Pennsylvania
15238
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(20 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMs Julie Davin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Peter Geoffrey Martin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringfields Fuels Limited Springfields
Salwick
Preston
PR4 0XJ
Director NameMrs Nicola Jayne Okeeffe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(27 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Steven Ralph Hart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfields Salwick
Preston
Lancashire
PR4 0XJ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed28 July 2016(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameAnthony Mark Thomas
StatusResigned
Appointed16 February 2018(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 March 2019)
RoleCompany Director
Correspondence AddressBooths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameIain Angus Jones
StatusResigned
Appointed24 September 2019(31 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 2020)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMrs Sally Linda Joyce Miles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU

Contact

Websiteamec.com

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Amec Foster Wheeler Nuclear Uk Limited
50.00%
Ordinary A
500 at £1Westinghouse Electric Energy Systems Uk LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

5 February 1996Delivered 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

Filing History

28 November 2023First Gazette notice for compulsory strike-off (1 page)
23 August 2023Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page)
16 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
17 February 2023Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page)
17 February 2023Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
27 January 2022Director's details changed for Mr Michael John Hughes on 27 January 2022 (2 pages)
27 January 2022Director's details changed for Lynn Rowlance on 27 January 2022 (2 pages)
19 January 2022Appointment of Mrs Anita Linseisen as a director on 1 December 2021 (2 pages)
19 January 2022Termination of appointment of Sally Linda Joyce Miles as a director on 1 December 2021 (1 page)
1 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
8 March 2021Termination of appointment of Stefan Van Der Laan as a director on 14 June 2020 (1 page)
11 January 2021Change of details for Wood Nuclear Limited as a person with significant control on 17 March 2020 (2 pages)
11 January 2021Change of details for Jacobs Clean Energy Limited as a person with significant control on 2 November 2020 (2 pages)
3 November 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 July 2020Termination of appointment of Nicola Jayne Okeeffe as a director on 26 June 2020 (1 page)
3 July 2020Appointment of Mrs Sally Miles as a director on 26 June 2020 (2 pages)
3 July 2020Appointment of Mr Tejender Singh Chaudhary as a secretary on 26 June 2020 (2 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Iain Angus Jones as a secretary on 6 March 2020 (1 page)
22 November 2019Appointment of Stefan Van Der Laan as a director on 19 November 2019 (2 pages)
22 November 2019Termination of appointment of Alexander Paskov as a director on 19 November 2019 (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 September 2019Appointment of Iain Angus Jones as a secretary on 24 September 2019 (2 pages)
24 September 2019Appointment of Alexander Paskov as a director on 24 September 2019 (2 pages)
16 May 2019Termination of appointment of Linda Aylmore as a director on 15 March 2019 (1 page)
16 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
21 March 2019Termination of appointment of Anthony Mark Thomas as a secretary on 8 March 2019 (1 page)
9 October 2018Change of details for Amec Foster Wheeler Nuclear Uk Limited as a person with significant control on 3 September 2018 (2 pages)
18 June 2018Full accounts made up to 31 December 2017 (12 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
9 April 2018Appointment of Anthony Mark Thomas as a secretary on 16 February 2018 (2 pages)
6 April 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
6 April 2018Appointment of Lynn Rowlance as a director on 21 March 2018 (2 pages)
6 April 2018Termination of appointment of Steven Ralph Hart as a director on 21 March 2018 (1 page)
5 December 2017Full accounts made up to 31 December 2016 (11 pages)
5 December 2017Full accounts made up to 31 December 2016 (11 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
10 August 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 28 July 2016 (1 page)
10 August 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 28 July 2016 (2 pages)
10 August 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 28 July 2016 (1 page)
10 August 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 28 July 2016 (2 pages)
9 August 2016Full accounts made up to 31 December 2015 (10 pages)
9 August 2016Full accounts made up to 31 December 2015 (10 pages)
20 May 2016Appointment of Mr Steven Ralph Hart as a director on 26 April 2016 (2 pages)
20 May 2016Appointment of Mr Steven Ralph Hart as a director on 26 April 2016 (2 pages)
20 May 2016Termination of appointment of Peter Geoffrey Martin as a director on 26 April 2016 (1 page)
20 May 2016Termination of appointment of Peter Geoffrey Martin as a director on 26 April 2016 (1 page)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(8 pages)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(8 pages)
8 February 2016Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 (1 page)
8 February 2016Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 (1 page)
8 February 2016Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 (2 pages)
8 February 2016Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(8 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(8 pages)
5 March 2015Appointment of Mr Peter Geoffrey Martin as a director on 26 February 2015 (2 pages)
5 March 2015Appointment of Mr Peter Geoffrey Martin as a director on 26 February 2015 (2 pages)
4 March 2015Termination of appointment of Richard a Gabbianelli as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Richard a Gabbianelli as a director on 26 February 2015 (1 page)
24 June 2014Full accounts made up to 31 December 2013 (10 pages)
24 June 2014Full accounts made up to 31 December 2013 (10 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(8 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(8 pages)
3 April 2014Termination of appointment of Julie Davin as a director (1 page)
3 April 2014Appointment of Mr Michael John Hughes as a director (2 pages)
3 April 2014Appointment of Mr Michael John Hughes as a director (2 pages)
3 April 2014Termination of appointment of Julie Davin as a director (1 page)
10 July 2013Full accounts made up to 31 December 2012 (10 pages)
10 July 2013Full accounts made up to 31 December 2012 (10 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
9 November 2012Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages)
23 July 2012Appointment of Ms Julie Davin as a director (2 pages)
23 July 2012Termination of appointment of Kevin Smith as a director (1 page)
23 July 2012Termination of appointment of Kevin Smith as a director (1 page)
23 July 2012Appointment of Ms Julie Davin as a director (2 pages)
13 July 2012Full accounts made up to 31 December 2011 (10 pages)
13 July 2012Full accounts made up to 31 December 2011 (10 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
5 August 2010Full accounts made up to 31 December 2009 (12 pages)
5 August 2010Full accounts made up to 31 December 2009 (12 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Richard a Gabbianelli on 11 May 2010 (2 pages)
28 May 2010Director's details changed for Richard a Gabbianelli on 11 May 2010 (2 pages)
28 May 2010Director's details changed for Linda Aylmore on 11 May 2010 (2 pages)
28 May 2010Director's details changed for Linda Aylmore on 11 May 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
24 November 2008Appointment terminated director david kremen (1 page)
24 November 2008Director appointed linda aylmore (3 pages)
24 November 2008Appointment terminated director ricardo perez gutierrez (1 page)
24 November 2008Appointment terminated director ricardo perez gutierrez (1 page)
24 November 2008Director appointed richard a gabbianelli (3 pages)
24 November 2008Director appointed richard a gabbianelli (3 pages)
24 November 2008Appointment terminated director david kremen (1 page)
24 November 2008Director appointed linda aylmore (3 pages)
6 November 2008Full accounts made up to 31 December 2007 (12 pages)
6 November 2008Full accounts made up to 31 December 2007 (12 pages)
25 June 2008Return made up to 11/05/08; full list of members (4 pages)
25 June 2008Return made up to 11/05/08; full list of members (4 pages)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 May 2007Return made up to 11/05/07; full list of members (3 pages)
22 May 2007Return made up to 11/05/07; full list of members (3 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
22 November 2006Full accounts made up to 31 December 2005 (11 pages)
22 November 2006Full accounts made up to 31 December 2005 (11 pages)
16 May 2006Return made up to 11/05/06; full list of members (3 pages)
16 May 2006Return made up to 11/05/06; full list of members (3 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006New secretary appointed (1 page)
9 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 November 2005Registered office changed on 09/11/05 from: booths hall chelford road knutsford cheshire WA16 8QZ (1 page)
9 November 2005Registered office changed on 09/11/05 from: booths hall chelford road knutsford cheshire WA16 8QZ (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
8 September 2005Full accounts made up to 31 March 2005 (10 pages)
8 September 2005Full accounts made up to 31 March 2005 (10 pages)
1 June 2005Return made up to 11/05/05; full list of members (3 pages)
1 June 2005Return made up to 11/05/05; full list of members (3 pages)
28 February 2005Full accounts made up to 31 March 2004 (10 pages)
28 February 2005Full accounts made up to 31 March 2004 (10 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
12 May 2004Return made up to 11/05/04; full list of members (8 pages)
12 May 2004Return made up to 11/05/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
9 June 2003Return made up to 11/05/03; full list of members (7 pages)
9 June 2003New director appointed (3 pages)
9 June 2003Return made up to 11/05/03; full list of members (7 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
10 June 2002Return made up to 11/05/02; full list of members (7 pages)
10 June 2002Return made up to 11/05/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 May 2001Return made up to 11/05/01; full list of members (7 pages)
30 May 2001Return made up to 11/05/01; full list of members (7 pages)
11 October 2000Full accounts made up to 31 March 2000 (11 pages)
11 October 2000Full accounts made up to 31 March 2000 (11 pages)
26 September 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 September 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 June 2000Return made up to 11/05/00; full list of members (7 pages)
7 June 2000Return made up to 11/05/00; full list of members (7 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: booths hall, chelford road, knutsford, cheshire WA16 68Q (1 page)
25 February 2000Registered office changed on 25/02/00 from: booths hall, chelford road, knutsford, cheshire WA16 68Q (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
24 July 1999Declaration of mortgage charge released/ceased (1 page)
24 July 1999Declaration of mortgage charge released/ceased (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Return made up to 11/05/99; full list of members (6 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Return made up to 11/05/99; full list of members (6 pages)
7 June 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 December 1997 (13 pages)
6 April 1999Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
9 June 1998Return made up to 11/05/98; full list of members (8 pages)
9 June 1998Return made up to 11/05/98; full list of members (8 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Return made up to 11/05/97; full list of members (10 pages)
22 July 1997Return made up to 11/05/97; full list of members (10 pages)
10 October 1996Full accounts made up to 31 December 1995 (14 pages)
10 October 1996Full accounts made up to 31 December 1995 (14 pages)
4 October 1996Secretary resigned (2 pages)
4 October 1996New secretary appointed (1 page)
4 October 1996Secretary resigned (2 pages)
4 October 1996New secretary appointed (1 page)
11 June 1996Return made up to 11/05/96; full list of members (12 pages)
11 June 1996Return made up to 11/05/96; full list of members (12 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
22 September 1995Full accounts made up to 31 December 1994 (14 pages)
22 September 1995Full accounts made up to 31 December 1994 (14 pages)
22 June 1995Return made up to 11/05/95; full list of members
  • 363(287) ‐ Registered office changed on 22/06/95
(16 pages)
22 June 1995Return made up to 11/05/95; full list of members
  • 363(287) ‐ Registered office changed on 22/06/95
(16 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
9 August 1990Full accounts made up to 31 December 1989 (15 pages)
9 August 1990Full accounts made up to 31 December 1989 (15 pages)
21 February 1989Memorandum and Articles of Association (26 pages)
21 February 1989Memorandum and Articles of Association (26 pages)
13 October 1988Company name changed\certificate issued on 13/10/88 (2 pages)
13 October 1988Company name changed\certificate issued on 13/10/88 (2 pages)
28 July 1988Incorporation (10 pages)
28 July 1988Incorporation (10 pages)