Company NameBalfour Beatty Ce Limited
DirectorsStephen John Tarr and Gavin Russell
Company StatusActive
Company Number02306280
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen John Tarr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(8 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(26 years, 11 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address130 Wilton Road Wilton Road
London
SW1V 1LQ
Director NameMichael William Welton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleCivil Engineer
Correspondence Address36 Manor Way
Onslow Village
Guildford
Surrey
GU2 7RP
Director NameHaro Moushegh Bedelian
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 1996)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrynstoke 30 Downs Way
Tadworth
Surrey
KT20 5DZ
Director NameMr Walter Eric Clifford
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 April 1999)
RoleCommercial Director
Correspondence Address200 Chesterfield Drive
Chipstead
Sevenoaks
Kent
TN13 2EH
Director NamePeter John Steckelmacher
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2001)
RoleAccountant
Correspondence Address13 Park View Road
London
N3 2JB
Director NameMr Andrew Edward Rose
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 May 2002)
RoleCivil Engineer
Correspondence AddressDowns House
Denfield
Dorking
Surrey
RH4 2AH
Director NameMr Warwick Anthony Evans
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2001)
RoleCivil Engineer
Correspondence AddressSunnyside Cottage
Parkhurst Corner Abinger Common
Dorking
Surrey
RH5 6LN
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 April 1996)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameAnthony William Merricks
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 1998)
RoleCivil Engineer
Correspondence AddressFeldheim Wedmans Lane
Rotherwick
Basingstoke
Hampshire
RG27 9BT
Secretary NamePeter John Steckelmacher
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address13 Park View Road
London
N3 2JB
Secretary NamePaul Edward Cochiese Ferguson
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressGreat Oaks
Haroldslea Drive
Horley
Surrey
RH6 9DU
Director NamePeter Mark Robinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 1996)
RoleCompany Director
Correspondence Address42 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BD
Director NameStephen Jagger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2001)
RoleHighways Director
Correspondence AddressOaktree House Beacon Gardens
Crowborough
East Sussex
TN6 1BG
Director NameMr David William Edward Gardner
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleCivil Engineer
Correspondence AddressHomewood House
Cowfold Road
Bolney
West Sussex
RH17 5SE
Director NameWilliam Jonathan Dale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 1997)
RoleTunnels/Special Projects
Correspondence Address34 Waldens Park Road
Horsell
Woking
Surrey
GU21 4RW
Director NameDr Douglas Michael Cort
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1998)
RoleAccountant
Correspondence Address11 Robinwood Drive
Seal
Sevenoaks
Kent
TN15 0TA
Director NameMr Donald Gibson Walker
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1995(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1998)
RoleDirector Of Personnel
Country of ResidenceEngland
Correspondence AddressWillows 33 Meadowbrook
Oxted
Surrey
RH8 9LT
Director NameMr William Paul Matthews
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1998)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Days Green
Capel St Mary
Ipswich
Suffolk
IP9 2HZ
Director NameMark Andrews
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1997)
RoleCommercial Director
Correspondence AddressBrecon House Alton Road
Fleet
Hampshire
GU13 9HN
Director NameMr Peter John Leach
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 February 2004)
RoleConstruction
Country of ResidenceEngland
Correspondence Address5 Sycamore Close
Fetcham
Leatherhead
Surrey
KT22 9EX
Director NameMr John Christopher Hester
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1997(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2006)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun Ridge
Cliff Road
Hythe
Kent
CT21 5XQ
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed21 March 1997(8 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed18 May 1997(8 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Daymerslea Ridge
Leatherhead
Surrey
KT22 8TF
Secretary NameGregory William Mutch
StatusResigned
Appointed01 February 2013(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(25 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitebalfourbeatty.com
Telephone01708 522317
Telephone regionRomford

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Balfour Beatty Group LTD
99.00%
Ordinary
1 at £1Balfour Beatty Nominees LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£100,000

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 July 2019Appointment of Gavin Russell as a director on 28 June 2019 (2 pages)
21 June 2019Termination of appointment of Simon Charles Kirkpatrick as a director on 14 June 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 May 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
15 December 2016Statement of company's objects (2 pages)
15 December 2016Statement of company's objects (2 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
22 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (173 pages)
22 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
22 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
22 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (173 pages)
22 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 April 2015Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page)
8 April 2015Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
7 April 2015Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
7 April 2015Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
28 August 2014Full accounts made up to 31 December 2013 (7 pages)
28 August 2014Appointment of Ewan Thomas Anderson as a director on 28 August 2014 (2 pages)
28 August 2014Full accounts made up to 31 December 2013 (7 pages)
28 August 2014Appointment of Ewan Thomas Anderson as a director on 28 August 2014 (2 pages)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
8 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
8 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
8 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
21 November 2013Director's details changed for Stephen John Tarr on 1 September 2013 (2 pages)
21 November 2013Director's details changed for Stephen John Tarr on 1 September 2013 (2 pages)
21 November 2013Director's details changed for Stephen John Tarr on 1 September 2013 (2 pages)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
20 May 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
6 February 2013Appointment of Gregory William Mutch as a secretary (2 pages)
6 February 2013Appointment of Gregory William Mutch as a secretary (2 pages)
6 February 2013Termination of appointment of Philip Morris as a secretary (1 page)
6 February 2013Termination of appointment of Philip Morris as a secretary (1 page)
26 June 2012Full accounts made up to 31 December 2011 (8 pages)
26 June 2012Full accounts made up to 31 December 2011 (8 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 June 2011Full accounts made up to 31 December 2010 (8 pages)
24 June 2011Full accounts made up to 31 December 2010 (8 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
9 September 2010Full accounts made up to 31 December 2009 (8 pages)
9 September 2010Full accounts made up to 31 December 2009 (8 pages)
15 April 2010Director's details changed for Stephen John Tarr on 27 March 2010 (2 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Stephen John Tarr on 27 March 2010 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (8 pages)
23 July 2009Full accounts made up to 31 December 2008 (8 pages)
14 May 2009Return made up to 27/03/09; no change of members (4 pages)
14 May 2009Return made up to 27/03/09; no change of members (4 pages)
26 September 2008Full accounts made up to 31 December 2007 (8 pages)
26 September 2008Full accounts made up to 31 December 2007 (8 pages)
18 June 2008Director's change of particulars / stephen tarr / 15/02/2008 (1 page)
18 June 2008Return made up to 27/03/08; no change of members (6 pages)
18 June 2008Return made up to 27/03/08; no change of members (6 pages)
18 June 2008Director's change of particulars / stephen tarr / 15/02/2008 (1 page)
20 August 2007Full accounts made up to 31 December 2006 (8 pages)
20 August 2007Full accounts made up to 31 December 2006 (8 pages)
9 May 2007Return made up to 27/03/07; full list of members (6 pages)
9 May 2007Return made up to 27/03/07; full list of members (6 pages)
21 March 2007Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
21 March 2007Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
24 October 2006Full accounts made up to 31 December 2005 (7 pages)
24 October 2006Full accounts made up to 31 December 2005 (7 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
25 April 2006Return made up to 27/03/06; full list of members (7 pages)
25 April 2006Return made up to 27/03/06; full list of members (7 pages)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
11 April 2005Return made up to 27/03/05; full list of members (7 pages)
11 April 2005Return made up to 27/03/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
17 April 2004Return made up to 27/03/04; full list of members (7 pages)
17 April 2004Return made up to 27/03/04; full list of members (7 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
13 October 2003Full accounts made up to 31 December 2002 (11 pages)
13 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 April 2003Return made up to 27/03/03; full list of members (7 pages)
24 April 2003Return made up to 27/03/03; full list of members (7 pages)
5 August 2002Full accounts made up to 31 December 2001 (9 pages)
5 August 2002Full accounts made up to 31 December 2001 (9 pages)
30 July 2002Company name changed balfour beatty civil engineering LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed balfour beatty civil engineering LIMITED\certificate issued on 30/07/02 (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
2 April 2002Return made up to 27/03/02; full list of members (7 pages)
2 April 2002Return made up to 27/03/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
15 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
7 June 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1999Full accounts made up to 31 December 1998 (10 pages)
13 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 August 1999Return made up to 27/03/99; full list of members (7 pages)
20 August 1999Return made up to 27/03/99; full list of members (7 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
20 April 1998Return made up to 27/03/98; no change of members (8 pages)
20 April 1998Return made up to 27/03/98; no change of members (8 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
1 April 1998Director resigned (1 page)
1 April 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
1 April 1997Return made up to 27/03/97; no change of members (8 pages)
1 April 1997Return made up to 27/03/97; no change of members (8 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996Director resigned (2 pages)
23 April 1996New director appointed (1 page)
14 March 1996Return made up to 27/03/96; full list of members (10 pages)
14 March 1996Return made up to 27/03/96; full list of members (10 pages)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
17 March 1995Return made up to 27/03/95; no change of members (6 pages)
17 March 1995Return made up to 27/03/95; no change of members (6 pages)