Watford
WD24 7GP
Director Name | Mrs Alison Parkes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(27 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Harold Astley Whittall |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farmhouse Whelford Fairford Gloucestershire GL7 4DY Wales |
Director Name | Mr Philip Michael Farrer |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 August 1998) |
Role | Manager |
Correspondence Address | 38 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Kenneth John Jones |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Farthing Cottage Hunger Hill Henley In Arden Solihull West Midlands B95 5ND |
Director Name | Mr Philip William Whiteman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandridge Road St Albans Hertfordshire AL1 4AE |
Secretary Name | Mr Philip Michael Farrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | 38 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Rt Hon Lord David Garro Trefgarne |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(6 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Kettlewell Close Horsell Woking Surrey GU21 4HZ |
Director Name | Dr Michael David Sanderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 June 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Murray Mews London NW1 9RH |
Secretary Name | Fiona Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 18 June 1999) |
Role | Asst Co Secretary |
Correspondence Address | 9 Bonham Close Aylesbury Buckinghamshire HP21 8PT |
Secretary Name | Mr Philip William Whiteman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandridge Road St Albans Hertfordshire AL1 4AE |
Secretary Name | Mr Mark Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(16 years after company formation) |
Appointment Duration | 2 years (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bridgewater Road Berkhamsted Hertfordshire HP4 1HP |
Secretary Name | Alexander Stewart Dunsmuir Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2008) |
Role | Finance Director |
Correspondence Address | Brampton Lea 6 Green Paark Prestwood Great Missenden Buckinhamshire HP16 0PZ |
Secretary Name | Mrs Alison Jane Lydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2010) |
Role | Secretary |
Correspondence Address | 69 Postern Road Tatenhill Burton-On-Trent Staffordshire DE13 9SJ |
Secretary Name | Mr Philip William Whiteman |
---|---|
Status | Resigned |
Appointed | 01 January 2011(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 14 Upton Road Watford Hertfordshire WD18 0JT |
Director Name | Mr Steve Ball |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Secretary Name | Mr Stephen Ball |
---|---|
Status | Resigned |
Appointed | 31 May 2012(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mr Andrew McLachrie |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Website | semta.org.uk |
---|---|
Telephone | 0845 6439001 |
Telephone region | Unknown |
Registered Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.4m at £1 | Science Engineering Manufacturing Technologies Alliance 100.00% Ordinary |
---|---|
1 at £1 | Stephen Ball 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,023,096 |
Current Liabilities | £3,041,553 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 December 1993 | Delivered on: 18 December 1993 Persons entitled: The Engineering Construction Industry Training Board Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 22ND july 1991 and the deed (as defined therein). Particulars: F/H land and buildings k/a link house radlett road watford t/n HD193015. See the mortgage charge document for full details. Outstanding |
---|---|
3 May 1990 | Delivered on: 21 May 1990 Satisfied on: 13 January 1994 Persons entitled: Engineering Industry Training Board. Classification: Standard security reg'd in scotland Secured details: For securing sterling pounds 60,914 due from the company to the chargee. Particulars: Area of ground (3.345 metres) bounded on the east by dock street, edinburgh and on the south by coburg street k/a 1 coburg street, edinburgh. Fully Satisfied |
23 January 1990 | Delivered on: 5 February 1990 Satisfied on: 13 January 1994 Persons entitled: Engineering Industry Training Board. Classification: Standard security registered in scotland Secured details: For securing sterling pounds 64,243.00 due from the company to the chargee. Particulars: Property at harrison road, dundee. (For full details see doc M82C). Fully Satisfied |
23 January 1990 | Delivered on: 5 February 1990 Satisfied on: 13 January 1994 Persons entitled: Engineering Industry Training Board. Classification: Standard security registered in scotland Secured details: For securing sterling pounds 54,643.00 due from the company to the chargee. Particulars: Property in oriel road, kirkcaldy, fife.(for full details see doc M81C). Fully Satisfied |
8 November 1989 | Delivered on: 24 January 1990 Satisfied on: 13 January 1994 Persons entitled: Engineering Industry Training Board. Classification: Standard security reg'd in scotland on 8/1/90 Secured details: Sterling pounds 17,445 due from the company to the chargee. Particulars: Piece of ground in the town and parish of peterhead and county of aberdeen fronting king street and ligel street, peterhead exterding 4330 yards bounded on the south east by king street-but with the exceptions detailed on doc M368C. Fully Satisfied |
28 October 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
28 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Andrew Mclachrie as a director on 31 December 2019 (1 page) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
9 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
12 October 2018 | Satisfaction of charge 5 in full (1 page) |
31 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 October 2016 | Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mrs Alison Parkes as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mrs Alison Parkes as a director on 24 October 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
29 June 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 June 2016 | Full accounts made up to 31 March 2016 (14 pages) |
24 December 2015 | Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page) |
24 December 2015 | Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page) |
24 December 2015 | Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
15 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
25 September 2014 | Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page) |
9 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Appointment of Mr Stephen Ball as a director (2 pages) |
12 June 2012 | Termination of appointment of Philip Whiteman as a secretary (1 page) |
12 June 2012 | Appointment of Mr Stephen Ball as a director (2 pages) |
12 June 2012 | Appointment of Mr Stephen Ball as a secretary (1 page) |
12 June 2012 | Termination of appointment of Philip Whiteman as a director (1 page) |
12 June 2012 | Appointment of Mr Stephen Ball as a secretary (1 page) |
12 June 2012 | Termination of appointment of Philip Whiteman as a secretary (1 page) |
12 June 2012 | Termination of appointment of Philip Whiteman as a director (1 page) |
26 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Appointment of Mr Philip William Whiteman as a secretary (1 page) |
18 February 2011 | Appointment of Mr Philip William Whiteman as a secretary (1 page) |
8 December 2010 | Termination of appointment of Alison Lydon as a secretary (1 page) |
8 December 2010 | Termination of appointment of Alison Lydon as a secretary (1 page) |
17 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
5 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
4 September 2008 | Appointment terminated secretary alexander morris (1 page) |
4 September 2008 | Appointment terminated secretary alexander morris (1 page) |
4 September 2008 | Secretary appointed mrs alison lydon (1 page) |
4 September 2008 | Secretary appointed mrs alison lydon (1 page) |
2 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
22 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Director resigned (1 page) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
9 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
25 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 September 2003 | Return made up to 27/08/03; full list of members
|
3 September 2003 | Return made up to 27/08/03; full list of members
|
28 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Return made up to 27/08/01; full list of members
|
11 October 2001 | Return made up to 27/08/01; full list of members
|
14 April 2001 | Auditor's resignation (1 page) |
14 April 2001 | Auditor's resignation (1 page) |
9 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 September 2000 | Return made up to 27/08/00; full list of members
|
12 September 2000 | Return made up to 27/08/00; full list of members
|
4 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 September 1999 | Return made up to 27/08/99; no change of members
|
21 September 1999 | Return made up to 27/08/99; no change of members
|
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 September 1998 | Return made up to 27/08/98; no change of members (7 pages) |
28 September 1998 | Return made up to 27/08/98; no change of members (7 pages) |
13 August 1998 | Secretary resigned;director resigned (1 page) |
13 August 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
24 September 1997 | Return made up to 27/08/97; full list of members (7 pages) |
24 September 1997 | Return made up to 27/08/97; full list of members (7 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
8 September 1996 | Return made up to 27/08/96; no change of members
|
8 September 1996 | Return made up to 27/08/96; no change of members
|
9 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
27 September 1995 | Return made up to 27/08/95; full list of members (6 pages) |
27 September 1995 | Return made up to 27/08/95; full list of members (6 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |