Company NameHalcrow Gilbert Associates Limited
Company StatusDissolved
Company Number02312495
CategoryPrivate Limited Company
Incorporation Date3 November 1988(35 years, 5 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)
Previous NamesHalcrow Gilbert Associates Limited and HGA Ltd

Business Activity

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

Directors

Director NameMr Samuel James Hannis
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(26 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 07 August 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Brian R Shelton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed21 June 2017(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr David Owen Lloyd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 1996)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley
The Mead
Cirencester
Gloucestershire
GL7 2BB
Wales
Director NameKeith Haverland Millard
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBerrywood
Ivy Lane
Woking
Surrey
GU22 7BY
Director NameMr James Christopher Thorne
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleChartered Engineer
Correspondence AddressGreenlands
60 The Green
Lyneham
Wiltshire
SN15 4PE
Director NameMr Terence Jack Tovey
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration16 years (resigned 20 December 2007)
RoleChartered Engineer
Correspondence AddressHomefield House
Hartmoor
Devizes
Wiltshire
SN10 5JS
Director NameMr Robert Bruce Wilson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 1992)
RoleEngineer
Correspondence AddressC/O Ans Project Gilbert Commonwealth
Greenhills Route 10 PO Box 1498
Reading Pa 19603
Pa19
Secretary NameAnthony Charles Cadwallader
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameMr Roger Charles Abraham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 18 August 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Halcrow Vineyard House
44 Brook Green
London
W6 7BY
Director NameMr Dennis John Vito
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1994)
RoleGeneral Manager Gc Ii
Correspondence Address2466 Greensward South
Warrington
Pennsylvania 18976
United States
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlstone House
243 Farleigh Road
Warlingham
Surrey
CR6 9EL
Director NameWilliam Kendall Burkhart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1994(6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 May 1995)
RolePresident
Correspondence Address7 Junco Drive Wyomissing
Pennsylvania Berks County 19610
Usa
Foreign
Director NameRobert Bruce Wilson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1994(6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 May 1995)
RoleEngineering Management
Correspondence Address215 Meadow Glen Lane
Reading
Pennsylvania
19607
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Director NameMr Anthony Kenneth Allum
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(7 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 June 2007)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBulldog Cottage
High Street Urchfont
Devizes
Wiltshire
SN10 4RP
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed13 March 2000(11 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr Alasdair John Fraser Coates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(23 years after company formation)
Appointment Duration3 years (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcrow Group Ltd Endeavour House
Forder Way
Hampton
Peterborough
PE7 8GX
Director NameMr Rupert Neil Mapplebeck
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(23 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMs Sarah Elizabeth Harrington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(23 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr James Christopher Rowntree
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(26 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2017)
RoleChartered Civil Engineer & Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF

Contact

Websitehalcrow.com
Telephone07 567359056
Telephone regionMobile

Location

Registered AddressElms House
43 Brook Green
London
W6 7EF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

300k at £1Halcrow Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 August 2001Delivered on: 6 September 2001
Satisfied on: 23 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 October 1995Delivered on: 25 October 1995
Satisfied on: 23 December 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
10 May 2018Application to strike the company off the register (3 pages)
27 April 2018Statement of capital on 27 April 2018
  • GBP 1
(3 pages)
27 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 April 2018Solvency Statement dated 25/04/18 (1 page)
27 April 2018Statement by Directors (1 page)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 July 2017Appointment of Mr Brian R Shelton as a director on 21 June 2017 (2 pages)
5 July 2017Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page)
5 July 2017Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page)
5 July 2017Appointment of Mr Brian R Shelton as a director on 21 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300,000
(4 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300,000
(4 pages)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 300,000
(3 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 300,000
(3 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 300,000
(3 pages)
11 December 2014Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page)
11 December 2014Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 300,000
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 300,000
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 300,000
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 December 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 December 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Rupert Mapplebeck as a director (1 page)
2 October 2012Termination of appointment of Rupert Mapplebeck as a director (1 page)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 November 2011Termination of appointment of Peter Gammie as a director (1 page)
30 November 2011Termination of appointment of Peter Gammie as a director (1 page)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
22 August 2011Termination of appointment of Roger Abraham as a director (1 page)
22 August 2011Termination of appointment of Roger Abraham as a director (1 page)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
17 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 17 September 2010 (1 page)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Roger Charles Abraham on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roger Charles Abraham on 27 October 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(2 pages)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(2 pages)
5 December 2008Return made up to 01/12/08; full list of members (3 pages)
5 December 2008Return made up to 01/12/08; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
4 December 2006Return made up to 01/12/06; full list of members (3 pages)
4 December 2006Return made up to 01/12/06; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
13 February 2006Return made up to 01/12/05; full list of members (8 pages)
13 February 2006Return made up to 01/12/05; full list of members (8 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 July 2005Memorandum and Articles of Association (12 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2005Memorandum and Articles of Association (12 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Return made up to 01/12/04; full list of members (8 pages)
29 December 2004Return made up to 01/12/04; full list of members (8 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 December 2003Return made up to 01/12/03; full list of members (8 pages)
12 December 2003Return made up to 01/12/03; full list of members (8 pages)
29 September 2003Director's particulars changed (1 page)
29 September 2003Director's particulars changed (1 page)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
13 December 2002Return made up to 01/12/02; full list of members (8 pages)
13 December 2002Return made up to 01/12/02; full list of members (8 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 January 2002Return made up to 01/12/01; full list of members (7 pages)
2 January 2002Return made up to 01/12/01; full list of members (7 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 December 2000Return made up to 01/12/00; no change of members (5 pages)
18 December 2000Return made up to 01/12/00; no change of members (5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
4 January 2000Return made up to 01/12/99; full list of members (6 pages)
4 January 2000Return made up to 01/12/99; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 December 1998 (13 pages)
29 December 1999Accounts for a dormant company made up to 31 December 1998 (13 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1999Full accounts made up to 30 April 1998 (16 pages)
19 February 1999Full accounts made up to 30 April 1998 (16 pages)
14 January 1999Registered office changed on 14/01/99 from: burderop park swindon wiltshire SN4 0QD (1 page)
14 January 1999Registered office changed on 14/01/99 from: burderop park swindon wiltshire SN4 0QD (1 page)
31 December 1998Return made up to 01/12/98; no change of members (5 pages)
31 December 1998Return made up to 01/12/98; no change of members (5 pages)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
8 December 1997Return made up to 01/12/97; no change of members (7 pages)
8 December 1997Return made up to 01/12/97; no change of members (7 pages)
6 November 1997Full accounts made up to 30 April 1997 (15 pages)
6 November 1997Full accounts made up to 30 April 1997 (15 pages)
19 August 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 August 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1997Company name changed hga LTD\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed hga LTD\certificate issued on 24/07/97 (2 pages)
5 July 1997Secretary's particulars changed (1 page)
5 July 1997Secretary's particulars changed (1 page)
17 December 1996Return made up to 01/12/96; full list of members (7 pages)
17 December 1996Return made up to 01/12/96; full list of members (7 pages)
28 July 1996Director resigned (1 page)
28 July 1996New director appointed (2 pages)
28 July 1996Director resigned (1 page)
28 July 1996New director appointed (2 pages)
4 July 1996Full accounts made up to 30 April 1996 (19 pages)
4 July 1996Full accounts made up to 30 April 1996 (19 pages)
10 April 1996Secretary resigned (1 page)
10 April 1996New secretary appointed (2 pages)
10 April 1996Secretary resigned (1 page)
10 April 1996New secretary appointed (2 pages)
13 December 1995Return made up to 01/12/95; full list of members (6 pages)
13 December 1995Return made up to 01/12/95; full list of members (6 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
3 August 1995Memorandum and Articles of Association (22 pages)
3 August 1995Memorandum and Articles of Association (22 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 July 1995Company name changed halcrow gilbert associates limit ed\certificate issued on 27/07/95 (4 pages)
26 July 1995Company name changed halcrow gilbert associates limit ed\certificate issued on 27/07/95 (4 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (16 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (16 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
4 April 1995Secretary's particulars changed (2 pages)
4 April 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)