London
E14 5NR
Director Name | Mrs Catherine Helen Travers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2019(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 February 2024) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Henry Steven Willox |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shelbourne Cuckmere Road Seaford East Sussex BN25 4DG |
Director Name | Henry Steven Willox |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shelbourne Cuckmere Road Seaford East Sussex BN25 4DG |
Director Name | Richard Angus Law |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 1992) |
Role | Chartered Engineer |
Correspondence Address | 45 Gander Hill Haywards Heath West Sussex RH16 1RE |
Director Name | Michael John Selby |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1993) |
Role | Property Manager |
Correspondence Address | 20 Pinehurst Burgess Hill West Sussex RH15 0DQ |
Secretary Name | Henry Steven Willox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelbourne Cuckmere Road Seaford East Sussex BN25 4DG |
Director Name | Hamish Bruce Nichol |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Personnel Director |
Correspondence Address | Broomfield 12 Tongdean Road Hove East Sussex BN3 6QR |
Director Name | Miss Stephanie Mary Dewey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1994) |
Role | Public Relations Officer |
Correspondence Address | 24 Station Road Preston Park Brighton East Sussex BN1 6SF |
Director Name | Mr Bruce James Stanley Till |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1994) |
Role | Accountant |
Correspondence Address | 36 Compton Road Brighton East Sussex BN1 5AN |
Secretary Name | Hamish Bruce Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 August 1993) |
Role | Director Of Personnel |
Correspondence Address | Broomfield 12 Tongdean Road Hove East Sussex BN3 6QR |
Secretary Name | Miss Stephanie Mary Dewey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1994) |
Role | Public Relations Officer |
Correspondence Address | 24 Station Road Preston Park Brighton East Sussex BN1 6SF |
Director Name | Bruce Mayo |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 May 2002) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 The Paddock Shoreham By Sea West Sussex BN43 5NW |
Director Name | David Ernest Palmer |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 1995) |
Role | Chartered Engineer |
Correspondence Address | Nordwic Woodlands Road Bickley Kent BR1 2AR |
Secretary Name | Mr William Gregor Desson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torridon Linersh Wood Bramley Guildford Surrey GU5 0EF |
Director Name | Mr Kevin John Stovell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 April 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spencer Road Twickenham Middlesex TW2 5TH |
Director Name | Mr Robin Bretten Fox |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Church Street Little Shelford Cambridge Cambridgeshire CB2 5HG |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 29 October 2003) |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Martin Robert Hornsby |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(11 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 July 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Herrikos Emmanuel Depollas |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Greek / British |
Status | Resigned |
Appointed | 19 August 2002(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 October 2014) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 January 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Peter Black |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 February 2017) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Michael James Grundy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2015) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Joanna Maria Field |
---|---|
Status | Resigned |
Appointed | 27 January 2015(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Christopher Michael Spearing |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(27 years after company formation) |
Appointment Duration | 9 months (resigned 23 January 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Michael David Haigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Peter James Carden |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2020) |
Role | Business Management Systems And Risk |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Website | johnproctortravel.co.uk |
---|---|
Telephone | 01273 811400 |
Telephone region | Brighton |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
80k at £1 | Mott Macdonald Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £754,785 |
Net Worth | £757,684 |
Cash | £967,347 |
Current Liabilities | £725,458 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 1994 | Delivered on: 18 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £25,000 credited to account number/designation 12180231 with the bank together with all sums in the future credited to that account and including all interest accrued in the future on the account. Outstanding |
---|
10 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
8 July 2020 | Termination of appointment of Peter James Carden as a director on 1 July 2020 (1 page) |
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
1 November 2019 | Appointment of Mrs Catherine Helen Travers as a director on 1 November 2019 (2 pages) |
1 November 2019 | Termination of appointment of Michael David Haigh as a director on 1 November 2019 (1 page) |
11 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
23 February 2017 | Appointment of Mr. Peter James Carden as a director on 23 January 2017 (2 pages) |
23 February 2017 | Appointment of Mr. Peter James Carden as a director on 23 January 2017 (2 pages) |
22 February 2017 | Termination of appointment of Christopher Michael Spearing as a director on 23 January 2017 (1 page) |
22 February 2017 | Termination of appointment of Peter Black as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Keith John Howells as a director on 23 January 2017 (1 page) |
22 February 2017 | Appointment of Mr. Michael David Haigh as a director on 23 January 2017 (2 pages) |
22 February 2017 | Appointment of Mr. James How Keir Harris as a director on 23 January 2017 (2 pages) |
22 February 2017 | Termination of appointment of Christopher Michael Spearing as a director on 23 January 2017 (1 page) |
22 February 2017 | Appointment of Mr. James How Keir Harris as a director on 23 January 2017 (2 pages) |
22 February 2017 | Appointment of Mr. Michael David Haigh as a director on 23 January 2017 (2 pages) |
22 February 2017 | Termination of appointment of Keith John Howells as a director on 23 January 2017 (1 page) |
22 February 2017 | Termination of appointment of Peter Black as a director on 22 February 2017 (1 page) |
10 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 April 2016 | Appointment of Mr. Christopher Michael Spearing as a director on 25 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr. Christopher Michael Spearing as a director on 25 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
13 April 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Termination of appointment of Michael James Grundy as a director on 31 December 2015 (1 page) |
12 April 2016 | Termination of appointment of Michael James Grundy as a director on 31 December 2015 (1 page) |
12 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
21 November 2014 | Appointment of Michael James Grundy as a director on 20 October 2014 (3 pages) |
21 November 2014 | Appointment of Michael James Grundy as a director on 20 October 2014 (3 pages) |
17 November 2014 | Termination of appointment of Herrikos Emmanuel Depollas as a director on 20 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Herrikos Emmanuel Depollas as a director on 20 October 2014 (1 page) |
19 August 2014 | Register(s) moved to registered inspection location Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
19 August 2014 | Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
19 August 2014 | Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
19 August 2014 | Register(s) moved to registered office address Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE (1 page) |
19 August 2014 | Register(s) moved to registered office address Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE (1 page) |
19 August 2014 | Register(s) moved to registered inspection location Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
30 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Peter Black on 6 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Peter Black on 6 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Peter Black on 6 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Termination of appointment of Martin Hornsby as a director (2 pages) |
5 August 2011 | Appointment of Peter Black as a director (3 pages) |
5 August 2011 | Termination of appointment of Martin Hornsby as a director (2 pages) |
5 August 2011 | Appointment of Peter Black as a director (3 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Director's details changed for Martin Robert Hornsby on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Martin Robert Hornsby on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Martin Robert Hornsby on 6 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Director's details changed for Keith Howells on 6 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Keith Howells on 6 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Keith Howells on 6 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 6 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 6 April 2010 (1 page) |
6 May 2010 | Director's details changed for Herrikos Emmanuel Depollas on 6 April 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 6 April 2010 (1 page) |
6 May 2010 | Director's details changed for Herrikos Emmanuel Depollas on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Herrikos Emmanuel Depollas on 6 April 2010 (2 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 January 2010 | Memorandum and Articles of Association (5 pages) |
19 January 2010 | Memorandum and Articles of Association (5 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
6 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
6 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
23 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page) |
11 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
18 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
6 November 2003 | Auditor's resignation (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Auditor's resignation (1 page) |
5 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
15 January 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed (1 page) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
18 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 May 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
26 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 April 1997 | Return made up to 06/04/97; no change of members (5 pages) |
30 April 1997 | Return made up to 06/04/97; no change of members (5 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 April 1996 | Return made up to 06/04/96; full list of members (8 pages) |
23 April 1996 | Return made up to 06/04/96; full list of members (8 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
16 November 1995 | Auditor's resignation (2 pages) |
16 November 1995 | Auditor's resignation (2 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
12 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
10 December 1990 | Resolutions
|
10 December 1990 | Resolutions
|
25 January 1990 | Company name changed\certificate issued on 25/01/90 (2 pages) |
25 January 1990 | Company name changed\certificate issued on 25/01/90 (2 pages) |
5 June 1989 | Memorandum and Articles of Association (11 pages) |
5 June 1989 | Memorandum and Articles of Association (11 pages) |
2 June 1989 | Resolutions
|
2 June 1989 | Resolutions
|
21 April 1989 | Incorporation (15 pages) |
21 April 1989 | Incorporation (15 pages) |