London
WC1H 0AF
Director Name | Mr James Douglas Doull |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 January 2021(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mr Youssef Merjaneh |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 April 2021(31 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Secretary Name | Mr Gordon James Wilson |
---|---|
Status | Current |
Appointed | 02 May 2022(33 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | Paul James Adam |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1989(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 1999) |
Role | Chairman |
Correspondence Address | 10500 W 143rd Street Overland Park Ks 66221 United States |
Director Name | Allen Morrow Acheson |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 April 1992) |
Role | Executive Partner |
Correspondence Address | 224 West 124th Street Kansas City Missouri 64145 Foreign |
Secretary Name | Frank Cockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 215 West 124th Street Kansas City 64145 Foreign |
Director Name | Ian William Morham Moir |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 1993) |
Role | Vice President |
Correspondence Address | Home Farm Orchard Three Households Chalfont St Giles Buckinghamshire HP8 4LP |
Director Name | Chairman John Hamilton Robinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2000) |
Role | Professional Engineer |
Correspondence Address | 6504 High Drive Mission Hills Kansas 66208 Usa |
Director Name | Fred Edward Schoenlaub |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 1995) |
Role | General Counsel |
Correspondence Address | 11200 Belleview Kansas City Missouri Jackson County 64114 Usa Foreign |
Director Name | Wayne Frank Hall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 February 2006) |
Role | Chief Financial Officer |
Correspondence Address | 7720 Oakview Lane Lenexa Kansas 66216 United States |
Director Name | Robert Glenwood Ruisch Jnr |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 1996) |
Role | Consulting Engineer |
Correspondence Address | 12302 Cherokee Lane Leawood Kansas 66209 United States |
Director Name | James Learoy Patton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 August 2002) |
Role | Consulting Engineer |
Correspondence Address | 13105 Lamar Overland Park Kansas Johnson County 66209 Usa Foreign |
Director Name | Daniel Keith Mazany |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 1999) |
Role | Chief Executive |
Correspondence Address | 62 Twickenham Road Teddington Middlesex TW11 8AW |
Secretary Name | Fred Edward Schoenlaub |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 1995) |
Role | General Counsel |
Correspondence Address | 11200 Belleview Kansas City Missouri Jackson County 64114 Usa Foreign |
Director Name | George Christian Hedemann |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 June 2008) |
Role | Black & Veatch General Counsel |
Correspondence Address | 12520 Sherwood Drive Leawood Kansas 66209 Usa Foreign |
Secretary Name | George Christian Hedemann |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 June 2008) |
Role | Black & Veatch General Counsel |
Correspondence Address | 12520 Sherwood Drive Leawood Kansas 66209 Usa Foreign |
Director Name | Dr Patrick George Davidson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1996(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 12102 Goodard Drive Overland Park Kansas 66213 |
Director Name | James Stephen Hetherington |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 1998) |
Role | Civil Engineer |
Correspondence Address | 60 Carlton Road Redhill Surrey RH1 2BX |
Director Name | Charles Albert Gurney |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Marlow Drive Haywards Heath West Sussex RH16 3SR |
Director Name | Lawrence Gareth Spencer Hughes |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 August 2000) |
Role | Civil Engineer |
Correspondence Address | 38 Woodlands Road Sonning Common Reading Berkshire RG4 9TE |
Director Name | Christopher James Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 December 2005) |
Role | Accountant |
Correspondence Address | 56 Tower View Shirley Croydon Surrey CR0 7PU |
Director Name | Mr Bruce Alan Ainsworth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2005(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 June 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Barrow Gardens Redhill Surrey RH1 1TP |
Director Name | Angela Hoffman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2005(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 June 2006) |
Role | Finance Director |
Correspondence Address | 5 Oxford Gate Brook Green London W6 7DA |
Director Name | Clifford A Johnson Iii |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2007) |
Role | Finance Director |
Correspondence Address | 162 Burntwood Lane Caterham Surrey CR3 6TB |
Director Name | Mr Anthony Edward Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 December 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dovecot Road Edinburgh EH12 7LF Scotland |
Secretary Name | Mrs Christine Anne Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | Hill House Old London Road Maresfield East Sussex TN22 3DP |
Secretary Name | Timothy Triplett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 June 2008(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 2014) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 11603 Mohawk, Leawood Kansas 66211 United States |
Director Name | Thomas Reorda |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2011(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2014) |
Role | Director Finance & Administration |
Country of Residence | United States Of American |
Correspondence Address | 20624 W. 96th Terr Lenexa Kansas Ks 6622 United States |
Director Name | Mr Ian Michael Robinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 May 2022) |
Role | Company Director |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Director Name | Mr Matthew William Fairfax |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(31 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 January 2021) |
Role | Director Of Consultancy Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Director Name | Mr Paul Harmer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mr Christopher William Timpson Scott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2022) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mr Ian Blacker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Telephone | 01737 771234 |
---|---|
Telephone region | Redhill |
Registered Address | 16 Upper Woburn Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
25m at £1 | Black & Veatch International Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £308,471 |
Cash | £312,026 |
Current Liabilities | £3,555 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
15 March 2024 | Termination of appointment of Ian Blacker as a director on 14 March 2024 (1 page) |
---|---|
28 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
26 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
29 November 2022 | Termination of appointment of Christopher William Timpson Scott as a director on 4 November 2022 (1 page) |
20 September 2022 | Appointment of Mr Ian Blacker as a director on 31 August 2022 (2 pages) |
10 August 2022 | Director's details changed for Mr Robbie John Reed Gibson on 1 August 2022 (2 pages) |
3 August 2022 | Termination of appointment of Paul Harmer as a director on 31 July 2022 (1 page) |
2 August 2022 | Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA (1 page) |
1 August 2022 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to 16 Upper Woburn Place London WC1H 0AF on 1 August 2022 (1 page) |
1 August 2022 | Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA (1 page) |
20 July 2022 | Full accounts made up to 31 December 2021 (26 pages) |
8 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
13 May 2022 | Appointment of Mr Gordon James Wilson as a secretary on 2 May 2022 (2 pages) |
12 May 2022 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2 May 2022 (1 page) |
25 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
26 May 2021 | Notification of Black & Veatch International Company as a person with significant control on 3 December 2020 (2 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
24 May 2021 | Withdrawal of a person with significant control statement on 24 May 2021 (2 pages) |
23 April 2021 | Appointment of Mr Youssef Merjaneh as a director on 14 April 2021 (2 pages) |
22 January 2021 | Appointment of Mr James Douglas Doull as a director on 15 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Ian Michael Robinson as a director on 15 January 2021 (1 page) |
19 January 2021 | Resolutions
|
19 January 2021 | Solvency Statement dated 03/12/20 (1 page) |
19 January 2021 | Statement of capital on 19 January 2021
|
19 January 2021 | Termination of appointment of Matthew William Fairfax as a director on 15 January 2021 (1 page) |
19 January 2021 | Statement by Directors (1 page) |
15 January 2021 | Registered office address changed from 60 High Street Redhill Surrey RH1 1SH England to 1 Farnham Road Guildford Surrey GU2 4RG on 15 January 2021 (1 page) |
21 December 2020 | Appointment of Mr Matthew William Fairfax as a director on 4 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Robbie John Reed Gibson as a director on 4 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Paul Harmer as a director on 4 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Christopher William Timpson Scott as a director on 4 December 2020 (2 pages) |
17 December 2020 | Resolutions
|
17 December 2020 | Solvency Statement dated 03/12/20 (1 page) |
16 December 2020 | Resolutions
|
16 December 2020 | Memorandum and Articles of Association (12 pages) |
8 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
3 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
31 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr Ian Michael Robinson on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Ian Michael Robinson on 10 October 2016 (2 pages) |
12 October 2016 | Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016 (1 page) |
12 October 2016 | Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 11 October 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 August 2014 | Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014 (2 pages) |
7 August 2014 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014 (3 pages) |
7 August 2014 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014 (3 pages) |
7 August 2014 | Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014 (2 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 January 2014 | Termination of appointment of Timothy Triplett as a secretary (1 page) |
31 January 2014 | Termination of appointment of Timothy Triplett as a director (1 page) |
31 January 2014 | Termination of appointment of Thomas Reorda as a director (1 page) |
31 January 2014 | Termination of appointment of Timothy Triplett as a secretary (1 page) |
31 January 2014 | Termination of appointment of Timothy Triplett as a director (1 page) |
31 January 2014 | Termination of appointment of Thomas Reorda as a director (1 page) |
8 July 2013 | Appointment of Ian Michael Robinson as a director (3 pages) |
8 July 2013 | Appointment of Ian Michael Robinson as a director (3 pages) |
8 July 2013 | Termination of appointment of Bruce Ainsworth as a director (2 pages) |
8 July 2013 | Termination of appointment of Bruce Ainsworth as a director (2 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Termination of appointment of Emma Wrighton as a director (2 pages) |
16 January 2012 | Termination of appointment of Emma Wrighton as a director (2 pages) |
5 January 2012 | Appointment of Thomas Reorda as a director (3 pages) |
5 January 2012 | Appointment of Thomas Reorda as a director (3 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Termination of appointment of Anthony Collins as a director (2 pages) |
6 January 2011 | Termination of appointment of Anthony Collins as a director (2 pages) |
1 November 2010 | Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page) |
25 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 May 2010 | Director's details changed for Timothy Triplett on 26 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Timothy Triplett on 26 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / bruce ainsworth / 01/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / bruce ainsworth / 01/01/2009 (1 page) |
13 August 2008 | Secretary's change of particulars / christine kiernan / 05/08/2008 (1 page) |
13 August 2008 | Secretary's change of particulars / christine kiernan / 05/08/2008 (1 page) |
4 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 July 2008 | Director and secretary appointed timothy triplett (2 pages) |
1 July 2008 | Director and secretary appointed timothy triplett (2 pages) |
18 June 2008 | Appointment terminated director and secretary george hedemann (1 page) |
18 June 2008 | Appointment terminated director and secretary george hedemann (1 page) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director resigned (1 page) |
29 December 2007 | New director appointed (4 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New director appointed (4 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New director appointed (4 pages) |
29 December 2007 | New director appointed (4 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 26/04/06; full list of members (8 pages) |
2 June 2006 | Return made up to 26/04/06; full list of members (8 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 July 2005 | Full accounts made up to 31 December 2003 (19 pages) |
7 July 2005 | Full accounts made up to 31 December 2003 (19 pages) |
7 July 2005 | Full accounts made up to 31 December 2002 (20 pages) |
7 July 2005 | Full accounts made up to 31 December 2002 (20 pages) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
21 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 July 2003 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
7 July 2003 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
27 September 2002 | Director resigned (2 pages) |
27 September 2002 | Director resigned (2 pages) |
24 September 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 September 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 September 2002 | Auditor's resignation (1 page) |
12 September 2002 | Auditor's resignation (1 page) |
23 July 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
23 July 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
2 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
2 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
25 June 2002 | Re section 394 (1 page) |
25 June 2002 | Re section 394 (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
2 November 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
7 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 July 2000 | Full group accounts made up to 31 December 1998 (26 pages) |
11 July 2000 | Full group accounts made up to 31 December 1998 (26 pages) |
12 May 2000 | Return made up to 26/04/00; full list of members (9 pages) |
12 May 2000 | Return made up to 26/04/00; full list of members (9 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
4 November 1999 | Ad 31/08/99--------- £ si 25000000@1=25000000 £ ic 2/25000002 (2 pages) |
4 November 1999 | £ nc 1000/25000002 31/08/99 (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | £ nc 1000/25000002 31/08/99 (1 page) |
4 November 1999 | Ad 31/08/99--------- £ si 25000000@1=25000000 £ ic 2/25000002 (2 pages) |
29 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 26/04/99; full list of members (8 pages) |
3 June 1999 | Return made up to 26/04/99; full list of members (8 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
29 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
4 August 1998 | Full group accounts made up to 31 December 1996 (27 pages) |
4 August 1998 | Full group accounts made up to 31 December 1996 (27 pages) |
28 May 1998 | Return made up to 26/04/98; full list of members (9 pages) |
28 May 1998 | Return made up to 26/04/98; full list of members (9 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
5 June 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
5 June 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 26/04/97; full list of members (8 pages) |
2 June 1997 | Return made up to 26/04/97; full list of members (8 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
25 April 1997 | Full accounts made up to 31 December 1995 (14 pages) |
25 April 1997 | Full accounts made up to 31 December 1995 (14 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 26/04/96; full list of members (8 pages) |
23 July 1996 | Return made up to 26/04/96; full list of members (8 pages) |
9 May 1996 | Full accounts made up to 31 December 1994 (14 pages) |
9 May 1996 | Full accounts made up to 31 December 1994 (14 pages) |
17 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
17 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
20 June 1995 | Return made up to 26/04/95; full list of members
|
20 June 1995 | Return made up to 26/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
21 June 1989 | Company name changed\certificate issued on 21/06/89 (2 pages) |
21 June 1989 | Company name changed tolu LIMITED\certificate issued on 22/06/89 (2 pages) |
26 April 1989 | Incorporation (22 pages) |
26 April 1989 | Incorporation (22 pages) |