London
EC1A 2AY
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2012(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 23 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2021(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Stanley Frank Griffiths |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 November 1991) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 MacDonald Close Chesham Bois Amersham Buckinghamshire HP6 5LZ |
Director Name | Mr Peter Anthony Clarke Ward |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 March 1992) |
Role | Company Director |
Correspondence Address | 233 Princes Gardens Acton London W3 0LU |
Director Name | Mr Arthur Edward Allen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 25 August 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodcombe Close Amblecote Stourbridge West Midlands DY5 3PQ |
Director Name | John Charles Taylor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 1993) |
Role | Company Director |
Correspondence Address | "Hollies" Hannah's Lane Westbury-Sub-Mendip Wells Somerset BA5 1JD |
Director Name | Mr Neil Stewart Sandiford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 3 Greenacres Turton Bolton Lancashire BL7 0QG |
Director Name | Stephen Michael Prince |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 March 1992) |
Role | Company Director |
Correspondence Address | 123 Button Hill Sheffield South Yorkshire S11 9HG |
Director Name | Stephen Michael Prince |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 March 1992) |
Role | Company Director |
Correspondence Address | 123 Button Hill Sheffield South Yorkshire S11 9HG |
Director Name | David Poynton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | 5 St Lawrence Court Knowle Solihull West Midlands B93 0EU |
Secretary Name | Mr Arthur Edward Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodcombe Close Amblecote Stourbridge West Midlands DY5 3PQ |
Director Name | Mr Graham Hugh Cornfield |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 8 Beausale Drive Knowle Solihull West Midlands B93 0NS |
Secretary Name | Mary Rosina Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steps Bliss Gate Road Rock Kidderminster Worcestershire DY14 9XT |
Director Name | Keith Robert Hunter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 2 Blakedown Road Halesowen Birmingham West Midlands B63 4NE |
Director Name | Mary Rosina Young |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steps Bliss Gate Road Rock Kidderminster Worcestershire DY14 9XT |
Director Name | Gordon Carr |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | Falcon Cottage Marton Sands Marton Winsford Cheshire CW7 2PY |
Director Name | Mr George Watson Muir |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 1998) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hestercombe Avenue London SW6 5LG |
Director Name | Mr Rees Griffiths |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 13 Allfarthing Lane London SW18 2PG |
Secretary Name | Mr Keith Robert Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Whaddon Close West Hunsbury Northampton NN4 9XS |
Secretary Name | Mr Keith Robert Jameson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Whaddon Close West Hunsbury Northampton NN4 9XS |
Director Name | Mr Joseph Bernard Mangion |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Drive Esher Surrey KT10 8DQ |
Secretary Name | Mr Duncan John Lucas Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marrick Wilnecote Tamworth Staffordshire B77 4NU |
Director Name | Mr Duncan John Lucas Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Marrick Wilnecote Tamworth Staffordshire B77 4NU |
Director Name | Mr Michael Joseph Edward Butcher |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2012) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Director Name | Mr Richard Antoine Bienfait |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2012) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Secretary Name | Mr Michael Joseph Edward Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2012) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Director Name | Mr Andrew James Dench |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Wendy Irene Hay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 December 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(25 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | veoliawater.co.uk |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
11.6m at £0.1 | General Utilities Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 July 1990 | Delivered on: 8 August 1990 Satisfied on: 23 August 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from P.sec (accountacy services) limited 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. Fully Satisfied |
---|---|
25 June 1990 | Delivered on: 29 June 1990 Satisfied on: 3 February 2004 Persons entitled: Techno Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 10/7/85. Particulars: Deposit account of £44900 with national westminster bank PLC. Fully Satisfied |
12 February 1990 | Delivered on: 17 February 1990 Satisfied on: 3 February 2004 Persons entitled: Techno Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 12/2/90. Particulars: A deposit account with national westminster bank PLC. Fully Satisfied |
13 November 1989 | Delivered on: 21 November 1989 Satisfied on: 10 June 1994 Persons entitled: Barclays Bank 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. Fully Satisfied |
24 November 2022 | Liquidators' statement of receipts and payments to 21 September 2022 (9 pages) |
---|---|
6 October 2021 | Resolutions
|
6 October 2021 | Appointment of a voluntary liquidator (3 pages) |
6 October 2021 | Declaration of solvency (5 pages) |
22 September 2021 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 22 September 2021 (1 page) |
9 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
1 July 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
11 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 May 2021 | Appointment of Mr David Price as a director on 3 May 2021 (2 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
9 December 2014 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page) |
25 September 2014 | Appointment of Mr David Andrew Gerrard as a director on 12 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr David Andrew Gerrard as a director on 12 September 2014 (2 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 January 2014 | Termination of appointment of Andrew Dench as a director (1 page) |
7 January 2014 | Termination of appointment of Andrew Dench as a director (1 page) |
7 January 2014 | Appointment of Mrs Wendy Irene Hay as a director (2 pages) |
7 January 2014 | Appointment of Mrs Wendy Irene Hay as a director (2 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
23 July 2013 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 23 July 2013 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Appointment of Miss Celia Rosalind Gough as a director (2 pages) |
25 June 2012 | Termination of appointment of Richard Bienfait as a director (1 page) |
25 June 2012 | Appointment of Miss Celia Rosalind Gough as a director (2 pages) |
25 June 2012 | Termination of appointment of Richard Bienfait as a director (1 page) |
25 June 2012 | Appointment of Mr Andrew James Dench as a director (2 pages) |
25 June 2012 | Appointment of Mr Andrew James Dench as a director (2 pages) |
2 May 2012 | Termination of appointment of Michael Butcher as a secretary (1 page) |
2 May 2012 | Appointment of Miss Celia Rosalind Gough as a secretary (1 page) |
2 May 2012 | Termination of appointment of Michael Butcher as a director (1 page) |
2 May 2012 | Termination of appointment of Michael Butcher as a director (1 page) |
2 May 2012 | Appointment of Miss Celia Rosalind Gough as a secretary (1 page) |
2 May 2012 | Termination of appointment of Michael Butcher as a secretary (1 page) |
11 August 2011 | Secretary's details changed for Mr Michael Joseph Edward Butcher on 8 August 2011 (1 page) |
11 August 2011 | Director's details changed for Mr Michael Joseph Edward Butcher on 8 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Michael Joseph Edward Butcher on 8 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Richard Antoine Bienfait on 8 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Michael Joseph Edward Butcher on 8 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Secretary's details changed for Mr Michael Joseph Edward Butcher on 8 August 2011 (1 page) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Secretary's details changed for Mr Michael Joseph Edward Butcher on 8 August 2011 (1 page) |
11 August 2011 | Director's details changed for Mr Richard Antoine Bienfait on 8 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Richard Antoine Bienfait on 8 August 2011 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
13 July 2009 | Appointment terminated director duncan bates (1 page) |
13 July 2009 | Appointment terminated director duncan bates (1 page) |
7 July 2009 | Director appointed mr michael edward joseph butcher (2 pages) |
7 July 2009 | Secretary appointed mr michael edward joseph butcher (2 pages) |
7 July 2009 | Director appointed mr michael edward joseph butcher (2 pages) |
7 July 2009 | Appointment terminated secretary keith jameson (1 page) |
7 July 2009 | Appointment terminated secretary keith jameson (1 page) |
7 July 2009 | Director appointed mr richard antoine bienfait (2 pages) |
7 July 2009 | Secretary appointed mr michael edward joseph butcher (2 pages) |
7 July 2009 | Director appointed mr richard antoine bienfait (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 37-41 old queen street westminister london SW1H 9JA (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 37-41 old queen street westminister london SW1H 9JA (1 page) |
27 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
31 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
16 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
6 November 2006 | Return made up to 08/08/06; full list of members (2 pages) |
6 November 2006 | Return made up to 08/08/06; full list of members (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
12 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2004 | Company name changed ps executive consultancy LIMITED\certificate issued on 22/01/04 (2 pages) |
22 January 2004 | Company name changed ps executive consultancy LIMITED\certificate issued on 22/01/04 (2 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
11 December 2003 | Return made up to 08/08/03; full list of members (7 pages) |
11 December 2003 | Return made up to 08/08/03; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 May 2003 | Company name changed veolia water investment LIMITED\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Company name changed veolia water investment LIMITED\certificate issued on 01/05/03 (2 pages) |
16 April 2003 | Company name changed ps executive consultancy LIMITED\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed ps executive consultancy LIMITED\certificate issued on 16/04/03 (2 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
31 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
17 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: blackwell house 1 three valleys way bushey watford hertfordshire WD2 2LG (1 page) |
17 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: blackwell house 1 three valleys way bushey watford hertfordshire WD2 2LG (1 page) |
17 August 2000 | Return made up to 08/08/00; full list of members
|
17 August 2000 | Return made up to 08/08/00; full list of members
|
23 May 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
23 May 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
7 September 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
7 September 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
16 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
29 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
29 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: fountain house great cornbow halesowen west midlands B63 3BL (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: fountain house great cornbow halesowen west midlands B63 3BL (1 page) |
2 November 1997 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
2 November 1997 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
12 August 1997 | Return made up to 08/08/97; no change of members (6 pages) |
12 August 1997 | Return made up to 08/08/97; no change of members (6 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Resolutions
|
19 December 1996 | Resolutions
|
19 December 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
17 October 1996 | New director appointed (3 pages) |
17 October 1996 | New director appointed (3 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
15 August 1996 | Return made up to 08/08/96; full list of members (8 pages) |
15 August 1996 | Return made up to 08/08/96; full list of members (8 pages) |
24 March 1996 | Auditor's resignation (1 page) |
24 March 1996 | Auditor's resignation (1 page) |
23 January 1996 | Full accounts made up to 30 September 1995 (20 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (26 pages) |
23 January 1996 | Full accounts made up to 30 September 1995 (20 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (26 pages) |
10 October 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
10 October 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Return made up to 08/08/95; full list of members
|
10 August 1995 | Return made up to 08/08/95; full list of members
|
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
8 September 1994 | Resolutions
|
8 September 1994 | Resolutions
|
7 July 1994 | Full accounts made up to 30 September 1993 (24 pages) |
7 July 1994 | Full accounts made up to 30 September 1993 (24 pages) |
1 December 1993 | Ad 30/09/93--------- £ si [email protected]=1400 £ ic 1162780/1164180 (2 pages) |
1 December 1993 | Ad 30/09/93--------- £ si [email protected]=1400 £ ic 1162780/1164180 (2 pages) |
27 September 1993 | Return made up to 25/08/93; full list of members (37 pages) |
27 September 1993 | Return made up to 25/08/93; full list of members (37 pages) |
21 September 1993 | Ad 09/08/93--------- £ si [email protected]=42600 £ ic 1303600/1346200 (5 pages) |
21 September 1993 | Ad 09/08/93--------- £ si [email protected]=42600 £ ic 1303600/1346200 (5 pages) |
22 August 1993 | Ad 26/07/93--------- £ si [email protected]=42000 £ ic 1261600/1303600 (5 pages) |
22 August 1993 | Ad 26/07/93--------- £ si [email protected]=42000 £ ic 1261600/1303600 (5 pages) |
30 July 1993 | Full group accounts made up to 30 September 1992 (28 pages) |
30 July 1993 | Full group accounts made up to 30 September 1992 (28 pages) |
30 July 1993 | Ad 26/05/93--------- £ si [email protected]=5780 £ ic 1255820/1261600 (5 pages) |
30 July 1993 | Ad 26/05/93--------- £ si [email protected]=5780 £ ic 1255820/1261600 (5 pages) |
6 July 1993 | Ad 19/04/93--------- £ si [email protected]=4200 £ ic 1251620/1255820 (2 pages) |
6 July 1993 | Ad 19/04/93--------- £ si [email protected]=4200 £ ic 1251620/1255820 (2 pages) |
31 March 1993 | Ad 10/11/92-05/02/93 £ si [email protected]=3050 £ ic 1232460/1235510 (2 pages) |
31 March 1993 | Ad 10/11/92-05/02/93 £ si [email protected]=3050 £ ic 1232460/1235510 (2 pages) |
30 March 1993 | Ad 24/03/93--------- £ si 201000@1=201000 £ ic 1031460/1232460 (2 pages) |
30 March 1993 | Ad 24/03/93--------- £ si 201000@1=201000 £ ic 1031460/1232460 (2 pages) |
20 October 1992 | Ad 30/09/92--------- £ si 800@10=8000 £ ic 1020760/1028760 (2 pages) |
20 October 1992 | Ad 30/09/92--------- £ si 800@10=8000 £ ic 1020760/1028760 (2 pages) |
6 October 1992 | Return made up to 25/08/92; change of members (16 pages) |
6 October 1992 | Return made up to 25/08/92; change of members (16 pages) |
10 September 1992 | Ad 19/08/92--------- £ si [email protected]=130 £ ic 1030020/1030150 (2 pages) |
10 September 1992 | Ad 19/08/92--------- £ si [email protected]=130 £ ic 1030020/1030150 (2 pages) |
4 August 1992 | Ad 20/07/92--------- £ si 17900@1=17900 £ ic 1012120/1030020 (2 pages) |
4 August 1992 | Ad 20/07/92--------- £ si 17900@1=17900 £ ic 1012120/1030020 (2 pages) |
11 May 1992 | Ad 08/11/91-06/05/92 £ si [email protected]=7600 £ ic 1004520/1012120 (2 pages) |
11 May 1992 | Ad 08/11/91-06/05/92 £ si [email protected]=7600 £ ic 1004520/1012120 (2 pages) |
29 January 1992 | Ad 12/11/91--------- £ si [email protected] (2 pages) |
29 January 1992 | Ad 12/11/91--------- £ si [email protected] (2 pages) |
10 January 1992 | Memorandum and Articles of Association (11 pages) |
10 January 1992 | Memorandum and Articles of Association (11 pages) |
6 August 1991 | Full group accounts made up to 30 September 1990 (28 pages) |
6 August 1991 | Full group accounts made up to 30 September 1990 (28 pages) |
6 June 1991 | Return made up to 23/02/91; full list of members (9 pages) |
6 June 1991 | Return made up to 23/02/91; full list of members (9 pages) |
27 February 1991 | Statement of affairs (72 pages) |
27 February 1991 | Statement of affairs (72 pages) |