Tramore
Waterford
Irish
Director Name | Mr Roderick Francis Brazier |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 35 Gaping Lane Hitchin Hertfordshire SG5 2JE |
Director Name | Terence Calcutt |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 August 2005) |
Role | Company Director |
Correspondence Address | The Cottage South Weston Tetsworth Oxfordshire OX9 7EF |
Director Name | Dr Alan David Cole Cantwell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Saint Marys Close Aston Hertfordshire SG2 7EQ |
Secretary Name | Gillian Mary Calcutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | The Cottage South Weston Thame Oxfordshire OX9 7EF |
Director Name | David Robert George Howell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 1 Middletons Road Yaxley Peterborough Cambridgeshire PE7 3LR |
Director Name | Melvyn Raymond Rose |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 5 Hillside Close Ellington Huntingdon Cambridgeshire PE18 0AR |
Director Name | William Robert Penton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 October 2007) |
Role | Engineering Director |
Correspondence Address | 22 Granby Road Stevenage Hertfordshire SG1 4AR |
Secretary Name | Donal Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Newtown House Cahore Gorey Co Wexford Irish |
Director Name | Mr Roderick John Broad |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Willow Drive Maidenhead Berkshire SL6 2JX |
Director Name | Dr Paul Antony Zuber |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 2008) |
Role | Technical Director |
Correspondence Address | 86 Hunstanton Drive Bury Lancashire BL8 1XH |
Secretary Name | Mr Ger Edward Breen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2004(15 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Demesne Calverstown Kilcullen Co Kildare Irish |
Director Name | Rory Michael Scanlan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Seafield Road Clontarf Dublin 3 Irish |
Secretary Name | Mr James Gerard Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dunamase Loughlinstown Road Celbridge Co Kildare Ireland |
Director Name | Mr David Cole |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2007) |
Role | Operations Mgr |
Country of Residence | England |
Correspondence Address | 19 Home Close Sharnbrook Bedfordshire MK44 1PQ |
Director Name | Colm O'Gogain |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2005(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2007) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 46 The Village Newbridge Co Kildare Irish |
Director Name | Peter Gaynor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2007(17 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Ballinlaw Slieverue Co Kilkenny Irish |
Director Name | Mr Michael Patrick Rawdon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brook Road Stansted Essex CM24 8BB |
Secretary Name | Peter Gaynor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2007(17 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Ballinlaw Slieverue Co Kilkenny Irish |
Director Name | Mr David Cole |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(19 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2013) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 19 Home Close Sharnbrook Bedfordshire MK44 1PQ |
Director Name | Mr Declan McGrath |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2009(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 February 2017) |
Role | Operations Director |
Country of Residence | Ireland |
Correspondence Address | Kilronan Kilronan Butlerstown Waterford |
Director Name | Mr Christopher Long |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 2015) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Fernmere Ballinaclough Fenor Co Waterford Ireland |
Director Name | Micheal Gerard Geary |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2011(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 2016) |
Role | Business Development Director |
Country of Residence | Ireland |
Correspondence Address | Smithstown Tullogher Tullogher County Kilkenny Ireland |
Director Name | Dr Cormac McCarthy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2012(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 November 2016) |
Role | Chartered Engineer |
Country of Residence | Ireland |
Correspondence Address | 18 Collinswood Dublin 9 Ireland |
Director Name | Mr Justin Strutt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Sefton Park Road Bristol BS7 9AN |
Secretary Name | Mr Cormac McCarthy |
---|---|
Status | Resigned |
Appointed | 29 February 2016(26 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | Regent House Wolseley Road Kempston Bedford MK42 7JY |
Secretary Name | Mr Declan McGrath |
---|---|
Status | Resigned |
Appointed | 03 November 2016(27 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 February 2017) |
Role | Company Director |
Correspondence Address | Kilronan Kilronan Lane Butlerstown Waterford Ireland |
Website | fli-energy.com |
---|---|
Telephone | 020 72362601 |
Telephone region | London |
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.6m at £1 | Fli International LTD 78.26% Preference |
---|---|
1.000k at £1 | Fli International LTD 21.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,942,434 |
Gross Profit | £2,589,600 |
Net Worth | £1,109,133 |
Cash | £1,264,439 |
Current Liabilities | £5,716,637 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2014 | Delivered on: 7 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Particulars: All freehold or leasehold property including future freehold or leasehold property owned by the company including all buildings, structures, fixtures, fixed plant, machinery and equipment - for more details please refer to the instrument. Outstanding |
---|---|
8 October 2002 | Delivered on: 10 October 2002 Persons entitled: Letchworth Garden City Heritage Foundation Classification: Charge over rent deposit Secured details: £8,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £8,500.00 cash or other sum or sums for the time being. Outstanding |
28 February 2013 | Delivered on: 9 March 2013 Satisfied on: 15 July 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 October 2007 | Delivered on: 13 November 2007 Satisfied on: 15 July 2014 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 4, lyon close, kempston and fixed charge all rental income. See the mortgage charge document for full details. Fully Satisfied |
23 October 2007 | Delivered on: 7 November 2007 Satisfied on: 15 July 2014 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Floating charge Secured details: All monies due or to become due from F.L.i international limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets business undertaking goodwill and other property whatsoever and uncalled capital. Fully Satisfied |
22 September 1997 | Delivered on: 30 September 1997 Satisfied on: 29 September 2007 Persons entitled: Letchworth Garden City Heritage Foundation Classification: Rent deposit account Secured details: All monies due or to become due from the company to the chargee under the terms of the lease (as therein defined) and/or this rent deposit. Particulars: The interest in the deposit account at barclays bank PLC in which the initial deposit of £8,500 has been placed. Fully Satisfied |
30 August 1990 | Delivered on: 5 September 1990 Satisfied on: 29 September 2007 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2017 | Notice of move from Administration to Dissolution (13 pages) |
29 November 2017 | Notice of move from Administration to Dissolution (13 pages) |
29 June 2017 | Administrator's progress report (15 pages) |
29 June 2017 | Administrator's progress report (15 pages) |
20 February 2017 | Termination of appointment of Declan Mcgrath as a director on 17 February 2017 (1 page) |
20 February 2017 | Result of meeting of creditors (1 page) |
20 February 2017 | Termination of appointment of Declan Mcgrath as a secretary on 17 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Declan Mcgrath as a secretary on 17 February 2017 (1 page) |
20 February 2017 | Result of meeting of creditors (1 page) |
20 February 2017 | Termination of appointment of Declan Mcgrath as a director on 17 February 2017 (1 page) |
31 January 2017 | Statement of affairs with form 2.14B (5 pages) |
31 January 2017 | Statement of affairs with form 2.14B (5 pages) |
30 January 2017 | Statement of administrator's proposal (38 pages) |
30 January 2017 | Statement of administrator's proposal (38 pages) |
20 December 2016 | Registered office address changed from Regent House Wolseley Road Kempston Bedford MK42 7JY to Fleet Place House 2 Fleet Place London EC4M 7RF on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from Regent House Wolseley Road Kempston Bedford MK42 7JY to Fleet Place House 2 Fleet Place London EC4M 7RF on 20 December 2016 (2 pages) |
16 December 2016 | Appointment of an administrator (1 page) |
16 December 2016 | Appointment of an administrator (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Termination of appointment of Micheal Gerard Geary as a director on 28 October 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Declan Mcgrath on 3 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Cormac Mccarthy as a secretary on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Declan Mcgrath as a secretary on 3 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Micheal Gerard Geary as a director on 28 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Cormac Mccarthy as a director on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Declan Mcgrath as a secretary on 3 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Cormac Mccarthy as a director on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Justin Strutt as a director on 2 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Justin Strutt as a director on 2 November 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Declan Mcgrath on 3 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Cormac Mccarthy as a secretary on 3 November 2016 (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 March 2016 | Termination of appointment of Peter Gaynor as a secretary on 29 February 2016 (1 page) |
7 March 2016 | Appointment of Mr Cormac Mccarthy as a secretary on 29 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Cormac Mccarthy as a secretary on 29 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Peter Gaynor as a secretary on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Peter Gaynor as a director on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Peter Gaynor as a director on 29 February 2016 (1 page) |
21 December 2015 | Termination of appointment of Christopher Long as a director on 19 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Christopher Long as a director on 19 December 2015 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
15 July 2014 | Satisfaction of charge 5 in full (4 pages) |
15 July 2014 | Satisfaction of charge 6 in full (4 pages) |
15 July 2014 | Satisfaction of charge 4 in full (4 pages) |
15 July 2014 | Satisfaction of charge 4 in full (4 pages) |
15 July 2014 | Satisfaction of charge 5 in full (4 pages) |
15 July 2014 | Satisfaction of charge 6 in full (4 pages) |
7 July 2014 | Registration of charge 024381430007 (27 pages) |
7 July 2014 | Registration of charge 024381430007 (27 pages) |
10 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
10 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mr Justin Strutt as a director (2 pages) |
7 April 2014 | Appointment of Mr Justin Strutt as a director (2 pages) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 August 2013 | Registered office address changed from Brightwater House Business Centre East Letchworth Hertfordshire SG6 2HB on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Brightwater House Business Centre East Letchworth Hertfordshire SG6 2HB on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Brightwater House Business Centre East Letchworth Hertfordshire SG6 2HB on 7 August 2013 (1 page) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
4 January 2013 | Company name changed F.L.I. water and energy LIMITED\certificate issued on 04/01/13
|
4 January 2013 | Appointment of Dr Cormac Mccarthy as a director (2 pages) |
4 January 2013 | Appointment of Dr Cormac Mccarthy as a director (2 pages) |
4 January 2013 | Termination of appointment of David Cole as a director (1 page) |
4 January 2013 | Termination of appointment of David Cole as a director (1 page) |
4 January 2013 | Company name changed F.L.I. water and energy LIMITED\certificate issued on 04/01/13
|
17 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
13 December 2011 | Appointment of Micheal Gerard Geary as a director (2 pages) |
13 December 2011 | Appointment of Micheal Gerard Geary as a director (2 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
22 June 2011 | Appointment of Mr Christopher Long as a director (2 pages) |
22 June 2011 | Appointment of Mr Christopher Long as a director (2 pages) |
8 April 2011 | Director's details changed for Mr Declan Mcgrath on 21 July 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr Declan Mcgrath on 21 July 2010 (2 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Termination of appointment of Michael Rawdon as a director (1 page) |
8 April 2011 | Termination of appointment of Michael Rawdon as a director (1 page) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
29 March 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
24 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
24 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 April 2010 | Director's details changed for David Cole on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Declan Mcgrath on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Mr Declan Mcgrath on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for David Cole on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for David Cole on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Declan Mcgrath on 1 January 2010 (2 pages) |
25 January 2010 | Memorandum and Articles of Association (12 pages) |
25 January 2010 | Memorandum and Articles of Association (12 pages) |
20 January 2010 | Company name changed brightwater F.L.I. LIMITED\certificate issued on 20/01/10
|
20 January 2010 | Company name changed brightwater F.L.I. LIMITED\certificate issued on 20/01/10
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
12 January 2010 | Resolutions
|
19 October 2009 | Appointment of Mr Declan Mcgrath as a director (2 pages) |
19 October 2009 | Appointment of Mr Declan Mcgrath as a director (2 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / michael flynn / 24/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / michael flynn / 24/04/2009 (1 page) |
6 January 2009 | Director appointed david robert cole (2 pages) |
6 January 2009 | Director appointed david robert cole (2 pages) |
15 October 2008 | Appointment terminated director paul zuber (1 page) |
15 October 2008 | Appointment terminated director paul zuber (1 page) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Appointment terminated director roderick broad (1 page) |
22 April 2008 | Appointment terminated director roderick broad (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
8 January 2008 | Ad 23/10/07--------- £ si 1800000@1=1800000 £ ic 1000000/2800000 (2 pages) |
8 January 2008 | Ad 23/10/07--------- £ si 1800000@1=1800000 £ ic 1000000/2800000 (2 pages) |
29 November 2007 | Memorandum and Articles of Association (11 pages) |
29 November 2007 | Memorandum and Articles of Association (11 pages) |
22 November 2007 | Company name changed brightwater engineering LIMITED\certificate issued on 22/11/07 (2 pages) |
22 November 2007 | Company name changed brightwater engineering LIMITED\certificate issued on 22/11/07 (2 pages) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
7 November 2007 | Nc inc already adjusted 23/10/07 (2 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Memorandum and Articles of Association (12 pages) |
7 November 2007 | Nc inc already adjusted 23/10/07 (2 pages) |
7 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Memorandum and Articles of Association (12 pages) |
7 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Auditor's resignation (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Auditor's resignation (1 page) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
29 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 April 2007 | Return made up to 31/03/07; full list of members
|
14 April 2007 | Return made up to 31/03/07; full list of members
|
16 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
23 January 2004 | Ad 09/09/03--------- £ si 999000@1 (2 pages) |
23 January 2004 | Nc inc already adjusted 22/08/03 (2 pages) |
23 January 2004 | Nc inc already adjusted 22/08/03 (2 pages) |
23 January 2004 | Ad 09/09/03--------- £ si 999000@1 (2 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members
|
20 November 2003 | Return made up to 31/10/03; full list of members
|
18 September 2003 | Nc inc already adjusted 22/08/03 (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
18 September 2003 | Ad 09/09/03--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
18 September 2003 | Nc inc already adjusted 22/08/03 (1 page) |
18 September 2003 | Ad 09/09/03--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
4 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 September 2003 | New director appointed (2 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
22 November 2002 | Return made up to 31/10/02; full list of members
|
22 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 November 2002 | Return made up to 31/10/02; full list of members
|
22 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 February 2001 | Return made up to 31/10/00; full list of members (8 pages) |
2 February 2001 | Return made up to 31/10/00; full list of members (8 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
29 August 2000 | Auditor's resignation (1 page) |
29 August 2000 | Auditor's resignation (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
29 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
29 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
29 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 November 1997 | Return made up to 31/10/97; full list of members
|
13 November 1997 | Return made up to 31/10/97; full list of members
|
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: the ashley business centre starling's bridge nightingale road hitchin herts SG5 1RJ (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: the ashley business centre starling's bridge nightingale road hitchin herts SG5 1RJ (1 page) |
29 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
13 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
1 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
9 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
9 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
5 September 1990 | Particulars of mortgage/charge (3 pages) |
5 September 1990 | Particulars of mortgage/charge (3 pages) |
20 January 1990 | Memorandum and Articles of Association (7 pages) |
20 January 1990 | Memorandum and Articles of Association (7 pages) |
21 December 1989 | Resolutions
|
21 December 1989 | Resolutions
|
31 October 1989 | Incorporation (9 pages) |
31 October 1989 | Incorporation (9 pages) |