London
W2 6LG
Director Name | Mr Tareq Kawash |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 October 2018(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 December 2020) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ashok Joshi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 October 2018(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 December 2020) |
Role | Solicitor |
Country of Residence | Netherlands |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Travis Michael Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 March 2019(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 December 2020) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Director Name | David Charles Wilbraham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Mr James Joseph Corr |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr Iain Ross Bryce |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 76 Cardigan Road Bridlington East Yorkshire YO15 3JT |
Director Name | Anthony James Taylor |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 1996) |
Role | Consultant |
Correspondence Address | Baytree House The Green East Hanney Wantage Oxfordshire OX12 0HQ |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Haro Moushegh Bedelian |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brynstoke 30 Downs Way Tadworth Surrey KT20 5DZ |
Director Name | Alan Edward Crooks |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 May 1998) |
Role | Engineer |
Correspondence Address | 81 Danebridge Crescent Oakwood Derby Derbyshire DE21 2HX |
Director Name | Simon Peter Wainman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2001) |
Role | Personnel Manager |
Correspondence Address | 4 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 June 2009) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | John Hugh Cameron Brebner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Robert Alan Wilson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 1998) |
Role | Engineer |
Correspondence Address | The Old Rectory Church Road Egginton Derby Derbyshire DE65 6HP |
Director Name | Thomas Atkinson Barfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 1998) |
Role | Lawyer |
Correspondence Address | The Old Rectory Church Road Dalbury Derbyshire DE6 5BR |
Secretary Name | Thomas Atkinson Barfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 November 1997(7 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 1998) |
Role | Lawyer |
Correspondence Address | The Old Rectory Church Road Dalbury Derbyshire DE6 5BR |
Director Name | Mr Desmond Trevor Cundy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 7 Paxton Close Mickleover Derby Derbyshire DE3 5TR |
Director Name | Donald Compton Wood |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 08 October 2018) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Downleaze 21 Lime Avenue Duffield Belper Derbyshire DE56 4DX |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Christopher William Aldridge |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2004) |
Role | Machinist |
Correspondence Address | 25 Etwall Street Derby Derbyshire DE22 3DW |
Director Name | Derek Vincent Sayer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2003) |
Role | Engineer |
Correspondence Address | Bridge House Gamston Retford Nottinghamshire DN22 0QD |
Director Name | Mr Peter John Brazier |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 October 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 63 Back Lane Hilton Derby Derbyshire DE65 5GJ |
Secretary Name | Mr Mark Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Neil Anthony Davis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bushey Wood Road Sheffield South Yorkshire S17 3QD |
Director Name | John Michael Beecroft |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 September 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Walton Close Walton Park Swadlincote Derbyshire DE11 9SH |
Secretary Name | Mr Jonathan Paul Stephenson |
---|---|
Status | Resigned |
Appointed | 30 November 2016(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Timothy James Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Website | shawgroup.com |
---|
Registered Address | 40 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
2 at £1 | Shaw Group Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 March 2019 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
25 October 2018 | Termination of appointment of Donald Compton Wood as a director on 8 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Peter John Brazier as a director on 8 October 2018 (1 page) |
22 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 July 2018 | Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 December 2016 | Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page) |
15 December 2016 | Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Stores Road Derby DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Stores Road Derby DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page) |
30 September 2016 | Termination of appointment of John Michael Beecroft as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of John Michael Beecroft as a director on 30 September 2016 (1 page) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
17 March 2010 | Director's details changed for Donald Compton Wood on 12 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mark Phillips on 12 March 2010 (1 page) |
17 March 2010 | Director's details changed for Peter John Brazier on 12 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Mark Phillips on 12 March 2010 (1 page) |
17 March 2010 | Director's details changed for John Michael Beecroft on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Donald Compton Wood on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Peter John Brazier on 12 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for John Michael Beecroft on 12 March 2010 (2 pages) |
12 June 2009 | Appointment terminated director roy pilgrim (1 page) |
12 June 2009 | Appointment terminated director roy pilgrim (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
15 May 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members
|
29 March 2005 | Return made up to 12/03/05; full list of members
|
29 March 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
29 March 2005 | New director appointed (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
9 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
22 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members
|
9 April 2003 | Return made up to 30/03/03; full list of members
|
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
14 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
14 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 August 1999 (6 pages) |
21 January 2000 | Full accounts made up to 31 August 1999 (6 pages) |
7 April 1999 | Return made up to 30/03/99; no change of members
|
7 April 1999 | Return made up to 30/03/99; no change of members
|
2 April 1999 | Full accounts made up to 31 August 1998 (6 pages) |
2 April 1999 | Full accounts made up to 31 August 1998 (6 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned;director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
27 February 1998 | Company name changed prospect industries pensions lim ited\certificate issued on 02/03/98 (2 pages) |
27 February 1998 | Company name changed prospect industries pensions lim ited\certificate issued on 02/03/98 (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
5 December 1997 | New director appointed (3 pages) |
5 December 1997 | New director appointed (3 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: ferriby hall north ferriby north humberside HU14 3JP (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: ferriby hall north ferriby north humberside HU14 3JP (1 page) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | New director appointed (3 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
8 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
8 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
4 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
3 August 1995 | Full accounts made up to 30 September 1994 (6 pages) |
3 August 1995 | Full accounts made up to 30 September 1994 (6 pages) |
1 May 1995 | Return made up to 30/03/95; full list of members (8 pages) |
1 May 1995 | Return made up to 30/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
24 September 1990 | Resolutions
|
21 September 1990 | Company name changed\certificate issued on 21/09/90 (3 pages) |
23 May 1990 | Memorandum and Articles of Association (13 pages) |
23 May 1990 | Memorandum and Articles of Association (13 pages) |
30 March 1990 | Incorporation (17 pages) |
30 March 1990 | Incorporation (17 pages) |