London
E1 8FA
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 21 December 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mrs Joanne Lucy Lang |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Brian George Coe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | John William Downer |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2000) |
Role | Consulting Engineer |
Correspondence Address | House 3 31 Rockley Road South Yarra 3141 Victoria Australia |
Director Name | Paul Henry Nathan Norman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 03 May 1994) |
Role | Quantity Surveyor |
Correspondence Address | Dormers 6 Huntsmans Close Warlingham Surrey CR6 9JU |
Director Name | David Norman Odgers |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 January 2008) |
Role | Consulting Engineer |
Correspondence Address | D15 Montevetro 100 Battersea Church Road London SW11 3YL |
Secretary Name | Brian George Coe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 July 1997) |
Role | Secretary |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Francis Shu Ying Bong |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 May 1994(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2000) |
Role | Consulting Engineer |
Correspondence Address | A2-14f Evergreen Villa 43 Stubbs Road Hong Kong Foreign |
Director Name | Peter John Jarvis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(4 years after company formation) |
Appointment Duration | 3 years (resigned 16 May 1997) |
Role | Consulting Engineer |
Correspondence Address | 88 Riddlesdown Road Purley Surrey CR8 1DD |
Director Name | Mr Peter Richard Head |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2000) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Way Beckenham Kent BR3 3LH |
Secretary Name | Satwant Ruprai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2000) |
Role | Accountant |
Correspondence Address | 6 Ladymead Close Maiden Bower Crawley West Sussex RH10 7JH |
Director Name | Michael John Worrall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 1999(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2000) |
Role | Engineer |
Correspondence Address | 50 Anthony Street Brisbane 4007 Foreign |
Director Name | Nigel Charles Robinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 1999(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2000) |
Role | Chief Executive |
Correspondence Address | 28 Twigg Street Indooroopilly Queensland 4068 Australia |
Director Name | Richard John Garrett |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2000) |
Role | Consulting Engineer |
Correspondence Address | 27 Mount Kellett Road The Peak Hong Kong |
Director Name | Robert Hugh Bridge |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2000) |
Role | Consulting Engineer |
Correspondence Address | Ash Cottage Hartfield Road Edenbridge Kent TN8 7HF |
Secretary Name | Brian George Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2002) |
Role | Secretary |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Mr William Flucker Stevenson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh House Town Hill Lingfield Surrey RH7 6AG |
Secretary Name | Mr Steven John Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mayfield Crescent Thornton Heath Surrey CR7 6DH |
Director Name | Wesley Shimoda |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2007(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 March 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1137 Wagner Street Culver City California 90230 United States |
Director Name | Denis Kerry Johnston |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 2008(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2008) |
Role | Director Engineer |
Correspondence Address | Apt 5 70 Ironmonger Row London EC1V 3QR |
Director Name | Mr David James Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER |
Secretary Name | Mr Ian James Adamson |
---|---|
Status | Resigned |
Appointed | 10 May 2011(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER |
Director Name | Mr Glenn Roy Robson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2014(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | St. George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St. George's House 5 St. George's Road Wimbledon London SW19 4DR |
Secretary Name | Mr Andrew Philip Poole |
---|---|
Status | Resigned |
Appointed | 25 January 2016(25 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 07 October 2016(26 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | St. George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Website | aecom.com |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Aecom Global Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,233,416 |
Cash | £45,675 |
Current Liabilities | £4,449,856 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 23 April 2024 (4 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
9 November 2020 | Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages) |
---|---|
9 November 2020 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page) |
3 July 2020 | Accounts for a small company made up to 27 September 2019 (34 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
30 May 2019 | Director's details changed for Mr David John Price on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
24 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
16 April 2019 | Accounts for a small company made up to 28 September 2018 (27 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Glenn Roy Robson as a director on 10 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Cheryl Rosalind Mccall as a director on 10 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Cheryl Rosalind Mccall on 10 December 2018 (2 pages) |
15 June 2018 | Full accounts made up to 29 September 2017 (26 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
8 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
8 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
10 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
22 November 2016 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016 (1 page) |
27 October 2016 | Registered office address changed from Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page) |
26 October 2016 | Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
26 October 2016 | Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
5 July 2016 | Full accounts made up to 2 October 2015 (15 pages) |
5 July 2016 | Full accounts made up to 2 October 2015 (15 pages) |
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 February 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
22 February 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
6 October 2015 | Auditor's resignation (1 page) |
6 October 2015 | Auditor's resignation (1 page) |
6 October 2015 | Auditor's resignation (1 page) |
6 October 2015 | Auditor's resignation (1 page) |
15 June 2015 | Full accounts made up to 3 October 2014 (11 pages) |
15 June 2015 | Full accounts made up to 3 October 2014 (11 pages) |
15 June 2015 | Full accounts made up to 3 October 2014 (11 pages) |
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
20 March 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of David James Smith as a director on 6 March 2015 (1 page) |
20 March 2015 | Termination of appointment of David James Smith as a director on 6 March 2015 (1 page) |
20 March 2015 | Termination of appointment of David James Smith as a director on 6 March 2015 (1 page) |
1 December 2014 | Section 519 (1 page) |
1 December 2014 | Section 519 (1 page) |
16 June 2014 | Full accounts made up to 27 September 2013 (11 pages) |
16 June 2014 | Full accounts made up to 27 September 2013 (11 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 April 2014 | Appointment of Mr Glenn Roy Robson as a director (2 pages) |
23 April 2014 | Appointment of Mr Glenn Roy Robson as a director (2 pages) |
9 April 2014 | Termination of appointment of Wesley Shimoda as a director (1 page) |
9 April 2014 | Termination of appointment of Wesley Shimoda as a director (1 page) |
30 July 2013 | Full accounts made up to 28 September 2012 (14 pages) |
30 July 2013 | Full accounts made up to 28 September 2012 (14 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Full accounts made up to 1 October 2010 (14 pages) |
17 August 2011 | Full accounts made up to 1 October 2010 (14 pages) |
17 August 2011 | Full accounts made up to 1 October 2010 (14 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
11 May 2011 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
10 May 2011 | Termination of appointment of Steven Kemp as a secretary (1 page) |
10 May 2011 | Registered office address changed from the Johnson Building 77 Hatton Garden London EC1N 8JS on 10 May 2011 (1 page) |
10 May 2011 | Appointment of Mr David James Smith as a director (2 pages) |
10 May 2011 | Termination of appointment of Steven Kemp as a secretary (1 page) |
10 May 2011 | Appointment of Mr David James Smith as a director (2 pages) |
10 May 2011 | Registered office address changed from the Johnson Building 77 Hatton Garden London EC1N 8JS on 10 May 2011 (1 page) |
15 December 2010 | Termination of appointment of William Stevenson as a director (1 page) |
15 December 2010 | Termination of appointment of William Stevenson as a director (1 page) |
2 July 2010 | Full accounts made up to 2 October 2009 (14 pages) |
2 July 2010 | Full accounts made up to 2 October 2009 (14 pages) |
2 July 2010 | Full accounts made up to 2 October 2009 (14 pages) |
27 May 2010 | Director's details changed for Wesley Shimoda on 1 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Wesley Shimoda on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Wesley Shimoda on 1 April 2010 (2 pages) |
7 September 2009 | Full accounts made up to 3 October 2008 (15 pages) |
7 September 2009 | Full accounts made up to 3 October 2008 (15 pages) |
7 September 2009 | Full accounts made up to 3 October 2008 (15 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
11 July 2008 | Full accounts made up to 28 September 2007 (14 pages) |
11 July 2008 | Full accounts made up to 28 September 2007 (14 pages) |
11 June 2008 | Director's change of particulars / william stevenson / 01/05/2008 (1 page) |
11 June 2008 | Appointment terminated director denis johnston (1 page) |
11 June 2008 | Appointment terminated director denis johnston (1 page) |
11 June 2008 | Director's change of particulars / william stevenson / 01/05/2008 (1 page) |
17 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
1 August 2007 | Full accounts made up to 29 September 2006 (14 pages) |
1 August 2007 | Full accounts made up to 29 September 2006 (14 pages) |
25 April 2007 | Return made up to 12/04/07; no change of members
|
25 April 2007 | Return made up to 12/04/07; no change of members
|
6 December 2006 | Registered office changed on 06/12/06 from: 5TH floor energy house 9 king street london EC2V 8EA (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 5TH floor energy house 9 king street london EC2V 8EA (1 page) |
31 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 1 October 2004 (14 pages) |
5 August 2005 | Full accounts made up to 1 October 2004 (14 pages) |
5 August 2005 | Full accounts made up to 1 October 2004 (14 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
21 September 2004 | Full accounts made up to 3 October 2003 (14 pages) |
21 September 2004 | Full accounts made up to 3 October 2003 (14 pages) |
21 September 2004 | Full accounts made up to 3 October 2003 (14 pages) |
30 July 2004 | Delivery ext'd 3 mth 03/10/03 (1 page) |
30 July 2004 | Delivery ext'd 3 mth 03/10/03 (1 page) |
19 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 27 September 2002 (17 pages) |
4 August 2003 | Full accounts made up to 27 September 2002 (17 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members
|
23 April 2003 | Return made up to 12/04/03; full list of members
|
2 August 2002 | Full accounts made up to 28 September 2001 (14 pages) |
2 August 2002 | Full accounts made up to 28 September 2001 (14 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: maunsell house 160 croydon road beckenham kent BR3 4DE (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: maunsell house 160 croydon road beckenham kent BR3 4DE (1 page) |
8 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
9 October 2001 | Company name changed guy maunsell international servi ces LIMITED\certificate issued on 09/10/01 (2 pages) |
9 October 2001 | Company name changed guy maunsell international servi ces LIMITED\certificate issued on 09/10/01 (2 pages) |
10 September 2001 | Auditor's resignation (1 page) |
10 September 2001 | Auditor's resignation (1 page) |
14 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 29 September 2000 (12 pages) |
4 May 2001 | Full accounts made up to 29 September 2000 (12 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
3 August 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
3 August 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
19 May 2000 | Return made up to 12/04/00; full list of members (8 pages) |
19 May 2000 | Return made up to 12/04/00; full list of members (8 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
9 June 1999 | Return made up to 12/04/99; no change of members
|
9 June 1999 | Return made up to 12/04/99; no change of members
|
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 May 1998 | Return made up to 12/04/98; no change of members (6 pages) |
24 May 1998 | Return made up to 12/04/98; no change of members (6 pages) |
19 February 1998 | Location of debenture register (1 page) |
19 February 1998 | Location of debenture register (1 page) |
19 February 1998 | Location of register of members (1 page) |
19 February 1998 | Location of register of members (1 page) |
12 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New secretary appointed (2 pages) |
23 June 1997 | Return made up to 12/04/97; full list of members (7 pages) |
23 June 1997 | Return made up to 12/04/97; full list of members (7 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 June 1996 | Return made up to 12/04/96; no change of members (6 pages) |
14 June 1996 | Return made up to 12/04/96; no change of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
7 October 1993 | Registered office changed on 07/10/93 from: yeoman house 63 croydon road london SE20 7TP (1 page) |
7 October 1993 | Registered office changed on 07/10/93 from: yeoman house 63 croydon road london SE20 7TP (1 page) |
26 October 1990 | Registered office changed on 26/10/90 from: 28 lincoln's inn fields london WC2A 3HH (1 page) |
26 October 1990 | Registered office changed on 26/10/90 from: 28 lincoln's inn fields london WC2A 3HH (1 page) |
19 June 1990 | Resolutions
|
19 June 1990 | Resolutions
|
11 June 1990 | Company name changed FC9024 LIMITED\certificate issued on 08/06/90 (2 pages) |
11 June 1990 | Company name changed FC9024 LIMITED\certificate issued on 08/06/90 (2 pages) |
12 April 1990 | Incorporation (34 pages) |
12 April 1990 | Incorporation (34 pages) |