London
WC2A 1AF
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2018(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wsp House, 70 Chancery Lane London WC2A 1AF |
Secretary Name | Karen Anne Sewell |
---|---|
Status | Closed |
Appointed | 19 January 2018(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | Wsp House, 70 Chancery Lane London WC2A 1AF |
Director Name | Andrew Strachan Brewis |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 November 1996) |
Role | General Manager |
Correspondence Address | 32 Dingle Road Auckland 5 Foreign |
Director Name | Marion Anne Cowden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 1994) |
Role | Accountant |
Correspondence Address | 3 Evans Street Takapuna Foreign |
Director Name | Lloyd Brian Falck |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Government Commissioner |
Correspondence Address | 133a Queen Street Levin Foreign |
Director Name | John Cameron Rutledge |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 November 1996) |
Role | Chief Executive |
Correspondence Address | 11 Farm Road Northland Wellington New Zealand |
Secretary Name | Murray Keith Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 16 Khouri Avenue Karori Wellington Foreign |
Secretary Name | Alison Elizabeth Swan |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 June 1992(2 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 21 December 2017) |
Role | Solicitor |
Country of Residence | New Zealand |
Correspondence Address | Willow House Brotherswood Court Great Park Road Bristol BS32 4QW |
Director Name | Jennifer Brenda Langley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 November 1996(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 1998) |
Role | Consultant |
Correspondence Address | Studio 3 Axis 1 Cleveland Road Parnell Auckland New Zealand |
Director Name | Basil Manderson Logan |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 November 1996(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | Waimanu Blue Mountain Road Upper Hutt Road 1 Wellington New Zealand |
Director Name | Ramli Bin Mohamad |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 November 1996(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 December 2001) |
Role | Group Managing Director |
Correspondence Address | United Engineers (Malaysia) Berhad 5 Jalan 217 PO Box 50 46700 Petaling Jaya Selangor Malaysia |
Director Name | Abdul Wahab Bin Abdul Hamid |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 33 Jalan Ss 1/22 Kampung Tunku Petaling Jaya Selangor 47300 |
Director Name | Weng Ho Lim |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 August 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 2002) |
Role | Managing Director |
Correspondence Address | 48 Lingkongan Negeri Sembilan Bukit Perseketuan Kuala Lumpur 50480 Foreign |
Director Name | Suhaimi Halim |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 2002(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 March 2008) |
Role | Group Managing Director |
Correspondence Address | B-G-18 Kondo Sri Alam Jalan Kelab Golf 13/1 40100 Shah Alam Selangor Darul Ehsan Malaysia |
Director Name | Kevin Joseph Thompson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 March 2008(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 8 Ranikhet Way Khandallah Wellington 6011 Nz |
Director Name | Alison Elizabeth Swan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 March 2008(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 December 2017) |
Role | Lawyer |
Country of Residence | New Zealand |
Correspondence Address | Willow House Brotherswood Court Great Park Road Bristol BS32 4QW |
Director Name | Mr Alec Webster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(18 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2008) |
Role | General Manager International Ops |
Country of Residence | New Zealand |
Correspondence Address | 4/148 Tory Street Wellington 6011 New Zealand |
Director Name | Dr David James Prentice |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 January 2018) |
Role | Chief Executive |
Country of Residence | New Zealand |
Correspondence Address | Willow House Brotherswood Court Great Park Road Bristol BS32 4QW |
Director Name | Michael Patrick Rogerson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2020) |
Role | Chartered Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House, 70 Chancery Lane London WC2A 1AF |
Website | opusinternational.co.uk |
---|---|
Telephone | 0121 3291560 |
Telephone region | Birmingham |
Registered Address | Wsp House, 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £18,200,143 |
Cash | £12,439 |
Current Liabilities | £7,984 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 July 2008 | Delivered on: 16 July 2008 Satisfied on: 24 November 2009 Persons entitled: Bank of New Zealand Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2021 | Application to strike the company off the register (3 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
20 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
5 May 2021 | Statement of capital on 5 May 2021
|
6 April 2021 | Resolutions
|
6 April 2021 | Statement by Directors (1 page) |
6 April 2021 | Solvency Statement dated 18/03/21 (1 page) |
28 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
16 September 2020 | Termination of appointment of Michael Patrick Rogerson as a director on 14 September 2020 (1 page) |
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from Wps House 70 Chancery Lane London WC2A 1AF to Wsp House, 70 Chancery Lane London WC2A 1AF on 12 March 2019 (1 page) |
28 December 2018 | Registered office address changed from Willow House Brotherswood Court Great Park Road Bristol Bristol BS32 4QW to Wps House 70 Chancery Lane London WC2A 1AF on 28 December 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
17 May 2018 | Notification of Wsp European Holdings Limited as a person with significant control on 13 April 2018 (2 pages) |
17 May 2018 | Withdrawal of a person with significant control statement on 17 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
22 January 2018 | Appointment of Karen Anne Sewell as a secretary on 19 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of David James Prentice as a director on 19 January 2018 (1 page) |
19 January 2018 | Appointment of Mr Mark William Naysmith as a director on 19 January 2018 (2 pages) |
19 January 2018 | Appointment of Miles Lawrence Barnard as a director on 19 January 2018 (2 pages) |
19 January 2018 | Appointment of Michael Patrick Rogerson as a director on 19 January 2018 (2 pages) |
11 January 2018 | Statement of capital on 28 November 2017
|
9 January 2018 | Statement of capital on 28 November 2017
|
3 January 2018 | Termination of appointment of Alison Elizabeth Swan as a secretary on 21 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Alison Elizabeth Swan as a director on 21 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Alison Elizabeth Swan as a secretary on 21 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Alison Elizabeth Swan as a director on 21 December 2017 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 6 December 2012
|
21 July 2014 | Statement of capital following an allotment of shares on 6 December 2012
|
21 July 2014 | Statement of capital following an allotment of shares on 6 December 2012
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
9 September 2013 | Resolutions
|
9 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
9 September 2013 | Resolutions
|
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 May 2011 | Director's details changed for Dr David James Prentice on 30 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Alison Elizabeth Swan on 30 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Alison Elizabeth Swan on 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Dr David James Prentice on 30 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Alison Elizabeth Swan on 30 April 2011 (1 page) |
4 May 2011 | Secretary's details changed for Alison Elizabeth Swan on 30 April 2011 (1 page) |
19 October 2010 | Appointment of Dr David James Prentice as a director (2 pages) |
19 October 2010 | Termination of appointment of Kevin Thompson as a director (1 page) |
19 October 2010 | Termination of appointment of Kevin Thompson as a director (1 page) |
19 October 2010 | Appointment of Dr David James Prentice as a director (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
17 January 2010 | Resolutions
|
17 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
17 January 2010 | Resolutions
|
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
1 December 2008 | Appointment terminated director alec webster (1 page) |
1 December 2008 | Appointment terminated director alec webster (1 page) |
1 December 2008 | Director appointed mr alec webster (1 page) |
1 December 2008 | Director appointed mr alec webster (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 18D high street llandaff cardiff CF5 2DZ (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 18D high street llandaff cardiff CF5 2DZ (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 March 2008 | Appointment terminated director suhaimi halim (1 page) |
12 March 2008 | Appointment terminated director basil logan (1 page) |
12 March 2008 | Director appointed kevin joseph thompson (2 pages) |
12 March 2008 | Director appointed alison elizabeth swan (2 pages) |
12 March 2008 | Director appointed kevin joseph thompson (2 pages) |
12 March 2008 | Appointment terminated director basil logan (1 page) |
12 March 2008 | Director appointed alison elizabeth swan (2 pages) |
12 March 2008 | Appointment terminated director suhaimi halim (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
8 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
8 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
15 November 2006 | Company name changed opus international consultants ( uk) LIMITED\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed opus international consultants ( uk) LIMITED\certificate issued on 15/11/06 (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 12 plumtree court london EC4A 4HT (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 12 plumtree court london EC4A 4HT (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Location of register of members (1 page) |
8 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
21 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
21 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
15 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 December 2004 | Ad 29/11/04--------- £ si 1455000@1=1455000 £ ic 1265000/2720000 (2 pages) |
13 December 2004 | Ad 29/11/04--------- £ si 1455000@1=1455000 £ ic 1265000/2720000 (2 pages) |
13 October 2004 | Nc inc already adjusted 16/09/04 (4 pages) |
13 October 2004 | Ad 28/09/04--------- £ si 1250000@1=1250000 £ ic 15000/1265000 (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Ad 28/09/04--------- £ si 1250000@1=1250000 £ ic 15000/1265000 (2 pages) |
13 October 2004 | Nc inc already adjusted 16/09/04 (4 pages) |
13 October 2004 | Resolutions
|
3 September 2004 | Return made up to 30/04/04; full list of members (2 pages) |
3 September 2004 | Return made up to 30/04/04; full list of members (2 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 July 2003 | Return made up to 30/04/03; full list of members (2 pages) |
24 July 2003 | Return made up to 30/04/03; full list of members (2 pages) |
22 November 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
22 November 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Return made up to 30/04/02; full list of members (5 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Return made up to 30/04/02; full list of members (5 pages) |
4 February 2002 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
4 February 2002 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
30 January 2002 | Group of companies' accounts made up to 31 December 1999 (12 pages) |
30 January 2002 | Group of companies' accounts made up to 31 December 1999 (12 pages) |
27 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
27 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 August 2000 | Full accounts made up to 31 December 1998 (11 pages) |
2 August 2000 | Full accounts made up to 31 December 1998 (11 pages) |
18 May 2000 | Return made up to 30/04/00; no change of members (5 pages) |
18 May 2000 | Return made up to 30/04/00; no change of members (5 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
4 November 1999 | Full group accounts made up to 31 December 1997 (11 pages) |
4 November 1999 | Full group accounts made up to 31 December 1997 (11 pages) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 August 1999 | Return made up to 30/04/99; full list of members (6 pages) |
24 August 1999 | Return made up to 30/04/99; full list of members (6 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 September 1998 | Return made up to 30/04/98; full list of members (6 pages) |
2 September 1998 | Return made up to 30/04/98; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
28 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
28 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
10 October 1997 | Full group accounts made up to 30 June 1996 (12 pages) |
10 October 1997 | Full group accounts made up to 30 June 1996 (12 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
3 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
3 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
16 June 1997 | Director's particulars changed (1 page) |
16 June 1997 | Director's particulars changed (1 page) |
25 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
25 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
25 April 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
25 April 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
24 April 1997 | Company name changed works international consultancy LIMITED\certificate issued on 24/04/97 (2 pages) |
24 April 1997 | Company name changed works international consultancy LIMITED\certificate issued on 24/04/97 (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
21 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
21 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (12 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (12 pages) |
30 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
30 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
4 May 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
4 May 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
30 April 1990 | Incorporation (53 pages) |
30 April 1990 | Incorporation (53 pages) |