London
E1 8FA
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 21 December 2018(28 years, 5 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, 4 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 | Michael Alastair McLeod |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 April 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | The Pheasantry Hascombe Godalming Surrey GU8 4BT |
Director Name | Mr Geoffrey George Trickey |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 April 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | The Georgian House Farmleigh Grove Burwood Park Walton On Thames Surrey KT12 5BU |
Secretary Name | Mr Jeremy David Neilson Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnyside Wimbledon London SW19 4SL |
Director Name | Nicholas Austen Davis |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 1998) |
Role | Senior Partner |
Correspondence Address | Staithe House Staithe Lane Thornham Hunstanton Norfolk PE36 6NL |
Director Name | Mr Paul Dring Morrell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2007) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Caithness Road London W14 0JB |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 30 April 2011) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chiswick Staithe London W4 3TP |
Director Name | Mr Jeremy David Neilson Horner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnyside Wimbledon London SW19 4SL |
Director Name | Miss Rebecca Jayne Seeley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2013) |
Role | Finance And Commercial Director - Europe |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6QS |
Director Name | Mr Steven William Waltho |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2014) |
Role | Managing Director - Europe |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6QS |
Secretary Name | Mr Steven Waltho |
---|---|
Status | Resigned |
Appointed | 01 February 2012(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2014) |
Role | Company Director |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6QS |
Director Name | Mr Stephen James Morriss |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6QS |
Director Name | Mr Patrick Paul Flaherty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place High Holborn London WC1V 6QS |
Secretary Name | Mr Ian James Adamson |
---|---|
Status | Resigned |
Appointed | 08 April 2014(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER |
Director Name | Mrs Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2016) |
Role | Finance Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER |
Secretary Name | Mr Andrew Philip Poole |
---|---|
Status | Resigned |
Appointed | 25 January 2016(25 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 05 October 2016(26 years, 3 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 | 03 October 2018(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2020) |
Role | Company 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 |
250 at £1 | Davis Langdon LLP 100.00% Ordinary |
---|
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
9 April 2009 | Delivered on: 23 April 2009 Satisfied on: 16 December 2014 Persons entitled: The Royal Bank of Scotland PLC Security Trustee for the Secured Parties Classification: Debenture Secured details: The liabilities of the obligors to the secured parties under or pursuant to the finance documents. 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 |
---|
1 March 2021 | Accounts for a dormant company made up to 2 October 2020 (8 pages) |
---|---|
9 November 2020 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page) |
9 November 2020 | Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 27 September 2019 (8 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
10 July 2019 | Accounts for a dormant company made up to 28 September 2018 (8 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
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) |
28 May 2019 | Change of details for Aecom Professional Services Llp as a person with significant control on 28 May 2019 (2 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
8 October 2018 | Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page) |
5 October 2018 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 29 September 2017 (6 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
29 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 29 November 2016 (1 page) |
27 October 2016 | Registered office address changed from Aecom House 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) |
7 October 2016 | Appointment of Mr. David John Price as a director on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Jenni Therese Klassen as a secretary on 5 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
7 June 2016 | Accounts for a dormant company made up to 2 October 2015 (5 pages) |
29 January 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 June 2015 | Registered office address changed from Midcity Place 71 High Holborn London WC1V 6QS to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Midcity Place 71 High Holborn London WC1V 6QS to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 15 June 2015 (1 page) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
7 April 2015 | Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page) |
7 April 2015 | Appointment of Mrs Karen Jane Booth as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Karen Jane Booth as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Karen Jane Booth as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page) |
16 December 2014 | Satisfaction of charge 1 in full (1 page) |
16 December 2014 | Satisfaction of charge 1 in full (1 page) |
18 August 2014 | Full accounts made up to 30 September 2013 (12 pages) |
18 August 2014 | Full accounts made up to 30 September 2013 (12 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 April 2014 | Appointment of Mr Ian James Adamson as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Patrick Paul Flaherty as a director (2 pages) |
23 April 2014 | Appointment of Mr Ian James Adamson as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Steven Waltho as a director (1 page) |
23 April 2014 | Termination of appointment of Steven Waltho as a director (1 page) |
23 April 2014 | Termination of appointment of Steven Waltho as a secretary (1 page) |
23 April 2014 | Termination of appointment of Steven Waltho as a secretary (1 page) |
23 April 2014 | Appointment of Mr Patrick Paul Flaherty as a director (2 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
14 February 2013 | Termination of appointment of Rebecca Seeley as a director (1 page) |
14 February 2013 | Appointment of Mr Stephen James Morriss as a director (2 pages) |
14 February 2013 | Termination of appointment of Rebecca Seeley as a director (1 page) |
14 February 2013 | Appointment of Mr Stephen James Morriss as a director (2 pages) |
12 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 June 2012 | Appointment of Mr Steven Waltho as a director (2 pages) |
27 June 2012 | Appointment of Ms Rebecca Jayne Seeley as a director (2 pages) |
27 June 2012 | Appointment of Ms Rebecca Jayne Seeley as a director (2 pages) |
27 June 2012 | Appointment of Mr Steven Waltho as a secretary (1 page) |
27 June 2012 | Appointment of Mr Steven Waltho as a director (2 pages) |
27 June 2012 | Appointment of Mr Steven Waltho as a secretary (1 page) |
26 June 2012 | Termination of appointment of Jeremy Horner as a secretary (1 page) |
26 June 2012 | Termination of appointment of Jeremy Horner as a secretary (1 page) |
26 June 2012 | Termination of appointment of Jeremy Horner as a director (1 page) |
26 June 2012 | Termination of appointment of Jeremy Horner as a director (1 page) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Current accounting period extended from 1 May 2011 to 30 September 2011 (1 page) |
24 June 2011 | Current accounting period extended from 1 May 2011 to 30 September 2011 (1 page) |
24 June 2011 | Current accounting period extended from 1 May 2011 to 30 September 2011 (1 page) |
13 May 2011 | Termination of appointment of Robert Smith as a director (1 page) |
13 May 2011 | Termination of appointment of Robert Smith as a director (1 page) |
8 October 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
14 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
31 July 2008 | Appointment terminated director paul morrell (1 page) |
31 July 2008 | Director and secretary's change of particulars / jeremy horner / 01/08/2007 (1 page) |
31 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
31 July 2008 | Appointment terminated director paul morrell (1 page) |
31 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
31 July 2008 | Director and secretary's change of particulars / jeremy horner / 01/08/2007 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
27 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
27 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
8 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
8 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
22 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
13 February 2004 | Company name changed davis langdon LIMITED\certificate issued on 13/02/04 (2 pages) |
13 February 2004 | Company name changed davis langdon LIMITED\certificate issued on 13/02/04 (2 pages) |
27 August 2003 | Return made up to 06/07/03; full list of members
|
27 August 2003 | Return made up to 06/07/03; full list of members
|
23 August 2003 | Registered office changed on 23/08/03 from: princes house 39 kingsway london WC2B 6TP (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: princes house 39 kingsway london WC2B 6TP (1 page) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
5 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
3 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
17 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
17 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
2 August 2000 | Return made up to 06/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 06/07/00; full list of members (7 pages) |
30 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
30 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
2 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
3 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
3 August 1998 | Return made up to 06/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 06/07/98; full list of members (6 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
9 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
9 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
16 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
15 September 1995 | Return made up to 06/07/95; full list of members (6 pages) |
15 September 1995 | Return made up to 06/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
8 February 1991 | Memorandum and Articles of Association (5 pages) |
8 February 1991 | Memorandum and Articles of Association (5 pages) |
6 February 1991 | Ad 28/01/91--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
6 February 1991 | Ad 28/01/91--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
6 February 1991 | Resolutions
|
6 February 1991 | Resolutions
|
24 January 1991 | Company name changed rbco 70 LIMITED\certificate issued on 25/01/91 (2 pages) |
24 January 1991 | Company name changed rbco 70 LIMITED\certificate issued on 25/01/91 (2 pages) |
6 July 1990 | Incorporation (12 pages) |
6 July 1990 | Incorporation (12 pages) |