Croydon
Surrey
CR0 2EE
Director Name | Mr James Huw Keir Harris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Ms Catherine Helen Travers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Bryan James Peachey |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Mayfield Lodge 12 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Mr Anthony Stanley Bishop |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 1995) |
Role | Chartered Surveyor |
Correspondence Address | Craigstone Barnfield Road Tatsfield Westerham Kent TN16 2LG |
Director Name | Andrew Martin Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 28 May 2002) |
Role | Chartered Surveyor |
Correspondence Address | Belthorn House Hill Green, Clavering Saffron Walden Essex CB11 4QS |
Director Name | Mr Barry Alfred Bearpark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 02 February 1994) |
Role | Chartered Surveyor |
Correspondence Address | 37 The Conifers Crowthorne Berkshire RG11 6TG |
Secretary Name | Mr Barry Alfred Bearpark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | 37 The Conifers Crowthorne Berkshire RG11 6TG |
Director Name | Andrew Colin Finlayson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 10 Gleneagles Drive Tytherington Macclesfield Cheshire SK10 2TG |
Director Name | Mr Colin Montagu Rice |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | The Barn High Tilt Tenterden Road Cranbrook Kent TN17 3PB |
Director Name | Mr James Mundie Reid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 1 Gresham Close Oxted Surrey RH8 0BH |
Director Name | Gary Maloney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1994) |
Role | Project Manager |
Correspondence Address | The Eyeries Main Road Gwaelod-Y-Garth Nr Cardiff CF4 8HH Wales |
Director Name | Mr Guy William Ingledew Leonard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1995) |
Role | Project Manager |
Correspondence Address | Chesterfield 9 Aldershot Road Fleet Hampshire GU13 9NQ |
Director Name | Alan Brown Ledger |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 1 Box Drive Nunthorpe Middlesbrough Cleveland TS7 0RH |
Director Name | Michael Allan Forsyth |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1995) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 220 Midstocket Road Aberdeen Aberdeenshire AB15 5HQ Scotland |
Director Name | Mr Colin Roger Biddle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 35 Sshootres Hill Sutton Coldfield West Midlands B72 1HX |
Director Name | Mr Michael John Richards |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 1994) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln House 190 Broomfield Road Chelmsford Essex CM1 4HF |
Secretary Name | Michael Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 1 Yew Tree Drive Sale Cheshire M33 2EX |
Director Name | Ian Martin Richard Galbraith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 May 2002) |
Role | Project Manager |
Correspondence Address | 15 Ullswater 53 Putney Hill London SW15 6RY |
Director Name | Mr Martin David Weallans |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 2002) |
Role | Project Management |
Correspondence Address | Birkdale Pilgrims Way Westerham Kent TN16 2DU |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2005) |
Role | Civil Engineer |
Correspondence Address | The Barn Shepreth Road Barrington Cambridge CB2 5SB |
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2007) |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Director Name | Mr Martin William Bishop |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(11 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Edenhurst Avenue Fulham London SW6 3PB |
Director Name | Guy William Ingledew Leonard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2020) |
Role | Chartered Quantity Surveyors |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Peter John Wickens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Kevin John Stovell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Joanna Maria Field |
---|---|
Status | Resigned |
Appointed | 27 January 2015(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Michael David Haigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | https://www.mottmac.com |
---|
Registered Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mott Macdonald LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
16 August 2001 | Delivered on: 17 August 2001 Persons entitled: Tadpole Nominees (I) Limited and Tadpole Nominees (Ii) Limited Classification: Rental deposit agreement Secured details: £150,000 and such further sums (as defined) due or to become due from the company to the chargee. Particulars: £150,000 and any further sum deposited in the deposit account. Outstanding |
---|---|
21 March 1997 | Delivered on: 5 April 1997 Satisfied on: 11 April 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
31 December 2020 | Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page) |
---|---|
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
10 July 2019 | Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 January 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
25 January 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
3 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
3 December 2015 | Appointment of Mr. Michael David Haigh as a director on 27 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr. Michael David Haigh as a director on 27 November 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 August 2014 | Register inspection address has been changed from Meridian House 11 Wellesley Road Croydon Surrey CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
20 August 2014 | Register inspection address has been changed from Meridian House 11 Wellesley Road Croydon Surrey CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 February 2010 | Director's details changed for Keith Howells on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Keith Howells on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Mr Peter John Wickens on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Ian Martin Richard Galbraith on 17 February 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Mr Peter John Wickens on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Kevin John Stovell on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Mr Kevin John Stovell on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Ian Martin Richard Galbraith on 17 February 2010 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Guy William Ingledew Leonard on 17 February 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Guy William Ingledew Leonard on 17 February 2010 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page) |
10 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
21 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
1 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
17 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
17 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
27 September 2002 | Accounting reference date extended from 05/10/02 to 31/12/02 (1 page) |
27 September 2002 | Accounting reference date extended from 05/10/02 to 31/12/02 (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: sea containers house 20 upper ground london SE1 9LZ (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: sea containers house 20 upper ground london SE1 9LZ (1 page) |
8 May 2002 | Auditor's resignation (1 page) |
8 May 2002 | Auditor's resignation (1 page) |
30 April 2002 | Group of companies' accounts made up to 5 October 2001 (21 pages) |
30 April 2002 | Group of companies' accounts made up to 5 October 2001 (21 pages) |
30 April 2002 | Group of companies' accounts made up to 5 October 2001 (21 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Full accounts made up to 5 October 2000 (11 pages) |
12 June 2001 | Full accounts made up to 5 October 2000 (11 pages) |
12 June 2001 | Full accounts made up to 5 October 2000 (11 pages) |
1 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
30 January 2001 | Company name changed osprey project management limite d\certificate issued on 30/01/01 (2 pages) |
30 January 2001 | Company name changed osprey project management limite d\certificate issued on 30/01/01 (2 pages) |
14 June 2000 | Full accounts made up to 5 October 1999 (9 pages) |
14 June 2000 | Full accounts made up to 5 October 1999 (9 pages) |
14 June 2000 | Full accounts made up to 5 October 1999 (9 pages) |
23 February 2000 | Return made up to 24/01/00; full list of members
|
23 February 2000 | Return made up to 24/01/00; full list of members
|
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 5 October 1998 (9 pages) |
2 August 1999 | Full accounts made up to 5 October 1998 (9 pages) |
2 August 1999 | Full accounts made up to 5 October 1998 (9 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
4 March 1999 | Return made up to 24/01/99; full list of members (8 pages) |
4 March 1999 | Return made up to 24/01/99; full list of members (8 pages) |
6 August 1998 | Full accounts made up to 5 October 1997 (9 pages) |
6 August 1998 | Full accounts made up to 5 October 1997 (9 pages) |
6 August 1998 | Full accounts made up to 5 October 1997 (9 pages) |
5 February 1998 | Return made up to 24/01/98; no change of members (6 pages) |
5 February 1998 | Return made up to 24/01/98; no change of members (6 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
27 July 1997 | Full accounts made up to 5 October 1996 (9 pages) |
27 July 1997 | Full accounts made up to 5 October 1996 (9 pages) |
27 July 1997 | Full accounts made up to 5 October 1996 (9 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
24 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 5 October 1995 (8 pages) |
29 July 1996 | Full accounts made up to 5 October 1995 (8 pages) |
29 July 1996 | Full accounts made up to 5 October 1995 (8 pages) |
5 March 1996 | Return made up to 24/01/96; full list of members
|
5 March 1996 | Return made up to 24/01/96; full list of members
|
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
17 July 1995 | Full accounts made up to 5 October 1994 (8 pages) |
17 July 1995 | Full accounts made up to 5 October 1994 (8 pages) |
17 July 1995 | Full accounts made up to 5 October 1994 (8 pages) |
8 February 1995 | Return made up to 24/01/95; no change of members
|
8 February 1995 | Return made up to 24/01/95; no change of members
|
19 February 1994 | Return made up to 24/01/94; no change of members (8 pages) |
19 February 1994 | Return made up to 24/01/94; no change of members (8 pages) |
22 January 1993 | Return made up to 24/01/93; full list of members
|
22 January 1993 | Return made up to 24/01/93; full list of members
|
24 January 1991 | Incorporation (11 pages) |
24 January 1991 | Incorporation (11 pages) |