London
N1 9JY
Director Name | Mr Christophe Bellynck |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 August 2016(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Tracy Jayne Knipe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Stuart Ashcroft |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Brae Cottage The Avenue Compton Guildford Surrey GU3 1JN |
Director Name | Jean Claude Banon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warwick Gardens London W14 8PH |
Director Name | Mr Daniel Heurzeau |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 19 Boulevard De La Liberte Lille 59800 France |
Director Name | Mr Bernard Henri Maurice Forterre |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 1996) |
Role | Company Director |
Correspondence Address | 77 Avenue Park Doumar 75116 Paris Foreign |
Director Name | Jacques Leon Louis Dewailly |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 144 Avenue De La Victoire 06250 Mougins France |
Director Name | Mr Bertrand Dusausoy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 135 Arthur Road Wimbledon London SW19 7DR |
Director Name | Lord Derek Ezra Of Horsham |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 43 Eaton Terrace London SW1W 8TR |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | Bernard Raymond Debano |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1994(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1998) |
Role | Deputy Managing Director |
Correspondence Address | 9 St Marys Road Wimbledon London SW19 7DF |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Director Name | John Hobson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 January 2002) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Glenfield Cottage Sheepy Road Sibson Nuneaton Warwickshire CV13 6LE |
Director Name | Guy Henri Devos |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 05 May 1999) |
Role | Managing Director |
Correspondence Address | 92 Route De Saint-Nom L`Etang La Ville 78620 France Foreign |
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 1999(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2004) |
Role | Chief Executive |
Correspondence Address | Flat 4 23 Onslow Square London SW7 3NJ |
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | Dep Managing Director |
Correspondence Address | 7 Kingfisher House 6 Melbury Road London W14 8LN |
Director Name | Pascal Guillaume |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2001(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 2005) |
Role | Managing Director |
Correspondence Address | 8 Woodville Road Ealing London W5 2SF |
Director Name | John Elliott |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | St Cloud Deerings Road Reigate Surrey RH2 0PG |
Secretary Name | Edna Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 54 Perimeade Road Perivale Greenford Middlesex UB6 7AT |
Secretary Name | Mr Paul Barry Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House, 56-60 London Road, Staines Middlesex TW18 4BQ |
Director Name | Mr Luis Pais Correia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Chase Ascot Berkshire SL5 7UJ |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 Guildford Road Horsham West Sussex RH12 1LX |
Director Name | Mr Ian Eric Howarth |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Old Fort Road Shoreham Beach Shoreham-By-Sea West Sussex BN43 5RJ |
Director Name | Mr Steven John Guttridge |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(18 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House, 56-60 London Road, Staines Middlesex TW18 4BQ |
Director Name | Mr Richard Bent |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(18 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House, 56-60 London Road, Staines Middlesex TW18 4BQ |
Director Name | Mr Richard Michael Bent |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elizabeth House, 56-60 London Road, Staines Middlesex TW18 4BQ |
Director Name | Mr Patrick Richard Gilroy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2013(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2016) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mrs Deborah Jude Nolan |
---|---|
Status | Resigned |
Appointed | 05 September 2013(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Nicholas Charles David Craig |
---|---|
Status | Resigned |
Appointed | 26 November 2014(23 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Resigned |
Appointed | 26 November 2014(23 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | dalkia.co.uk |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
16.2m at £1 | Veolia Energy Uk PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £112,957,000 |
Gross Profit | £14,817,000 |
Net Worth | £17,252,000 |
Cash | £6,979,000 |
Current Liabilities | £29,201,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
22 March 2001 | Delivered on: 2 April 2001 Persons entitled: W & G Lease Finance Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under or connection with the lease documents (other than any limited recourse amount). Particulars: The national westminster account number 90404238 designated dalkia utilities services PLC and all monies standing to the credit thereof. Outstanding |
---|---|
22 March 2001 | Delivered on: 2 April 2001 Persons entitled: W & G Industrial Leasing Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under or connection with the lease documents (other than any limited recourse amount). Particulars: The national westminster account number 90404211 designated dalkia utilities services PLC and all monies standing to the credit thereof. Outstanding |
10 August 2000 | Delivered on: 15 August 2000 Persons entitled: Lombard Business Leasing Limted Classification: Security assignment Secured details: All obligations (whether actual or contingent whether now existing or hereafter arising including all moneys debts and liabilties to pay damages) which are now or which may at any time hereafter be or become due owing payable or incurred or to be expressed to be due owing or payable from or by the company to the chargee under or in connection with the lease documents (other than any limited recourse amount). Particulars: The secured funds the underlying agreements the receivables and in each case all of the right title benefit and interest of the assignor present and future therein for full details of charged assets please refer to form 395. see the mortgage charge document for full details. Outstanding |
10 August 2000 | Delivered on: 15 August 2000 Persons entitled: Lombard Buiness Leasing Limited Classification: Security assignment Secured details: All obligations (whether actual or contingent whether now existing or hereafter arising including all moneys debts and liabilties to pay damages) which are now or which may at any time hereafter be or become due owing payable or incurred or to be expressed to be due owing or payable from or by the company to the chargee under or in connection with the lease documents (other than any limited recourse amount). Particulars: The secured funds the underlying agreements the recivables and in each case all of the right title benefit and interest of the assignor present and future therein for full details of charged assets please refer to form 395. see the mortgage charge document for full details. Outstanding |
23 December 1998 | Delivered on: 11 January 1999 Persons entitled: Lombard Business Leasing LTD Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under or in connection with the lease documents (other than any limited recourse amount). Particulars: The assignor hereby assigns to the assignee the security account, the secured funds, the underlying agreement, the receivables and in each case all of the right title benefit and interest of the assignor present and future therein. Outstanding |
27 November 1998 | Delivered on: 16 December 1998 Persons entitled: Raikes Lane Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement for lease, the power plant lease and the assignment (as defined therein). Particulars: All rights titles benefits interests and claims in and to the relevant amounts under or arising out of the heat conversion agreement (ass defined on the 395). see the mortgage charge document for full details. Outstanding |
17 August 2020 | Delivered on: 24 August 2020 Persons entitled: Lombard Business Leasing Limited Classification: A registered charge Outstanding |
17 August 2020 | Delivered on: 24 August 2020 Persons entitled: Lombard Business Leasing Limited Classification: A registered charge Outstanding |
17 August 2020 | Delivered on: 24 August 2020 Persons entitled: Lombard Business Leasing Limited Classification: A registered charge Outstanding |
30 March 2012 | Delivered on: 12 April 2012 Persons entitled: The Co-Operative Bank PLC Classification: Charge 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: All right title and interest in respect of the charged equipment all insurance monies receivable the full benefit in to and under the project agreement the lease and the insurance proceeds account agreement see image for full details. Outstanding |
19 March 2012 | Delivered on: 22 March 2012 Persons entitled: Hsbc Equipment Finance (UK) Limited (Assignee) Classification: Account assignment 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: The assigned assets means the balance, see image for full details. Outstanding |
10 January 2012 | Delivered on: 26 January 2012 Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited (Lessor) Classification: Account assignment 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: All of its right title and interest in and to the assigned assets. Assigned assets means the balance. See image for full details. Outstanding |
10 January 2012 | Delivered on: 16 January 2012 Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited Classification: Deed of assignment 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: The full benefit of the utility alliance agreement and the termination agreement including the right to receive all monies see image for full details. Outstanding |
30 December 2011 | Delivered on: 6 January 2012 Persons entitled: W & G Industrial Leasing Limited Classification: Security assignment 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: All right title benefit and interest in the security account the secured funds the underlying agreement and receivables see image for full details. Outstanding |
7 December 2011 | Delivered on: 15 December 2011 Persons entitled: Lombard Business Finance Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security account, the secured funds, the underlying agreement, the receivables see image for full details. Outstanding |
4 October 2011 | Delivered on: 11 October 2011 Persons entitled: The Co-Operative Bank PLC Classification: Charge 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: All right title and interest from time to time in respect of the charged equipment all insurance monies receivable and the full benefit of the project agreement see image for full details. Outstanding |
31 December 1997 | Delivered on: 14 January 1998 Persons entitled: Fourth Roodhill Leasing Limited Classification: Assignment of contract Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment or lease of even date. Particulars: All the company's right title and interest of the company whatsoever present and future the contract being an energy supply agreement dated 31ST may 1996 between the company and the freeman group of hospitals national health service trust together with all book and other debts revenues charges and claims presen and future (including things in action that give rise to a debt revenue charge or claim) due or owing to the company under or by virtue of the contract. See the mortgage charge document for full details. Outstanding |
22 August 2011 | Delivered on: 23 August 2011 Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited (Lessor) Classification: Account assignment 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: All of its right title and interest in and to the assigned assets. Assigned assets means the balance. See image for full details. Outstanding |
22 August 2011 | Delivered on: 23 August 2011 Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited (Lessor) Classification: Deed of assignment 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: The full benefit of the utility alliance agreement and the termination agreement including the right to receive all monies, see image for full details. Outstanding |
2 March 2011 | Delivered on: 19 March 2011 Persons entitled: Sg Equipment Finance Limited Classification: Account assignment 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: As a continuing security for the payment and discharge of the secured liabilities the assignor has assigned with full title guarantee to the assignee all of its right title and interest in and to the assigned assets see image for full details. Outstanding |
27 January 2011 | Delivered on: 29 January 2011 Persons entitled: The Co-Operative Bank P.L.C. Classification: A charge 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: By way of fixed charge all the right, title and interest in respect of: the company equipment, all proceeds of sale or other disposition of the company equipment; and all insurances see image for full details. Outstanding |
13 December 2010 | Delivered on: 21 December 2010 Persons entitled: Sg Equipment Finance Limited Classification: Account assignment 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: Right title and interest in the balance and the account with account bank numbered 39050092 and sort code 60-00-01 see image for full details. Outstanding |
14 December 2010 | Delivered on: 21 December 2010 Persons entitled: Sg Equipment Finance Limited Classification: Charge 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: The equipment, the property lease and the energy contract and all its rights see image for full details. Outstanding |
13 December 2010 | Delivered on: 21 December 2010 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: An account assignment 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: All rights, title and interest in and to the bank account held with royal bank of scotland PLC, account number 90442954, sort code 60 00 01 and named "diageo roseisle - hsbc" see image for full details. Outstanding |
23 March 2009 | Delivered on: 27 March 2009 Persons entitled: Co-Operative Bank PLC Classification: Fixed charge 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: All right in and to all insurance proceeds in respect of the original finance plant and the new financed plant, the original equipment lease, the second variation agreement and the amended original agreement including the right to receive the receivables, see image for full details. Outstanding |
21 August 2008 | Delivered on: 27 August 2008 Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited Classification: Account assignment 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: All right title and interest in and to the assigned assets meaning the balance see image for full details. Outstanding |
24 July 2008 | Delivered on: 30 July 2008 Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of the utility alliance agreement and the termination agreement see image for full details. Outstanding |
31 December 1997 | Delivered on: 14 January 1998 Persons entitled: Fourth Roodhill Leasing Limited Classification: Assignment of contract Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment or lease of even date. Particulars: All the company's right title and benefit in and to the contract being an agreement dated 27TH may 1997 between the company and oldham metropolitan borough council together with all book and other debts revenues charges and claims (including things in action that give rise to a debt charge or claim) due or owing to the company by virtue of the contract. See the mortgage charge document for full details. Outstanding |
6 March 2008 | Delivered on: 14 March 2008 Persons entitled: Co-Operative Bank PLC Classification: Fixed charge 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: All of the company's rights,title and interest in to and under all insurance proceeds,the lease,the project agreement see image for full details. Outstanding |
13 July 2006 | Delivered on: 1 August 2006 Persons entitled: Lombard Corporate Finance (3) Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in and to the variation agreement and the maintenance agreement. See the mortgage charge document for full details. Outstanding |
9 February 2005 | Delivered on: 15 February 2005 Persons entitled: The Co-Operative Bank PLC Classification: Fixed charge 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: Rights, title and interest in the headlease, the mechanical and electrical sub-contract, the project agreement and service provider agreement and the works. See the mortgage charge document for full details. Outstanding |
31 December 2004 | Delivered on: 12 January 2005 Persons entitled: Lombard Leasing Network Limited Classification: Security assignment 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: The security account, the secured funds, the underlying agreement, the receivables. See the mortgage charge document for full details. Outstanding |
7 September 2004 | Delivered on: 22 September 2004 Persons entitled: Lombard Leasing Network Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security account, the secured funds, the underlying agreement, the receivables and, in each case, all of the right, title, benefit and interest therein. See the mortgage charge document for full details. Outstanding |
23 June 2004 | Delivered on: 6 July 2004 Persons entitled: Lombard Leasing Network LTD Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assignor with full title guarantee as continuing security for the performance and payment of all the secured obligations hereby assigns and agrees to assign to the assignee the security account the secured funds the underlying agreement. See the mortgage charge document for full details. Outstanding |
31 March 2004 | Delivered on: 8 April 2004 Persons entitled: Lombard Leasing Network Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security account, the secured funds, the underlying agreement, the receivables and all the right, title, benefit and interest. See the mortgage charge document for full details. Outstanding |
1 December 2003 | Delivered on: 18 December 2003 Persons entitled: Lombard Leasing Network Limited Classification: Security assignment 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: The security account the secured funds the underlying agreement the receivables and in each case all of the right title benefit and interest whatsoever present and future therein. See the mortgage charge document for full details. Outstanding |
28 December 2001 | Delivered on: 8 January 2002 Persons entitled: W. & G. Lease Finance Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns the security account, the secured funds, the underlying agreement and the receivables. See the mortgage charge document for full details. Outstanding |
10 December 2004 | Delivered on: 22 December 2004 Satisfied on: 7 January 2012 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security account, the secured funds, the underlying agreement, the receivables and, in each case all of the right, title, benefit and interest of the assignor whatsoever present and future therein. Fully Satisfied |
20 December 1996 | Delivered on: 7 January 1997 Satisfied on: 7 January 2012 Persons entitled: Mcc Leasing (No.12) Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under or in connection with the lease documents (as defined). Particulars: All right title and interest of the company in the security account the secured funds the underlying agreement and the receivables (for definitions and further details please see form 395). Fully Satisfied |
22 August 2023 | Full accounts made up to 31 December 2022 (43 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (43 pages) |
11 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
6 January 2022 | Termination of appointment of Kevin Anthony Hurst as a director on 31 December 2021 (1 page) |
11 July 2021 | Full accounts made up to 31 December 2020 (46 pages) |
30 June 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (46 pages) |
24 August 2020 | Registration of charge 025857590038, created on 17 August 2020 (22 pages) |
24 August 2020 | Registration of charge 025857590039, created on 17 August 2020 (21 pages) |
24 August 2020 | Registration of charge 025857590037, created on 17 August 2020 (21 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (35 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr John Patrick Abraham as a director on 11 January 2019 (2 pages) |
28 January 2019 | Appointment of Mrs Tracy Jayne Knipe as a director on 11 January 2019 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (33 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 March 2017 | Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 February 2017 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page) |
6 September 2016 | Appointment of Mr Kevin Hurst as a director on 16 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Kevin Hurst as a director on 16 August 2016 (2 pages) |
5 September 2016 | Appointment of Miss Celia Rosalind Gough as a director on 16 August 2016 (2 pages) |
5 September 2016 | Appointment of Miss Celia Rosalind Gough as a director on 16 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr David Andrew Gerrard as a director on 16 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr David Andrew Gerrard as a director on 16 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Christophe Bellynck as a director on 4 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Christophe Bellynck as a director on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
14 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 September 2015 | Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
5 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Appointment of Miss Celia Rosalind Gough as a secretary on 1 March 2015 (2 pages) |
5 March 2015 | Appointment of Miss Celia Rosalind Gough as a secretary on 1 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Appointment of Miss Celia Rosalind Gough as a secretary on 1 March 2015 (2 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 29 (5 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 20 (5 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 34 (5 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 21 (5 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 29 (5 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 28 (5 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 33 (5 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 28 (5 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 33 (5 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 20 (5 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 34 (5 pages) |
24 December 2014 | All of the property or undertaking has been released from charge 21 (5 pages) |
16 December 2014 | Company name changed dalkia utilities services PLC\certificate issued on 16/12/14
|
16 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Company name changed dalkia utilities services PLC\certificate issued on 16/12/14 (2 pages) |
16 December 2014 | Change of name notice (2 pages) |
2 December 2014 | Termination of appointment of Celia Rosalind Gough as a secretary on 26 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Nicholas Charles David Craig as a secretary on 26 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Nicholas Charles David Craig as a secretary on 26 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Celia Rosalind Gough as a secretary on 26 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page) |
2 December 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages) |
2 December 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages) |
31 July 2014 | Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page) |
30 July 2014 | Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
30 June 2014 | Termination of appointment of Kevin Korengold as a director (1 page) |
30 June 2014 | Termination of appointment of Kevin Korengold as a director (1 page) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 January 2014 | Termination of appointment of Jeffrey Winterbottom as a director (1 page) |
10 January 2014 | Termination of appointment of Jeffrey Winterbottom as a director (1 page) |
13 December 2013 | Registered office address changed from Elizabeth House, 56-60 London Road, Staines Middlesex TW18 4BQ on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Elizabeth House, 56-60 London Road, Staines Middlesex TW18 4BQ on 13 December 2013 (1 page) |
2 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
2 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
11 September 2013 | Termination of appointment of Richard Bent as a director (1 page) |
11 September 2013 | Appointment of Mrs Deborah Jude Nolan as a secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a secretary (1 page) |
11 September 2013 | Termination of appointment of Richard Bent as a director (1 page) |
11 September 2013 | Appointment of Mrs Deborah Jude Nolan as a secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a secretary (1 page) |
15 August 2013 | Appointment of Mr Patrick Richard Gilroy as a director (2 pages) |
15 August 2013 | Appointment of Mr Patrick Richard Gilroy as a director (2 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Appointment of Mr Richard Michael Bent as a director (2 pages) |
25 September 2012 | Appointment of Mr Richard Michael Bent as a director (2 pages) |
10 August 2012 | Section 519 (2 pages) |
10 August 2012 | Section 519 (2 pages) |
8 August 2012 | Sect 519 aud (2 pages) |
8 August 2012 | Sect 519 aud (2 pages) |
3 August 2012 | Section 519 (1 page) |
3 August 2012 | Section 519 (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 36 (12 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 36 (12 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
2 March 2012 | Director's details changed for Mr Jeffrey Winterbottom on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Jeffrey Winterbottom on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Paul Barry Stevens on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Mr Jeffrey Winterbottom on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Paul Barry Stevens on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Paul Barry Stevens on 2 March 2012 (2 pages) |
23 February 2012 | Appointment of Mr Kevin Lloyd Korengold as a director (2 pages) |
23 February 2012 | Appointment of Mr Kevin Lloyd Korengold as a director (2 pages) |
22 February 2012 | Termination of appointment of Frederic Pelege as a director (1 page) |
22 February 2012 | Termination of appointment of Frederic Pelege as a director (1 page) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
24 August 2011 | Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
5 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Termination of appointment of Steven Guttridge as a director (1 page) |
17 December 2009 | Appointment of Mr Steven Guttridge as a director (2 pages) |
17 December 2009 | Appointment of Mr Steven Guttridge as a director (2 pages) |
17 December 2009 | Termination of appointment of Richard Bent as a director (1 page) |
17 December 2009 | Termination of appointment of Steven Guttridge as a director (1 page) |
17 December 2009 | Termination of appointment of Richard Bent as a director (1 page) |
17 December 2009 | Appointment of Mr Richard Bent as a director (2 pages) |
17 December 2009 | Appointment of Mr Richard Bent as a director (2 pages) |
26 August 2009 | Appointment terminated director ian howarth (1 page) |
26 August 2009 | Appointment terminated director ian howarth (1 page) |
19 August 2009 | Appointment terminated director martin holt (1 page) |
19 August 2009 | Appointment terminated director martin holt (1 page) |
29 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
8 July 2009 | Director's change of particulars / frederic pelege / 07/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / frederic pelege / 07/07/2009 (1 page) |
30 March 2009 | Director appointed mr ian howarth (1 page) |
30 March 2009 | Director appointed mr ian howarth (1 page) |
27 March 2009 | Director appointed mr paul stevens (1 page) |
27 March 2009 | Director appointed mr paul stevens (1 page) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / frederic pelege / 23/07/2008 (1 page) |
27 January 2009 | Director's change of particulars / frederic pelege / 23/07/2008 (1 page) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
21 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
21 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
8 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
13 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
13 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | Director resigned (1 page) |
1 August 2005 | Auditors res (1 page) |
1 August 2005 | Auditors res (1 page) |
20 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 March 2005 | Return made up to 26/02/05; full list of members
|
18 March 2005 | Return made up to 26/02/05; full list of members
|
15 February 2005 | Particulars of mortgage/charge (5 pages) |
15 February 2005 | Particulars of mortgage/charge (5 pages) |
12 January 2005 | Particulars of mortgage/charge (8 pages) |
12 January 2005 | Particulars of mortgage/charge (8 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
22 September 2004 | Particulars of mortgage/charge (5 pages) |
22 September 2004 | Particulars of mortgage/charge (5 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 April 2004 | Particulars of mortgage/charge (8 pages) |
8 April 2004 | Particulars of mortgage/charge (8 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
18 December 2003 | Particulars of mortgage/charge (8 pages) |
18 December 2003 | Particulars of mortgage/charge (8 pages) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
13 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (25 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (25 pages) |
6 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
8 January 2002 | Particulars of mortgage/charge (5 pages) |
8 January 2002 | Particulars of mortgage/charge (5 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Full accounts made up to 31 December 2000 (28 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (28 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
16 March 2001 | Return made up to 26/02/01; full list of members (9 pages) |
16 March 2001 | Return made up to 26/02/01; full list of members (9 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page) |
15 August 2000 | Particulars of mortgage/charge (9 pages) |
15 August 2000 | Particulars of mortgage/charge (9 pages) |
15 August 2000 | Particulars of mortgage/charge (9 pages) |
15 August 2000 | Particulars of mortgage/charge (9 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (24 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (24 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
6 March 2000 | Return made up to 26/02/00; full list of members
|
6 March 2000 | Return made up to 26/02/00; full list of members
|
7 January 2000 | Auditor's resignation (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Auditor's resignation (2 pages) |
7 January 2000 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
25 May 1999 | Full accounts made up to 31 December 1998 (22 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (22 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 26/02/99; full list of members (10 pages) |
1 April 1999 | Return made up to 26/02/99; full list of members (10 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
11 January 1999 | Particulars of mortgage/charge (4 pages) |
11 January 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1998 | Particulars of mortgage/charge (15 pages) |
16 December 1998 | Particulars of mortgage/charge (15 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 37-41 old queen street london SW1H 9JA (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 37-41 old queen street london SW1H 9JA (1 page) |
30 October 1998 | Company name changed ahs emstar PLC\certificate issued on 30/10/98 (2 pages) |
30 October 1998 | Company name changed ahs emstar PLC\certificate issued on 30/10/98 (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
10 July 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
10 July 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
18 April 1998 | Location of register of directors' interests (1 page) |
18 April 1998 | Location of register of members (1 page) |
18 April 1998 | Location of register of directors' interests (1 page) |
18 April 1998 | Location of register of members (1 page) |
25 March 1998 | Return made up to 26/02/98; no change of members (16 pages) |
25 March 1998 | Return made up to 26/02/98; no change of members (16 pages) |
14 January 1998 | Particulars of mortgage/charge (11 pages) |
14 January 1998 | Particulars of mortgage/charge (11 pages) |
14 January 1998 | Particulars of mortgage/charge (11 pages) |
14 January 1998 | Particulars of mortgage/charge (11 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
15 July 1997 | Full group accounts made up to 28 December 1996 (31 pages) |
15 July 1997 | Full group accounts made up to 28 December 1996 (31 pages) |
21 March 1997 | Return made up to 26/02/97; no change of members
|
21 March 1997 | Return made up to 26/02/97; no change of members
|
7 January 1997 | Particulars of mortgage/charge (7 pages) |
7 January 1997 | Particulars of mortgage/charge (7 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
5 August 1996 | Full group accounts made up to 30 December 1995 (29 pages) |
5 August 1996 | Full group accounts made up to 30 December 1995 (29 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
18 March 1996 | Return made up to 26/02/96; full list of members
|
18 March 1996 | Return made up to 26/02/96; full list of members
|
31 July 1995 | New director appointed (4 pages) |
31 July 1995 | New director appointed (4 pages) |
31 July 1995 | New director appointed (4 pages) |
31 July 1995 | New director appointed (4 pages) |
24 July 1995 | Secretary's particulars changed (4 pages) |
24 July 1995 | Secretary's particulars changed (4 pages) |
17 July 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
17 July 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (4 pages) |
6 March 1995 | Return made up to 26/02/95; no change of members
|
6 March 1995 | Return made up to 26/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
27 October 1994 | Full group accounts made up to 26 March 1994 (34 pages) |
27 October 1994 | Full group accounts made up to 26 March 1994 (34 pages) |
28 March 1994 | Return made up to 26/02/94; no change of members
|
28 March 1994 | Return made up to 26/02/94; no change of members
|
3 November 1993 | Full group accounts made up to 27 March 1993 (29 pages) |
3 November 1993 | Full group accounts made up to 27 March 1993 (29 pages) |
16 March 1993 | Return made up to 26/02/93; full list of members (13 pages) |
16 March 1993 | Return made up to 26/02/93; full list of members (13 pages) |
16 October 1992 | Full accounts made up to 28 March 1992 (25 pages) |
16 October 1992 | Full accounts made up to 28 March 1992 (25 pages) |
13 March 1992 | Return made up to 26/02/92; full list of members (11 pages) |
13 March 1992 | Return made up to 26/02/92; full list of members (11 pages) |
15 November 1991 | Company name changed associated heat services PLC\certificate issued on 15/11/91 (2 pages) |
15 November 1991 | Company name changed associated heat services PLC\certificate issued on 15/11/91 (2 pages) |
3 October 1991 | Re-registration of Memorandum and Articles (14 pages) |
3 October 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 October 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 October 1991 | Re-registration of Memorandum and Articles (14 pages) |
3 October 1991 | Declaration on reregistration from private to PLC (1 page) |
3 October 1991 | Declaration on reregistration from private to PLC (1 page) |
30 August 1991 | Full accounts made up to 30 March 1991 (16 pages) |
30 August 1991 | Full accounts made up to 30 March 1991 (16 pages) |
2 April 1991 | Memorandum and Articles of Association (6 pages) |
2 April 1991 | Memorandum and Articles of Association (6 pages) |
27 March 1991 | Company name changed safeimpact LIMITED\certificate issued on 30/03/91 (3 pages) |
27 March 1991 | Company name changed safeimpact LIMITED\certificate issued on 30/03/91 (3 pages) |
26 February 1991 | Incorporation (18 pages) |
26 February 1991 | Incorporation (18 pages) |