London
W4 5YA
Secretary Name | Ms Zeynep Kozanhan |
---|---|
Status | Current |
Appointed | 24 December 2020(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Mr Suresh Swaminathan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 September 2022(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Barry Robert Van Elven |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2023(32 years after company formation) |
Appointment Duration | 10 months |
Role | Vp Finance Onshore |
Country of Residence | Netherlands |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | David Robert Kershaw |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 December 1991) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Secretary Name | David Robert Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 December 1991) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Secretary Name | Mrs Shirley Margaret Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 93 Crawford Street London W1H 1AT |
Director Name | Mr Thomas Lee Aldinger |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1992(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 February 1993) |
Role | Engineer |
Correspondence Address | 34 Platts Lane Hampstead London NW3 7NS |
Director Name | James Robert McKenzie |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 September 2001) |
Role | Engineer |
Correspondence Address | Villa No 3 32b Street Jumeika Dubai United Arab Emirates |
Director Name | Mr Lewis Edmond Akin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1993(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 1996) |
Role | Engineer |
Correspondence Address | 80 Jorie Boulevard Oak Brook Illinois 60522-7001 United States |
Director Name | Mr Larry Alan Cooper |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1993(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1995) |
Role | Engineer |
Correspondence Address | 800 Jorie Boulevard Oak Brook Illinois 60522-7001 United States |
Director Name | Thomas Lee Aldinger |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 1998) |
Role | Engineer |
Correspondence Address | 501 Devon Drive Burr Ridge Illinois 60521 United States |
Director Name | Terence John Godfrey |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2001) |
Role | Engineer |
Correspondence Address | 14 Penn House Main Avenue Moor Park Northwood Middlesex HA6 2HH |
Secretary Name | Raymond Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 205a Swakeleys Road Uxbridge Middlesex UB10 8DW |
Director Name | Melbourne Alquin Hamer |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2002) |
Role | Engineer |
Correspondence Address | Little Haven Parsonage Lane Westcott Dorking Surrey RH4 3NL |
Secretary Name | Mary Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 1998(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 205a Swakeleys Road Ickkenham Uxbridge UB10 8DW |
Director Name | Alan Robert Black |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2004) |
Role | Finance Director |
Correspondence Address | The Green Saxlingham Nethergate Norfolk NR15 1TH |
Director Name | Raymond Buckley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2004) |
Role | Finance Manager |
Correspondence Address | 205a Swakeleys Road Uxbridge Middlesex UB10 8DW |
Director Name | Mr Duncan Macphee |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westmoreland Terrace London SW1V 4AQ |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2007) |
Role | Solicitor |
Correspondence Address | Enoc House 2 1st Floor Oud Metha Al Qutaeyat Road PO Box 2750 Dubai United Arab Emirates |
Director Name | Alan Robert Black |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2006) |
Role | Legal Director |
Correspondence Address | Apartment 117 Wafi Apartments Oud Metha Dubai United Arab Emirates |
Director Name | Mr Kevin James Forder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Robert Dennis Bateman |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2007(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 February 2008) |
Role | Lawyer |
Correspondence Address | 5 Maria Terrace London E1 4NE |
Secretary Name | Mrs Katherine Lindsay Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(16 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2013) |
Role | Lawyer |
Correspondence Address | Cheam View Howell Hill Cheam Surrey SM2 7LQ |
Director Name | Mr Andrew James Carne-Ross |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 June 2018) |
Role | Buiness Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Antony Michael Cleaver |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2015) |
Role | Vice President Project Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jonathan Paul Stephenson |
---|---|
Status | Resigned |
Appointed | 01 March 2013(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Barry Stephen Hawley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 October 2018) |
Role | Vice President, Project Operations |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Timothy James Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2018(27 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jason Kitts |
---|---|
Status | Resigned |
Appointed | 26 July 2018(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Tareq Kawash |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2018(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2022) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Travis Michael Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2019(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2021) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Neil Paul Bowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2022) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1m at £1 | Chicago Bridge & Iron Company Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£548,490 |
Current Liabilities | £1,625,697 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
23 January 2020 | Delivered on: 11 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
---|---|
23 January 2020 | Delivered on: 4 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 7 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 7 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 23 May 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 13 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
7 August 2017 | Delivered on: 11 August 2017 Persons entitled: Bank of America N.A. Classification: A registered charge Particulars: Cb&i holdings (UK) limited has charged, subject to clause 3.11 (excluded collateral) of the instrument:. (A) land: by way of first fixed charge all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage) but excluding in each case short leasehold properties (as defined in the instrument).. (B) intellectual property: by way of first fixed charge, all its (a) patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and in each case, whether registered or unregistered; and (b) the benefit of all application, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same which may now or in the future subsist). Outstanding |
5 March 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
19 February 2021 | Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages) |
13 January 2021 | Registration of charge 026139060012, created on 31 December 2020 (69 pages) |
7 January 2021 | Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page) |
15 July 2020 | Registration of charge 026139060011, created on 30 June 2020 (195 pages) |
15 July 2020 | Registration of charge 026139060010, created on 30 June 2020 (72 pages) |
7 July 2020 | Withdrawal of a person with significant control statement on 7 July 2020 (2 pages) |
7 July 2020 | Notification of Mcdermott Holdings 2 Limited as a person with significant control on 30 June 2020 (2 pages) |
1 June 2020 | Notification of a person with significant control statement (2 pages) |
1 June 2020 | Cessation of Mcdermott International Inc. as a person with significant control on 22 January 2020 (1 page) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge 026139060009, created on 23 January 2020 (215 pages) |
4 February 2020 | Registration of charge 026139060008, created on 23 January 2020 (77 pages) |
11 November 2019 | Registration of charge 026139060007, created on 1 November 2019 (161 pages) |
11 November 2019 | Registration of charge 026139060006, created on 1 November 2019 (59 pages) |
7 November 2019 | Registration of charge 026139060004, created on 21 October 2019 (177 pages) |
7 November 2019 | Registration of charge 026139060005, created on 21 October 2019 (177 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages) |
13 December 2018 | Registration of charge 026139060003, created on 10 December 2018 (58 pages) |
25 October 2018 | Appointment of Mr Timothy Moran as a director on 8 July 2018 (2 pages) |
25 October 2018 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Barry Stephen Hawley as a director on 8 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Lynn Anne Sheach as a director on 16 October 2018 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 July 2018 | Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Andrew James Carne-Ross as a director on 29 June 2018 (1 page) |
24 July 2018 | Termination of appointment of Duncan Neal Wigney as a director on 23 May 2018 (1 page) |
30 May 2018 | Cessation of Chicago Bridge & Iron Company, N.V. as a person with significant control on 10 May 2018 (1 page) |
30 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
30 May 2018 | Notification of Mcdermott International Inc. as a person with significant control on 10 May 2018 (2 pages) |
23 May 2018 | Registration of charge 026139060002, created on 10 May 2018 (159 pages) |
12 May 2018 | Satisfaction of charge 026139060001 in full (1 page) |
11 August 2017 | Registration of charge 026139060001, created on 7 August 2017 (45 pages) |
11 August 2017 | Registration of charge 026139060001, created on 7 August 2017 (45 pages) |
27 July 2017 | Appointment of Ms Lynn Anne Sheach as a director on 15 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Lynn Anne Sheach as a director on 15 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Statement of company's objects (2 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Statement of company's objects (2 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 March 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 March 2016 | Full accounts made up to 31 December 2015 (10 pages) |
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Duncan Neal Wigney on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Duncan Neal Wigney on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Duncan Neal Wigney on 8 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 May 2015 | Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015 (1 page) |
13 March 2015 | Full accounts made up to 31 December 2014 (10 pages) |
13 March 2015 | Full accounts made up to 31 December 2014 (10 pages) |
28 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 March 2014 | Full accounts made up to 31 December 2013 (10 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (10 pages) |
3 June 2013 | Director's details changed for Mr Andrew James Carne-Ross on 4 July 2012 (2 pages) |
3 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Director's details changed for Mr Andrew James Carne-Ross on 4 July 2012 (2 pages) |
3 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Director's details changed for Mr Andrew James Carne-Ross on 4 July 2012 (2 pages) |
6 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
6 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 March 2013 | Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page) |
1 March 2013 | Termination of appointment of Katherine Child as a secretary (1 page) |
1 March 2013 | Termination of appointment of Katherine Child as a secretary (1 page) |
1 March 2013 | Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
24 November 2011 | Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages) |
14 November 2011 | Appointment of Mr Michael Antony Cleaver as a director (2 pages) |
14 November 2011 | Appointment of Mr Michael Antony Cleaver as a director (2 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 December 2009 | Termination of appointment of Timothy Moran as a director (1 page) |
10 December 2009 | Appointment of Mr Andrew James Carne-Ross as a director (2 pages) |
10 December 2009 | Termination of appointment of Timothy Moran as a director (1 page) |
10 December 2009 | Appointment of Mr Andrew James Carne-Ross as a director (2 pages) |
24 September 2009 | Auditor's resignation (1 page) |
24 September 2009 | Auditor's resignation (1 page) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 September 2008 | Return made up to 17/05/08; no change of members (5 pages) |
2 September 2008 | Return made up to 17/05/08; no change of members (5 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 March 2008 | Secretary appointed katherine lindsay ruff (1 page) |
5 March 2008 | Secretary appointed katherine lindsay ruff (1 page) |
4 March 2008 | Appointment terminated secretary robert bateman (1 page) |
4 March 2008 | Appointment terminated secretary robert bateman (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
26 February 2007 | Memorandum and Articles of Association (5 pages) |
26 February 2007 | Memorandum and Articles of Association (5 pages) |
16 February 2007 | Company name changed cbi holdings (U.K.) LIMITED\certificate issued on 16/02/07 (2 pages) |
16 February 2007 | Company name changed cbi holdings (U.K.) LIMITED\certificate issued on 16/02/07 (2 pages) |
2 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
2 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 20 eastbourne terrace london W2 3QR (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 20 eastbourne terrace london W2 3QR (1 page) |
16 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
2 June 2006 | Auditor's resignation (1 page) |
2 June 2006 | Auditor's resignation (1 page) |
1 March 2006 | Full accounts made up to 31 December 2004 (13 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (13 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
13 May 2005 | Full accounts made up to 31 December 2003 (13 pages) |
13 May 2005 | Full accounts made up to 31 December 2003 (13 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
14 July 2004 | Return made up to 17/05/04; full list of members (8 pages) |
14 July 2004 | Return made up to 17/05/04; full list of members (8 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
16 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
16 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: centurion house london road staines middlesex TW18 4AX (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: centurion house london road staines middlesex TW18 4AX (1 page) |
21 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Return made up to 17/05/02; full list of members
|
2 June 2002 | Return made up to 17/05/02; full list of members
|
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: willow bank house 97 oxford road uxbridge middlesex UB8 1LU (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: willow bank house 97 oxford road uxbridge middlesex UB8 1LU (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
20 July 2000 | Return made up to 23/05/00; full list of members
|
20 July 2000 | Return made up to 23/05/00; full list of members
|
13 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: charter place vine street uxbridge middlesex UB8 1AH (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: charter place vine street uxbridge middlesex UB8 1AH (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
25 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
25 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
17 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 May 1996 | Return made up to 23/05/96; no change of members (6 pages) |
14 May 1996 | Return made up to 23/05/96; no change of members (6 pages) |
5 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1995 | Director's particulars changed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director's particulars changed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |
19 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |
3 February 1992 | Ad 16/12/91--------- £ si 1000000@1 (2 pages) |
3 February 1992 | Ad 16/12/91--------- £ si 1000000@1 (2 pages) |
16 January 1992 | Company name changed attendcity LIMITED\certificate issued on 17/01/92 (2 pages) |
16 January 1992 | Company name changed attendcity LIMITED\certificate issued on 17/01/92 (2 pages) |
6 January 1992 | Ad 16/12/91--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
6 January 1992 | Ad 16/12/91--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
23 December 1991 | Resolutions
|
23 December 1991 | Nc inc already adjusted 16/12/91 (1 page) |
23 December 1991 | Resolutions
|
23 December 1991 | Nc inc already adjusted 16/12/91 (1 page) |
23 May 1991 | Incorporation (9 pages) |
23 May 1991 | Incorporation (9 pages) |