Chineham
Basingstoke
RG24 8QY
Secretary Name | Miss Nicola Anne Tancred |
---|---|
Status | Current |
Appointed | 11 January 2024(32 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | C/O Xylem Water Services Ltd Private Road 1 Colwick Industrial Estate Nottingham NG4 2AN |
Director Name | Mr Laurie James Bentley |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(32 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Xylem Water Services Ltd Private Road 1 Colwick Industrial Estate Nottingham NG4 2AN |
Director Name | Mr Nicholas David Gore |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 June 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage Westcombe Shepton Mallet Somerset BA4 6ER |
Director Name | Aubrey Winfred Vaughan |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 1997) |
Role | Finance Director |
Correspondence Address | 45 Fort Walker Drive Hilton Head Island N Carolina 29928 |
Director Name | Barry Wayne Seneri |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 1998) |
Role | Finance Director |
Correspondence Address | 106 Second Street Masontown Penn 15461 United States |
Director Name | Ashley Francis Pocock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2002) |
Role | Managing Director |
Correspondence Address | 132 Badshot Park Badshot Lea Farnham Surrey GU9 9NF |
Director Name | Dan Wetzel Harness |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 1998) |
Role | Executive |
Correspondence Address | 305 Bridlewood Drive Greensburg Penn 15601 Foreign |
Director Name | Dennis Alan Cruickshank |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2000) |
Role | Finance Controller |
Correspondence Address | 5 Eustace Road Merrow Park Guildford Surrey GU4 7EB |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Gerhard Lahm |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 December 1998(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2002) |
Role | Chief Executive |
Correspondence Address | Mecklenburger Strasse 4 Birkenheide Germany |
Director Name | John Martin Lilley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Usa Jul |
Status | Resigned |
Appointed | 04 December 1998(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2002) |
Role | Financial Controller |
Correspondence Address | 1101 Mersey Lane Raleigh North Carolina 27615 United States |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2003) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Director Name | Mr Peter Mainz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 October 2001(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1320 Castor Lane Raleigh North Carolina 27614-7215 |
Director Name | Jonathan Boucher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2003(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 October 2004) |
Role | Private Investor |
Correspondence Address | 33 Taylor Lane Harrison New York 10528 Ny |
Director Name | Douglas Zych |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2003(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 172 Field Point Road No 4 Greenwhich Connecticut 06830 United States |
Secretary Name | Peter Johannes Karst |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 October 2004(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 December 2013) |
Role | Controller |
Correspondence Address | Haidfeldweg 1 Bad Durkheim 67098 Rhineland-Pfalz Germany |
Director Name | Dennis Randall Bays |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 2017) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 3 Lindenwood Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QY |
Director Name | Courtney Enghauser |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2017) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 3 Lindenwood Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QY |
Director Name | Mr Garry Cox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 June 2019) |
Role | U.P. Customer Team |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lindenwood Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QY |
Secretary Name | Paula Albertson |
---|---|
Status | Resigned |
Appointed | 20 December 2013(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Vincent John Kerr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(22 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2022) |
Role | Gm & Head Of Operations, Sensus Uk |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lindenwood Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QY |
Secretary Name | Willem Hoogers |
---|---|
Status | Resigned |
Appointed | 15 July 2015(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Secretary Name | Polina Natcheva |
---|---|
Status | Resigned |
Appointed | 31 March 2016(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 January 2024) |
Role | Company Director |
Correspondence Address | 3 Lindenwood Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QY |
Director Name | Ms Polina Yordanova Natcheva |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lindenwood, Crockford Lane Chineham Business Park, Chineham Basingstoke RG24 8QY |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 December 2003) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(12 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2010(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 July 2015) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | sensus.co.uk/web/uk |
---|---|
Telephone | 01256 372800 |
Telephone region | Basingstoke |
Registered Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,431,437 |
Gross Profit | £941,482 |
Net Worth | -£6,288,207 |
Cash | £808,174 |
Current Liabilities | £9,897,535 |
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 | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
24 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
6 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
4 May 2020 | Registered office address changed from Fifth Floor Office 210 High Holborn London WC1V 7DL United Kingdom to Third Floor 1 New Fetter Lane London EC4A 1AN on 4 May 2020 (1 page) |
8 April 2020 | Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN United Kingdom to Fifth Floor Office 210 High Holborn London WC1V 7DL on 8 April 2020 (1 page) |
10 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
10 July 2019 | Termination of appointment of Garry Cox as a director on 28 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
18 August 2017 | Termination of appointment of Dennis Randall Bays as a director on 15 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Dennis Randall Bays as a director on 15 August 2017 (1 page) |
18 August 2017 | Appointment of Ms Polina Yordanova Natcheva as a director on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Ms Polina Yordanova Natcheva on 15 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Courtney Enghauser as a director on 30 June 2017 (1 page) |
18 August 2017 | Director's details changed for Ms Polina Yordanova Natcheva on 15 August 2017 (2 pages) |
18 August 2017 | Appointment of Ms Polina Yordanova Natcheva as a director on 15 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Courtney Enghauser as a director on 30 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (36 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (36 pages) |
15 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
15 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
15 July 2016 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
15 July 2016 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Director's details changed for Dennis Randall Bays on 19 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Vincent John Kerr on 19 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Vincent John Kerr on 19 June 2016 (2 pages) |
15 July 2016 | Secretary's details changed for Polina Natcheva on 19 June 2016 (1 page) |
15 July 2016 | Secretary's details changed for Polina Natcheva on 19 June 2016 (1 page) |
15 July 2016 | Director's details changed for Dennis Randall Bays on 19 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Garry Cox on 19 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Courtney Enghauser on 19 June 2016 (2 pages) |
15 July 2016 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
15 July 2016 | Director's details changed for Courtney Enghauser on 19 June 2016 (2 pages) |
15 July 2016 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
15 July 2016 | Director's details changed for Mr Garry Cox on 19 June 2016 (2 pages) |
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
13 April 2016 | Appointment of Polina Natcheva as a secretary on 31 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Willem Hoogers as a secretary on 31 March 2016 (1 page) |
13 April 2016 | Appointment of Polina Natcheva as a secretary on 31 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Willem Hoogers as a secretary on 31 March 2016 (1 page) |
17 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
16 November 2015 | Termination of appointment of Paula Albertson as a secretary on 15 July 2015 (1 page) |
16 November 2015 | Termination of appointment of Paula Albertson as a secretary on 15 July 2015 (1 page) |
16 November 2015 | Appointment of Willem Hoogers as a secretary on 15 July 2015 (2 pages) |
16 November 2015 | Appointment of Willem Hoogers as a secretary on 15 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to Third Floor 1 New Fetter Lane London EC4A 1AN on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to Third Floor 1 New Fetter Lane London EC4A 1AN on 13 July 2015 (1 page) |
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 April 2015 | Auditor's resignation (1 page) |
17 April 2015 | Auditor's resignation (1 page) |
16 April 2015 | Auditor's resignation (1 page) |
16 April 2015 | Auditor's resignation (1 page) |
12 April 2015 | Full accounts made up to 31 March 2014 (21 pages) |
12 April 2015 | Full accounts made up to 31 March 2014 (21 pages) |
24 November 2014 | Memorandum and Articles of Association (11 pages) |
24 November 2014 | Memorandum and Articles of Association (11 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 April 2014 | Appointment of Mr Vincent John Kerr as a director (2 pages) |
7 April 2014 | Appointment of Mr Vincent John Kerr as a director (2 pages) |
20 December 2013 | Appointment of Garry Cox as a director (2 pages) |
20 December 2013 | Appointment of Courtney Enghauser as a director (2 pages) |
20 December 2013 | Appointment of Dennis Randall Bays as a director (2 pages) |
20 December 2013 | Appointment of Garry Cox as a director (2 pages) |
20 December 2013 | Appointment of Dennis Randall Bays as a director (2 pages) |
20 December 2013 | Termination of appointment of Peter Karst as a secretary (1 page) |
20 December 2013 | Termination of appointment of Peter Karst as a secretary (1 page) |
20 December 2013 | Appointment of Courtney Enghauser as a director (2 pages) |
20 December 2013 | Termination of appointment of Peter Mainz as a director (1 page) |
20 December 2013 | Appointment of Paula Albertson as a secretary (2 pages) |
20 December 2013 | Appointment of Paula Albertson as a secretary (2 pages) |
20 December 2013 | Termination of appointment of Peter Mainz as a director (1 page) |
8 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 June 2013 | Director's details changed for Peter Mainz on 21 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Peter Mainz on 21 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Director's details changed for Peter Mainz on 18 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Peter Mainz on 18 June 2013 (2 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
5 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
30 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
25 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 November 2011 (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Full accounts made up to 31 March 2010 (21 pages) |
22 March 2011 | Full accounts made up to 31 March 2010 (21 pages) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
7 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
7 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
29 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Company name changed sensus metering systems LIMITED\certificate issued on 05/05/10
|
5 May 2010 | Company name changed sensus metering systems LIMITED\certificate issued on 05/05/10
|
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Resolutions
|
22 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
11 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
5 August 2007 | Full accounts made up to 31 March 2006 (18 pages) |
5 August 2007 | Full accounts made up to 31 March 2006 (18 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (6 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (6 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members (6 pages) |
6 April 2006 | Full accounts made up to 31 March 2005 (18 pages) |
6 April 2006 | Full accounts made up to 31 March 2005 (18 pages) |
20 December 2005 | Full accounts made up to 31 March 2004 (18 pages) |
20 December 2005 | Full accounts made up to 31 March 2004 (18 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (6 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
28 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
17 February 2004 | Company name changed invensys metering systems limite d\certificate issued on 17/02/04 (2 pages) |
17 February 2004 | Company name changed invensys metering systems limite d\certificate issued on 17/02/04 (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: mayer brown rowe & maw LLP 11 pilgrim street london EC4V 6RW (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: mayer brown rowe & maw LLP 11 pilgrim street london EC4V 6RW (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: invensys house carlisle place london SW1P 1BX (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: invensys house carlisle place london SW1P 1BX (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
16 December 2003 | Ad 10/12/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Nc inc already adjusted 10/12/03 (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Nc inc already adjusted 10/12/03 (1 page) |
16 December 2003 | Ad 10/12/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
13 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
20 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 July 2000 | Return made up to 19/06/00; full list of members
|
5 July 2000 | Return made up to 19/06/00; full list of members
|
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
18 October 1999 | Company name changed btr metering LIMITED\certificate issued on 18/10/99 (2 pages) |
18 October 1999 | Company name changed btr metering LIMITED\certificate issued on 18/10/99 (2 pages) |
4 August 1999 | Return made up to 19/06/99; full list of members (11 pages) |
4 August 1999 | Return made up to 19/06/99; full list of members (11 pages) |
4 August 1999 | New director appointed (18 pages) |
4 August 1999 | New director appointed (18 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
30 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
30 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 July 1998 | Return made up to 19/06/98; full list of members (9 pages) |
22 July 1998 | Return made up to 19/06/98; full list of members (9 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (5 pages) |
22 September 1997 | Secretary's particulars changed (1 page) |
22 September 1997 | New director appointed (4 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (4 pages) |
22 September 1997 | New director appointed (5 pages) |
22 September 1997 | Secretary's particulars changed (1 page) |
10 September 1997 | Memorandum and Articles of Association (26 pages) |
10 September 1997 | Memorandum and Articles of Association (26 pages) |
8 September 1997 | Company name changed sensus metering LIMITED\certificate issued on 08/09/97 (2 pages) |
8 September 1997 | Company name changed sensus metering LIMITED\certificate issued on 08/09/97 (2 pages) |
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Return made up to 19/06/97; full list of members (8 pages) |
26 August 1997 | Return made up to 19/06/97; full list of members (8 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page) |
21 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 July 1996 | Return made up to 19/06/96; full list of members (8 pages) |
8 July 1996 | Return made up to 19/06/96; full list of members (8 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
28 June 1995 | Return made up to 19/06/95; full list of members (9 pages) |
28 June 1995 | Return made up to 19/06/95; full list of members (9 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (16 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (16 pages) |
1 August 1994 | Return made up to 19/06/94; full list of members (9 pages) |
1 August 1994 | Return made up to 19/06/94; full list of members (9 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
7 July 1993 | Return made up to 06/06/93; full list of members (9 pages) |
7 July 1993 | Return made up to 06/06/93; full list of members (9 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
30 September 1992 | Return made up to 19/06/92; full list of members (9 pages) |
30 September 1992 | Return made up to 19/06/92; full list of members (9 pages) |
5 December 1991 | New director appointed (6 pages) |
5 December 1991 | New director appointed (6 pages) |
28 June 1991 | Accounting reference date notified as 31/12 (1 page) |
28 June 1991 | Accounting reference date notified as 31/12 (1 page) |
19 June 1991 | Incorporation (28 pages) |