5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Ms Claire Rose Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(32 years after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr David Peter Miles |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 week, 3 days after company formation) |
Appointment Duration | 12 months (resigned 30 September 1992) |
Role | Environmental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Gatehead Farm Gatehead Road Delph Oldham OL3 5QE |
Director Name | Mr William Crawford James Maxwell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 4 months (resigned 06 February 2015) |
Role | Environmental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Miss Margaret Anne Parrett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 4 months (resigned 06 February 2015) |
Role | Occupational Hygienist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Secretary Name | Mr William Crawford James Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 4 months (resigned 06 February 2015) |
Role | Environmental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Helen Jennifer Williams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | 22 Wiltshire Road Chadderton Oldham OL9 7RY |
Director Name | Sarah Elizabeth Maxwell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 06 February 2015) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Mrs Barbara Freda Miles |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 06 February 2015) |
Role | Optemetrist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Mary Priestley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 February 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Mr Michael James Robertson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2010) |
Role | Occupational Hygienist |
Country of Residence | United Kingdom |
Correspondence Address | Lawton Square Delph Oldham Lancashire.Ol3 5dt |
Director Name | Mr David John Loydon |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2014) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lawton Square Delph Oldham Lancashire.Ol3 5dt |
Director Name | Mr Michael James Robertson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 2015) |
Role | Occupational Hygienist |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Mr Allan George Graham |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2014(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 February 2015) |
Role | Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Mr Philip David Coles |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Mr Michael Bruce Pooley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(23 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 September 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 09 March 2015(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Mr Angus Douglas |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(23 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 17 December 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(24 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Mr Gary Keenan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 2017) |
Role | Finance Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 6 Coronet Way Centenary Park Manchester M50 1RE |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(26 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2020) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(29 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(29 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Lesley Ann Laird |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(29 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 February 2022) |
Role | Finance Director, Shared Service Centre |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.environmentalevaluation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 729222 |
Telephone region | Luton |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Exova (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,595,033 |
Cash | £399,668 |
Current Liabilities | £371,301 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
27 September 2000 | Delivered on: 4 October 2000 Satisfied on: 8 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings lying to the north east side of king street delph oldham greater manchester k/a unit 2 lawton square delph aforesaid - GM381034. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
9 February 1996 | Delivered on: 21 February 1996 Satisfied on: 8 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at lawton square delph oldham in the county of greater manchester t/n GM280966 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 December 1995 | Delivered on: 19 December 1995 Satisfied on: 2 February 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 December 2020 | Full accounts made up to 31 December 2019 (13 pages) |
---|---|
4 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
4 November 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
3 November 2020 | Appointment of Mrs Sheena Isobel Cantley as a director on 28 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
1 October 2020 | Confirmation statement made on 24 September 2020 with updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (10 pages) |
26 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
2 August 2019 | Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page) |
20 June 2019 | Change of details for Exova Environmental Uk Limited as a person with significant control on 17 June 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
5 October 2018 | Cessation of Exova (Uk) Limited as a person with significant control on 1 September 2018 (1 page) |
5 October 2018 | Notification of Exova Environmental Uk Limited as a person with significant control on 1 September 2018 (2 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 March 2018 | Registered office address changed from 6 Coronet Way Centenary Park Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 13 March 2018 (1 page) |
13 March 2018 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page) |
26 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 18 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 18 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Gary Keenan as a director on 18 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Gary Keenan as a director on 18 October 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
2 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 1 March 2017 (2 pages) |
1 December 2016 | Amended full accounts made up to 31 December 2015 (15 pages) |
1 December 2016 | Amended full accounts made up to 31 December 2015 (15 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
6 September 2016 | Appointment of Mr Gary Keenan as a director on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Brian Reynolds as a director on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Brian Reynolds as a director on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Gary Keenan as a director on 1 September 2016 (2 pages) |
28 June 2016 | Termination of appointment of Philip David Coles as a director on 16 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Philip David Coles as a director on 16 June 2016 (1 page) |
26 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 May 2016 | Appointment of Mr Brian Reynolds as a director on 4 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Brian Reynolds as a director on 4 May 2016 (2 pages) |
22 March 2016 | Full accounts made up to 31 March 2015 (14 pages) |
22 March 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 March 2016 | Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page) |
21 December 2015 | Termination of appointment of Angus Douglas as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Angus Douglas as a director on 17 December 2015 (1 page) |
14 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
17 September 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Angus Douglas as a director on 16 September 2015 (2 pages) |
17 September 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Michael Pooley as a director on 15 September 2015 (1 page) |
17 September 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Angus Douglas as a director on 16 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Michael Pooley as a director on 15 September 2015 (1 page) |
9 June 2015 | Appointment of Ms Alison Leonie Stevenson as a director on 9 March 2015
|
9 June 2015 | Appointment of Ms Alison Leonie Stevenson as a director on 9 March 2015
|
9 June 2015 | Appointment of Ms Alison Leonie Stevenson as a director on 9 March 2015 (2 pages) |
9 June 2015 | Appointment of Ms Alison Leonie Stevenson as a director on 9 March 2015
|
25 February 2015 | Statement of company's objects (2 pages) |
25 February 2015 | Statement of company's objects (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
17 February 2015 | Termination of appointment of Margaret Anne Parrett as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Michael James Robertson as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of David Peter Miles as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Margaret Anne Parrett as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Margaret Anne Parrett as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Michael James Robertson as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Mary Priestley as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of David Peter Miles as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Margaret Anne Parrett as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Michael James Robertson as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Mary Priestley as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Mary Priestley as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Margaret Anne Parrett as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Margaret Anne Parrett as a director on 6 February 2015 (1 page) |
17 February 2015 | Termination of appointment of David Peter Miles as a director on 6 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Philip David Coles as a director on 6 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Michael Pooley as a director on 6 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Philip David Coles as a director on 6 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of William Crawford James Maxwell as a secretary on 6 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Lawton Square Delph Oldham Lancashire.OL3 5DT to 6 Coronet Way Centenary Park Manchester M50 1RE on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of William Crawford James Maxwell as a director on 6 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Sarah Elizabeth Maxwell as a director on 6 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Allan George Graham as a director on 6 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Allan George Graham as a director on 6 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Sarah Elizabeth Maxwell as a director on 6 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Ian Derek Power as a director on 6 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Barbara Miles as a director on 6 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Sarah Elizabeth Maxwell as a director on 6 February 2015 (1 page) |
12 February 2015 | Termination of appointment of William Crawford James Maxwell as a director on 6 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Michael Pooley as a director on 6 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of William Crawford James Maxwell as a director on 6 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Ian Derek Power as a director on 6 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Barbara Miles as a director on 6 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Philip David Coles as a director on 6 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Barbara Miles as a director on 6 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Lawton Square Delph Oldham Lancashire.OL3 5DT to 6 Coronet Way Centenary Park Manchester M50 1RE on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Michael Pooley as a director on 6 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of William Crawford James Maxwell as a secretary on 6 February 2015 (1 page) |
12 February 2015 | Termination of appointment of William Crawford James Maxwell as a secretary on 6 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Ian Derek Power as a director on 6 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Allan George Graham as a director on 6 February 2015 (1 page) |
2 February 2015 | Satisfaction of charge 1 in full (1 page) |
2 February 2015 | Satisfaction of charge 1 in full (1 page) |
8 January 2015 | Satisfaction of charge 2 in full (2 pages) |
8 January 2015 | Satisfaction of charge 3 in full (2 pages) |
8 January 2015 | Satisfaction of charge 2 in full (2 pages) |
8 January 2015 | Satisfaction of charge 3 in full (2 pages) |
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 July 2014 | Termination of appointment of David John Loydon as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of David John Loydon as a director on 31 July 2014 (1 page) |
7 April 2014 | Appointment of Mr Allan George Graham as a director (2 pages) |
7 April 2014 | Appointment of Mr Allan George Graham as a director (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
16 May 2013 | Appointment of Mr Michael James Robertson as a director (2 pages) |
16 May 2013 | Appointment of Mr Michael James Robertson as a director (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
8 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Termination of appointment of Michael Robertson as a director (1 page) |
10 August 2010 | Termination of appointment of Michael Robertson as a director (1 page) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Michael James Robertson on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr William Crawford James Maxwell on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr David John Loydon on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mary Priestley on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr William Crawford James Maxwell on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Barbara Miles on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mary Priestley on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David John Loydon on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Barbara Miles on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Margaret Anne Parrett on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sarah Elizabeth Maxwell on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr William Crawford James Maxwell on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Peter Miles on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sarah Elizabeth Maxwell on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Peter Miles on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr William Crawford James Maxwell on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Michael James Robertson on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Margaret Anne Parrett on 14 October 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 May 2009 | Director appointed mr david john loydon (1 page) |
1 May 2009 | Director appointed mr david john loydon (1 page) |
17 April 2009 | Appointment terminated director helen williams (1 page) |
17 April 2009 | Appointment terminated director helen williams (1 page) |
6 October 2008 | Director appointed mr michael james robertson (1 page) |
6 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
6 October 2008 | Director appointed mr michael james robertson (1 page) |
6 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 September 2007 | Return made up to 24/09/07; no change of members (9 pages) |
27 September 2007 | Return made up to 24/09/07; no change of members (9 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (10 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (10 pages) |
20 October 2005 | Return made up to 24/09/05; full list of members (10 pages) |
20 October 2005 | Return made up to 24/09/05; full list of members (10 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (10 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (10 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2003 | Return made up to 24/09/03; full list of members (10 pages) |
13 October 2003 | Return made up to 24/09/03; full list of members (10 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 September 2002 | Return made up to 24/09/02; full list of members (10 pages) |
30 September 2002 | Return made up to 24/09/02; full list of members (10 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 October 2001 | Return made up to 24/09/01; full list of members (9 pages) |
2 October 2001 | Return made up to 24/09/01; full list of members (9 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 October 2000 | Return made up to 24/09/00; full list of members (9 pages) |
12 October 2000 | Return made up to 24/09/00; full list of members (9 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Return made up to 24/09/99; no change of members
|
5 October 1999 | Return made up to 24/09/99; no change of members
|
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 24/09/98; full list of members (8 pages) |
5 October 1998 | Return made up to 24/09/98; full list of members (8 pages) |
9 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
9 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 October 1996 | Return made up to 24/09/96; no change of members (6 pages) |
1 October 1996 | Return made up to 24/09/96; no change of members (6 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 October 1995 | Return made up to 24/09/95; full list of members
|
3 October 1995 | Return made up to 24/09/95; full list of members
|
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
13 January 1992 | Company name changed seniorpower LIMITED\certificate issued on 14/01/92 (2 pages) |
13 January 1992 | Company name changed seniorpower LIMITED\certificate issued on 14/01/92 (2 pages) |
10 October 1991 | Resolutions
|
10 October 1991 | Resolutions
|
24 September 1991 | Incorporation (14 pages) |
24 September 1991 | Incorporation (14 pages) |