Surbiton
Surrey
KT6 4BN
Director Name | Mr Tom Paterson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(32 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Andrew Thompson Dwyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1991 |
Appointment Duration | 1 year, 9 months (resigned 31 August 1993) |
Role | Executive |
Correspondence Address | 532 Catitoe Road Bedford New York Foreign |
Director Name | Clive Alan Moore |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Role | Cost And Management Accountant |
Correspondence Address | 239 Bedford Hill London SW16 1LB |
Secretary Name | Richard Humphrey Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Byways Southampton Road Alderbury Wiltshire SP5 3AF |
Director Name | Mr Mark Thomas Boyce |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 1999) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 53 Missenden Acres Hedge End Southampton SO30 2RD |
Director Name | Mr Robert Warman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 1997) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 25 Heath Road St Leonards Ringwood Hampshire BH24 2PZ |
Director Name | Mr Graham Stanley Tracey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 November 1998) |
Role | Executive |
Correspondence Address | Hawthorns Hazel Grove Ashurst Southampton Hampshire SO40 7AJ |
Director Name | Stephen Kornfeld |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1993) |
Role | Executive |
Correspondence Address | 17 Chapel Street London SW1X 7BY |
Director Name | Graham Britton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1994) |
Role | Executive |
Correspondence Address | Millstream Lower Peover Knutsford Cheshire WA16 9QD |
Director Name | Ernest Walter Grendi |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 October 1992) |
Role | Executive |
Correspondence Address | 57 Harbor Hill Drive Lloyd Harbor New York 11743 Foreign |
Secretary Name | Mr Michael Lawrence Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 31 December 2021) |
Role | Executive |
Correspondence Address | 159 Court Lane Dulwich London SE21 7EE |
Director Name | Edward Francis Kosnik |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1993(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 1994) |
Role | Executive |
Correspondence Address | 9 Ashton Drive Greenwich Connecticut 06831 |
Director Name | Mr Martin Kennett Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Clive Road West Dulwich London SE21 8BS |
Director Name | Frank Thomas Macinnis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 1994(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 December 2011) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 7 Sturges Hollow Westport Connecticut 06880 Irish |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Mr Robert Sharp |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Ridgeway Hammerwood East Grinstead West Sussex RH19 3QB |
Director Name | Norman James Critchlow |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Danehurst Close Egham Surrey TW20 9PX |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr Alan John Soper |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2004) |
Role | Executive |
Country of Residence | England |
Correspondence Address | The Old Vicarage Alfrick Worcester Worcestershire WR6 5HN |
Director Name | Anthony Roger Whale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2009) |
Role | Executive |
Correspondence Address | Hadleigh 8 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2006) |
Role | Executive |
Correspondence Address | 11 Woodlands Glade Beaconsfield Buckinghamshire HP9 1JZ |
Director Name | Keith Chanter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Nicholas Morris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 4 Gloster Gardens Wellesbourne Warwickshire CV35 9QT |
Director Name | Mr Anthony J Guzzi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2011(20 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 2016) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Christopher John Howse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Website | emcoruk.com |
---|---|
Telephone | 020 85620363 |
Telephone region | London |
Registered Address | 1 The Crescent Surbiton Surrey KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Emcor Group (Uk) PLC 99.00% Ordinary |
---|---|
1 at £1 | Mr M.l. Walker 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
12 January 2006 | Delivered on: 24 January 2006 Persons entitled: Harris N.A. as Agent and Security Trustee for the Lenders (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details. Outstanding |
---|---|
5 November 2002 | Delivered on: 7 November 2002 Persons entitled: Harris Trust and Savings Bank as Agent and Security Trustee for the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all the plant, machinery, fixtures and fittings now and in the future belonging to the chargor and all right, title and interest of the chargor under any agreements now and in the future relating to the purchase, lease or hire purchase of the same, subject to reassignment on redemption... See the mortgage charge document for full details. Outstanding |
22 December 1998 | Delivered on: 7 January 1999 Satisfied on: 27 August 2003 Persons entitled: Harris Trust & Savings Bank(As Agent) Classification: Deed of reaffirmation and accession Secured details: All monies due or to become due from the borrowers (as therein defined) to the chargee under the credit agreement dated 19 june 1996 and all sums due under a guarantee dated 29 october 1997. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 October 1997 | Delivered on: 30 October 1997 Satisfied on: 27 August 2003 Persons entitled: Harris Trust & Savings Bank (As Agent for the Lenders) as Collateral Agent Classification: General debenture Secured details: All monies and liabilities due or to become due from the borrowers (as defined therein) to the chargee under a credit agreement dated 19TH june 1997. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 April 1997 | Delivered on: 8 April 1997 Satisfied on: 5 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time standing to the credit of any account or accounts of the company in the books of the bank. Fully Satisfied |
20 September 1993 | Delivered on: 28 September 1993 Satisfied on: 26 May 2007 Persons entitled: Seaboard Surety Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to any general agreement of indemnity and/or this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 1993 | Delivered on: 27 September 1993 Satisfied on: 27 February 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 2024 | Director's details changed for Cheryl Rosalind Mccall on 1 January 2024 (2 pages) |
---|---|
8 January 2024 | Termination of appointment of Keith Chanter as a director on 1 January 2024 (1 page) |
8 January 2024 | Appointment of Mr Tom Paterson as a director on 1 January 2024 (2 pages) |
6 September 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
24 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
24 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
24 May 2022 | Second filing for the appointment of Mrs Cheryl Rosalind Mccall as a director (3 pages) |
14 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 January 2022 | Termination of appointment of Michael Lawrence Walker as a secretary on 31 December 2021 (1 page) |
26 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
30 September 2021 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 30 September 2021
|
30 September 2021 | Termination of appointment of Christopher John Howse as a director on 30 September 2021 (1 page) |
14 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
14 May 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 November 2016 | Satisfaction of charge 6 in full (5 pages) |
17 November 2016 | Satisfaction of charge 7 in full (5 pages) |
17 November 2016 | Satisfaction of charge 7 in full (5 pages) |
17 November 2016 | Satisfaction of charge 6 in full (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Keith Chanter on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Keith Chanter on 15 July 2016 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 February 2016 | Termination of appointment of Anthony J Guzzi as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Anthony J Guzzi as a director on 15 February 2016 (1 page) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director (2 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director (2 pages) |
7 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 May 2012 | Termination of appointment of Nicholas Morris as a director (1 page) |
8 May 2012 | Termination of appointment of Nicholas Morris as a director (1 page) |
14 March 2012 | Termination of appointment of Frank Macinnis as a director (1 page) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director (2 pages) |
14 March 2012 | Termination of appointment of Frank Macinnis as a director (1 page) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director (2 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
23 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
23 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
23 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
21 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Nicholas Morris on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Nicholas Morris on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Director appointed nicholas morris (1 page) |
29 September 2009 | Director appointed nicholas morris (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 March 2009 | Appointment terminated director anthony whale (1 page) |
13 March 2009 | Appointment terminated director anthony whale (1 page) |
2 December 2008 | Return made up to 28/11/08; full list of members (8 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (8 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 December 2007 | Return made up to 28/11/07; no change of members (7 pages) |
11 December 2007 | Return made up to 28/11/07; no change of members (7 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Particulars of mortgage/charge (13 pages) |
24 January 2006 | Particulars of mortgage/charge (13 pages) |
8 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
4 December 2003 | Return made up to 28/11/03; full list of members
|
4 December 2003 | Return made up to 28/11/03; full list of members
|
28 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
4 December 2002 | Return made up to 28/11/02; full list of members
|
4 December 2002 | Return made up to 28/11/02; full list of members
|
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
7 November 2002 | Particulars of mortgage/charge (11 pages) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
9 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
9 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
4 June 2001 | Accounts made up to 31 December 2000 (5 pages) |
4 June 2001 | Accounts made up to 31 December 2000 (5 pages) |
8 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
8 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
21 June 2000 | Accounts made up to 31 December 1999 (5 pages) |
21 June 2000 | Accounts made up to 31 December 1999 (5 pages) |
24 November 1999 | Return made up to 28/11/99; full list of members
|
24 November 1999 | Return made up to 28/11/99; full list of members
|
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 February 1999 | Return made up to 28/11/98; full list of members
|
4 February 1999 | Return made up to 28/11/98; full list of members
|
7 January 1999 | Particulars of mortgage/charge (7 pages) |
7 January 1999 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
15 September 1998 | Accounts made up to 31 December 1997 (6 pages) |
15 September 1998 | Accounts made up to 31 December 1997 (6 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
30 October 1997 | Particulars of mortgage/charge (7 pages) |
30 October 1997 | Particulars of mortgage/charge (7 pages) |
16 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
16 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 1997 | Accounts made up to 31 December 1996 (6 pages) |
20 August 1997 | Accounts made up to 31 December 1996 (6 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
12 December 1996 | Return made up to 28/11/96; no change of members (6 pages) |
12 December 1996 | Return made up to 28/11/96; no change of members (6 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: the 10TH floor 1CANADA square london E14 5AJ (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: the 10TH floor 1CANADA square london E14 5AJ (1 page) |
22 April 1996 | Accounts made up to 31 December 1995 (6 pages) |
22 April 1996 | Accounts made up to 31 December 1995 (6 pages) |
19 January 1996 | Return made up to 28/11/95; full list of members (8 pages) |
19 January 1996 | Return made up to 28/11/95; full list of members (8 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
31 August 1995 | Accounts made up to 31 December 1994 (6 pages) |
31 August 1995 | Accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
5 October 1993 | Resolutions
|
5 October 1993 | Resolutions
|
28 November 1991 | Incorporation (17 pages) |
28 November 1991 | Incorporation (17 pages) |