Watford
WD24 7GP
Director Name | Mrs Alison Parkes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mr Kenneth John Jones |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Farthing Cottage Hunger Hill Henley In Arden Solihull West Midlands B95 5ND |
Secretary Name | Mr Philip William Whiteman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandridge Road St Albans Hertfordshire AL1 4AE |
Director Name | Mr Philip Michael Farrer |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 38 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Secretary Name | Beryl Maureen Bowsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 20 Beech Park Way Watford WD17 3TY |
Director Name | Dr Michael David Sanderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 June 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Murray Mews London NW1 9RH |
Director Name | Mr Royston Frederick Court |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2001(9 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 July 2001) |
Role | Lithographer |
Country of Residence | England |
Correspondence Address | 11 Fairacres Bardolph Avenue Croydon Surrey CR0 9JY |
Secretary Name | Barry Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | 26 Coleswood Road Harpenden Hertfordshire AL5 1EQ |
Director Name | Mr Graham Joseph Nicholls |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2005) |
Role | Professional Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Whitegate Edgcott Aylesbury Buckinghamshire HP18 0TW |
Director Name | Mr Philip William Whiteman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandridge Road St Albans Hertfordshire AL1 4AE |
Secretary Name | Mr Philip William Whiteman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandridge Road St Albans Hertfordshire AL1 4AE |
Secretary Name | Mr Mark Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bridgewater Road Berkhamsted Hertfordshire HP4 1HP |
Secretary Name | Alexander Stewart Dunsmuir Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Brampton Lea 6 Green Paark Prestwood Great Missenden Buckinhamshire HP16 0PZ |
Secretary Name | Mrs Alison Jane Lydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2010) |
Role | Secretary |
Correspondence Address | 69 Postern Road Tatenhill Burton-On-Trent Staffordshire DE13 9SJ |
Secretary Name | Mr Philip William Whiteman |
---|---|
Status | Resigned |
Appointed | 01 January 2011(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 14 Upton Road Watford WD18 0JT |
Director Name | Mr Steve Ball |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Secretary Name | Mr Stephen Ball |
---|---|
Status | Resigned |
Appointed | 31 May 2012(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Mr Andrew McLachrie |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | semta.org.uk |
---|
Registered Address | Unit 2, The Orient Centre Greycaine Road Watford WD24 7GP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5m at £1 | Science Engineering & Manufacturing Technologies Alliance 100.00% Ordinary |
---|---|
1 at £1 | S. Ball 0.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 October 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Andrew Mclachrie as a director on 31 December 2019 (1 page) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 October 2016 | Appointment of Mrs Alison Parkes as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mrs Alison Parkes as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages) |
29 June 2016 | Full accounts made up to 31 March 2016 (13 pages) |
29 June 2016 | Full accounts made up to 31 March 2016 (13 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
24 December 2015 | Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page) |
24 December 2015 | Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page) |
27 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
25 September 2014 | Registered office address changed from 14 Upton Road Watford WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 14 Upton Road Watford WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 June 2012 | Termination of appointment of Philip Whiteman as a director (1 page) |
12 June 2012 | Termination of appointment of Philip Whiteman as a secretary (1 page) |
12 June 2012 | Termination of appointment of Philip Whiteman as a secretary (1 page) |
12 June 2012 | Appointment of Mr Stephen Ball as a director (2 pages) |
12 June 2012 | Appointment of Mr Stephen Ball as a director (2 pages) |
12 June 2012 | Appointment of Mr Stephen Ball as a secretary (1 page) |
12 June 2012 | Termination of appointment of Philip Whiteman as a director (1 page) |
12 June 2012 | Appointment of Mr Stephen Ball as a secretary (1 page) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Appointment of Mr Philip William Whiteman as a secretary (1 page) |
18 February 2011 | Appointment of Mr Philip William Whiteman as a secretary (1 page) |
12 January 2011 | Termination of appointment of Alison Lydon as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Alison Lydon as a secretary (2 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 March 2009 | Secretary appointed mrs alison lydon (1 page) |
31 March 2009 | Appointment terminated secretary alexander morris (1 page) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 March 2009 | Secretary appointed mrs alison lydon (1 page) |
31 March 2009 | Appointment terminated secretary alexander morris (1 page) |
27 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
2 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
14 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members
|
6 April 2006 | Return made up to 26/03/06; full list of members
|
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members
|
5 April 2005 | Return made up to 26/03/05; full list of members
|
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
8 June 2003 | Return made up to 26/03/03; full list of members (8 pages) |
8 June 2003 | New secretary appointed (1 page) |
8 June 2003 | Return made up to 26/03/03; full list of members (8 pages) |
8 June 2003 | New secretary appointed (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
28 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members
|
17 April 2002 | Return made up to 26/03/02; full list of members
|
27 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
14 April 2001 | Auditor's resignation (1 page) |
14 April 2001 | Auditor's resignation (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Return made up to 26/03/01; full list of members
|
4 April 2001 | Return made up to 26/03/01; full list of members
|
5 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
12 April 2000 | Ad 31/03/00--------- £ si 315000@1=315000 £ ic 1185000/1500000 (2 pages) |
12 April 2000 | Ad 31/03/00--------- £ si 315000@1=315000 £ ic 1185000/1500000 (2 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
20 April 1999 | Return made up to 26/03/99; full list of members (7 pages) |
20 April 1999 | Return made up to 26/03/99; full list of members (7 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 April 1998 | Return made up to 26/03/98; no change of members (5 pages) |
27 April 1998 | Return made up to 26/03/98; no change of members (5 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | £ nc 1000000/1500000 30/03/98 (1 page) |
17 April 1998 | Resolutions
|
17 April 1998 | £ nc 1000000/1500000 30/03/98 (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 April 1997 | Return made up to 26/03/97; full list of members
|
25 April 1997 | Return made up to 26/03/97; full list of members
|
27 January 1997 | Company name changed entra publications LIMITED\certificate issued on 28/01/97 (2 pages) |
27 January 1997 | Company name changed entra publications LIMITED\certificate issued on 28/01/97 (2 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 April 1996 | Return made up to 26/03/96; full list of members
|
25 April 1996 | Return made up to 26/03/96; full list of members
|
9 April 1996 | Resolutions
|
9 April 1996 | £ nc 500000/1000000 26/03/96 (1 page) |
9 April 1996 | £ nc 500000/1000000 26/03/96 (1 page) |
9 April 1996 | Resolutions
|
28 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
12 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
30 April 1995 | Ad 01/04/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
30 April 1995 | Resolutions
|
30 April 1995 | Ad 01/04/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
30 April 1995 | Resolutions
|
28 March 1995 | Company name changed leeds training centre LIMITED\certificate issued on 29/03/95 (4 pages) |
28 March 1995 | Company name changed leeds training centre LIMITED\certificate issued on 29/03/95 (4 pages) |
24 March 1995 | New secretary appointed (2 pages) |
24 March 1995 | New secretary appointed (2 pages) |
24 March 1995 | Secretary resigned;new director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Secretary resigned;new director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: vector house 41 clarendon road watford herts WD1 1HS (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: vector house 41 clarendon road watford herts WD1 1HS (1 page) |