Garston
Watford
Hertfordshire
WD25 9XX
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Chief Executive |
Correspondence Address | Warwick Lodge 10 Warwicks Bench Guildford Surrey GU1 3TG |
Secretary Name | Mr John Walter Leathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 1996) |
Role | Company Director |
Correspondence Address | 31 Long Grove Harold Wood Romford Essex RM3 0WN |
Secretary Name | David Lloyd Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 13 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BN |
Director Name | Graham Orme |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1999) |
Role | Chief Executive |
Correspondence Address | 5 Shootersway Park Berkhamsted Hertfordshire HP4 3NX |
Director Name | Philip John Field |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2005) |
Role | Acting Ceo |
Correspondence Address | 109 Flitwick Road Ampthill Bedford MK45 2NT |
Director Name | David Lloyd Lupton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2000) |
Role | Co Secretary |
Correspondence Address | 13 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BN |
Director Name | Mr James Francis Horan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Dr Martin John Wyatt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 January 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Birches School Lane Essendon Hertfordshire AL9 6HD |
Secretary Name | Mr James Francis Horan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Guy Phillip Hammersley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(14 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2017) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holts Meadow Redbourn Hertfordshire AL3 7BW |
Director Name | Mr Russell Heusch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tenby Avenue Harrow Middlesex HA3 8RX |
Director Name | Ms Jatinder Kaur Brainch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(25 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Building Research Establishment Ltd Bucknalls Lane Watford WD25 9XX |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | ecl.uk.com |
---|
Registered Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | St Stephen |
Ward | St Stephen |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Building Research Establishment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
6 October 2017 | Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Guy Phillip Hammersley as a director on 31 March 2017 (1 page) |
10 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 February 2016 | Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Martin Wyatt as a director (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Guy Phillip Hammersley on 6 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Guy Phillip Hammersley on 6 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
1 October 2008 | Appointment terminated director and secretary james horan (1 page) |
23 September 2008 | Director appointed russell heusch (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 June 2007 | New director appointed (2 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 May 2006 | Company name changed risk sciences LIMITED\certificate issued on 18/05/06 (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 April 2004 | Return made up to 06/04/04; full list of members
|
17 June 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
16 April 2003 | Return made up to 06/04/03; full list of members
|
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
24 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: bucknalls lane watford hertfordshire WD2 7JR (1 page) |
4 May 2000 | Return made up to 06/04/00; full list of members
|
25 April 2000 | New secretary appointed;new director appointed (5 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: melrose avenue borehamwood herts WD6 2BJ (1 page) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
15 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
14 April 1999 | Return made up to 06/04/99; full list of members (7 pages) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 April 1998 | Return made up to 06/04/98; no change of members (5 pages) |
5 November 1997 | Company name changed loss prevention (uk) LIMITED\certificate issued on 06/11/97 (2 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 April 1997 | Return made up to 06/04/97; full list of members
|
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
25 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Return made up to 06/04/96; no change of members
|
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 May 1995 | Return made up to 06/04/95; full list of members (8 pages) |
27 April 1992 | Company name changed matahari 454 LIMITED\certificate issued on 27/04/92 (2 pages) |