9 Downsway
Guildford
Surrey
GU1 2YA
Director Name | Mr Michael John Quayle |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2015(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkwood House Berkeley Drive Bamber Bridge Lancs PR5 6BY |
Director Name | Mr David Michael Ellis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2016(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hymans Robertson 1 London Wall London EC2Y 5EA |
Director Name | Mr Garry Astley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 May 2021) |
Role | Maintenance Fitter |
Country of Residence | England |
Correspondence Address | Hymans Robertson 1 London Wall London EC2Y 5EA |
Secretary Name | Mr Lindsay John Davies |
---|---|
Status | Closed |
Appointed | 01 March 2018(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 May 2021) |
Role | Company Director |
Correspondence Address | Hymans Robertson 1 London Wall London EC2Y 5EA |
Director Name | Mr Hugh Francis Anderson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2018(25 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 11 May 2021) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr Thomas Frederick Foot |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2018(26 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 May 2021) |
Role | Strategic Theme Support Officer |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage Main Street Crook Of Devon Perth And Kinross KY13 0UR Scotland |
Secretary Name | Michael Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hogarth Rise Dronfield S18 1QG |
Director Name | Mr Colin Charles Burford |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years (resigned 20 July 1998) |
Role | Waste Disposal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Wennington Lancaster LA2 8NX |
Director Name | Mr Henry John Barrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosemount Durham DH1 5GA |
Director Name | Mr David Michael Ellis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Lowdham Road Gunthorpe Nottingham Nottinghamshire NG14 7ES |
Director Name | Roy James Butterworth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 1995) |
Role | Chairman |
Correspondence Address | Aughrim House Pilham Gainsborough Lincolnshire DN21 3NU |
Director Name | Basil Arthur |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 03 April 1994) |
Role | Managing Director |
Correspondence Address | 125 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JS |
Director Name | Mr Roger Gazzard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chylowen Crofthandy St.Day Redruth Cornwall TR16 5JQ |
Director Name | Terence Patrick Bowman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 1998) |
Role | Group Commercial Director |
Correspondence Address | 3 South Parade Bramhall Stockport Cheshire SK7 3BH |
Director Name | Alan Robert Brown |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2000) |
Role | Pensions Manager |
Correspondence Address | 3 Aysgarth Avenue Hadrian Park Wallsend Tyne & Wear NE28 9XZ |
Director Name | William Robert Abbot |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years after company formation) |
Appointment Duration | 4 years (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 15 Kevan Drive Send Surrey GU23 7BU |
Director Name | Christopher Boyes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Red Hall Avenue Leeds West Yorkshire LS17 8NQ |
Director Name | Mr Robert Layfield Allan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 2 The Gables Level Road, Hawarden Deeside Clwyd CH5 3GB Wales |
Secretary Name | Mr Stephen John Ingamells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(3 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 July 2017) |
Role | Company Secretary |
Correspondence Address | 11 Headland Drive Sheffield South Yorkshire S10 5FX |
Director Name | Mr John Birch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 May 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Beckhall Welton Lincoln Lincolnshire LN2 3LJ |
Director Name | Christopher John Eatwell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 1997) |
Role | Management Consultant |
Correspondence Address | 61 Salisbury Road Redland Bristol BS6 7AS |
Director Name | John Mitchell Pirie Cadger |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1998) |
Role | Accountant |
Correspondence Address | 47 Louisville Avenue Aberdeen Aberdeenshire AB15 4TT Scotland |
Director Name | John Davison Collings |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 32 Rossett Avenue Harrogate North Yorkshire HG2 9NA |
Director Name | Mr Peter Malcolm Byng |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 22 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Monkswood West End Silverstone Towcester Northamptonshire NN12 8TG |
Director Name | Mr Peter Graham Dawes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | Willem Dirk De Boer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 July 2000(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 24 October 2016) |
Role | Business Services Director |
Correspondence Address | 4 Cartmel Close Reigate Surrey RH2 0LS |
Director Name | Mr Robert Layfield Allan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 March 2005) |
Role | Company Director |
Correspondence Address | 2 The Gables Level Road, Hawarden Deeside Clwyd CH5 3GB Wales |
Director Name | Alastair Anderson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 5 Glasclune Court North Berwick East Lothian EH39 4RD Scotland |
Director Name | Alan Bancroft |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2007) |
Role | Group Financial Controller |
Correspondence Address | 41 Knowsley Crescent Offerton Stockport Cheshire SK1 4JB |
Director Name | Mr David Charles Ellison |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brambleside Spring Lane Farnham Surrey GU9 0JD |
Director Name | Mr Simon Leslie Catford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(18 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Western House Station Approach Taunton Somerset TA1 1QW |
Director Name | Mr John Bentley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(21 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lambpark Court Churchinford Taunton Somerset TA3 7PL |
Director Name | Ms Adele Barker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2019) |
Role | Group HR Director |
Country of Residence | England |
Correspondence Address | Peninsula House Rydon Lane Exeter EX2 7HR |
Secretary Name | Mr Paul Brian Leslie Marks |
---|---|
Status | Resigned |
Appointed | 01 August 2017(25 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Capita Employee Benefits 65 Gresham Street London EC2V 7NQ |
Registered Address | Hymans Robertson 1 London Wall London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
1 at £1 | 3c Waste LTD 5.00% Ordinary |
---|---|
1 at £1 | Bam Nuttall LTD 5.00% Ordinary |
1 at £1 | Bdr Waste Disposal LTD 5.00% Ordinary |
1 at £1 | Chatterton (Building Services) LTD 5.00% Ordinary |
1 at £1 | County Environmental Services LTD 5.00% Ordinary |
1 at £1 | Derbyshire Waste LTD 5.00% Ordinary |
1 at £1 | Durham County Waste Management Company LTD 5.00% Ordinary |
1 at £1 | East Waste LTD 5.00% Ordinary |
1 at £1 | Glendale Grounds Management LTD 5.00% Ordinary |
1 at £1 | Herrington LTD 5.00% Ordinary |
1 at £1 | Humberside Wastewise Waste Management Services LTD 5.00% Ordinary |
1 at £1 | Johnson Fry P Housing LTD 5.00% Ordinary |
1 at £1 | Lancashire Waste Services LTD 5.00% Ordinary |
1 at £1 | Lincwaste LTD 5.00% Ordinary |
1 at £1 | Mersey Waste LTD 5.00% Ordinary |
1 at £1 | Northumberland Waste Management LTD 5.00% Ordinary |
1 at £1 | Poplars Resource Management Company LTD 5.00% Ordinary |
1 at £1 | Surrey Careers Services LTD 5.00% Ordinary |
1 at £1 | Viridor Waste Greater Manchester LTD 5.00% Ordinary |
1 at £1 | Wastenotts O&m Services LTD 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2021 | Application to strike the company off the register (2 pages) |
14 August 2020 | Termination of appointment of Richard Forster Price as a director on 4 August 2020 (1 page) |
9 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mr Thomas Frederick Foot on 1 March 2020 (2 pages) |
1 November 2019 | Termination of appointment of Carol Elizabeth Ratcliffe as a director on 31 October 2019 (1 page) |
17 October 2019 | Notice of removal of a corporate director (1 page) |
17 October 2019 | Termination of appointment of Robert Stanley Hodge as a director on 4 October 2019 (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 September 2019 | Termination of appointment of Adele Barker as a director on 1 September 2019 (1 page) |
12 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 November 2018 | Director's details changed for Mr Thomas Frederick Foot on 6 November 2018 (2 pages) |
21 September 2018 | Director's details changed for Robert Stanley Hodge on 28 June 2016 (2 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mr Thomas Frederick Foot as a director on 1 July 2018 (2 pages) |
19 June 2018 | Termination of appointment of Paul Brian Leslie Marks as a secretary on 28 February 2018 (1 page) |
19 June 2018 | Termination of appointment of John Bentley as a director on 13 June 2018 (1 page) |
6 June 2018 | Appointment of Mr Hugh Francis Anderson as a director on 9 May 2018 (2 pages) |
26 April 2018 | Appointment of Mr Lindsay John Davies as a secretary on 1 March 2018 (2 pages) |
19 April 2018 | Registered office address changed from Hartshead House 2 Cutlers Gate Sheffield South Yorkshire S4 7TL to Hymans Robertson 1 London Wall London EC2Y 5EA on 19 April 2018 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 August 2017 | Appointment of Mr Garry Astley as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Ms Carol Elizabeth Ratcliffe as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Garry Astley as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Paul Brian Leslie Marks as a secretary on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Ms Carol Elizabeth Ratcliffe as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Paul Brian Leslie Marks as a secretary on 1 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen John Ingamells as a secretary on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen John Ingamells as a secretary on 31 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Appointment of Ms Adele Barker as a director on 13 June 2017 (2 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Appointment of Ms Adele Barker as a director on 13 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Janet Diana Swadling as a director on 22 June 2017 (1 page) |
6 July 2017 | Termination of appointment of James Robert Gostick as a director on 22 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Willem Dirk De Boer as a director on 24 October 2016 (1 page) |
6 July 2017 | Termination of appointment of Peter Malcolm Byng as a director on 22 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Willem Dirk De Boer as a director on 24 October 2016 (1 page) |
6 July 2017 | Termination of appointment of Peter Malcolm Byng as a director on 22 June 2017 (1 page) |
6 July 2017 | Termination of appointment of James Robert Gostick as a director on 22 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Janet Diana Swadling as a director on 22 June 2017 (1 page) |
22 February 2017 | Termination of appointment of Simon Leslie Catford as a director on 13 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Simon Leslie Catford as a director on 13 February 2017 (1 page) |
9 January 2017 | Appointment of Mr David Ellis as a director on 7 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr David Ellis as a director on 7 December 2016 (2 pages) |
2 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
2 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 November 2015 | Director's details changed for Ms Janet Diana Swadling on 5 July 2015 (3 pages) |
24 November 2015 | Director's details changed for Ms Janet Diana Swadling on 5 July 2015 (3 pages) |
24 November 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 November 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 March 2015 | Appointment of Mr Michael John Quayle as a director on 10 March 2015 (3 pages) |
26 March 2015 | Appointment of Mr Michael John Quayle as a director on 10 March 2015 (3 pages) |
13 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (11 pages) |
13 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (11 pages) |
2 March 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 March 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 April 2014 | Appointment of Richard Forster Price as a director (3 pages) |
15 April 2014 | Appointment of Richard Forster Price as a director (3 pages) |
31 March 2014 | Termination of appointment of Leigh Manton as a director (2 pages) |
31 March 2014 | Termination of appointment of Leigh Manton as a director (2 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 September 2013 | Appointment of John Bentley as a director (3 pages) |
9 September 2013 | Appointment of John Bentley as a director (3 pages) |
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
16 August 2013 | Termination of appointment of Nadine Ng as a director (2 pages) |
16 August 2013 | Termination of appointment of Nadine Ng as a director (2 pages) |
1 May 2013 | Termination of appointment of Natasha Wilson as a director (2 pages) |
1 May 2013 | Termination of appointment of Natasha Wilson as a director (2 pages) |
9 April 2013 | Appointment of Leigh Andrew Manton as a director (3 pages) |
9 April 2013 | Appointment of Leigh Andrew Manton as a director (3 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (22 pages) |
17 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (22 pages) |
17 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (22 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 August 2011 | Annual return made up to 5 July 2011 (21 pages) |
1 August 2011 | Annual return made up to 5 July 2011 (21 pages) |
1 August 2011 | Annual return made up to 5 July 2011 (21 pages) |
14 March 2011 | Appointment of Simon Leslie Catford as a director (3 pages) |
14 March 2011 | Appointment of Simon Leslie Catford as a director (3 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 August 2010 | Annual return made up to 16 June 2010 (21 pages) |
11 August 2010 | Annual return made up to 16 June 2010 (21 pages) |
10 August 2010 | Termination of appointment of David Ellison as a director (2 pages) |
10 August 2010 | Termination of appointment of David Ellison as a director (2 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
15 July 2010 | Memorandum and Articles of Association (14 pages) |
15 July 2010 | Memorandum and Articles of Association (14 pages) |
15 July 2010 | Statement of company's objects (2 pages) |
15 July 2010 | Statement of company's objects (2 pages) |
9 July 2010 | Company name changed lawdc pension trustee LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Company name changed lawdc pension trustee LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Change of name notice (2 pages) |
25 March 2010 | Registered office address changed from Hartshead House 257 Ecclesall Road Sheffield S11 8NX on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from Hartshead House 257 Ecclesall Road Sheffield S11 8NX on 25 March 2010 (2 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
19 August 2009 | Director's change of particulars / peter byng / 30/06/2008 (1 page) |
19 August 2009 | Return made up to 16/06/09; full list of members (12 pages) |
19 August 2009 | Director's change of particulars / peter byng / 30/06/2008 (1 page) |
19 August 2009 | Return made up to 16/06/09; full list of members (12 pages) |
9 January 2009 | Director appointed david charles ellison (2 pages) |
9 January 2009 | Director appointed david charles ellison (2 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
15 August 2008 | Appointment terminated director lianne stephens (1 page) |
15 August 2008 | Appointment terminated director lianne stephens (1 page) |
6 August 2008 | Return made up to 16/06/08; no change of members (10 pages) |
6 August 2008 | Return made up to 16/06/08; no change of members (10 pages) |
2 July 2008 | Director appointed robert stanley hodge (2 pages) |
2 July 2008 | Director appointed robert stanley hodge (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (3 pages) |
31 January 2008 | New director appointed (3 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
21 July 2007 | Return made up to 16/06/07; no change of members (9 pages) |
21 July 2007 | Return made up to 16/06/07; no change of members (9 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (18 pages) |
12 April 2007 | New director appointed (18 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
16 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 August 2006 | Return made up to 16/06/06; full list of members (16 pages) |
8 August 2006 | Return made up to 16/06/06; full list of members (16 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
14 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
3 October 2005 | New director appointed (20 pages) |
3 October 2005 | New director appointed (20 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (16 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (16 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 16/06/04; full list of members (16 pages) |
7 July 2004 | Return made up to 16/06/04; full list of members (16 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 July 2003 | Return made up to 16/06/03; full list of members (16 pages) |
3 July 2003 | Return made up to 16/06/03; full list of members (16 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
28 June 2002 | Return made up to 16/06/02; full list of members (16 pages) |
28 June 2002 | Return made up to 16/06/02; full list of members (16 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 June 2001 | Return made up to 16/06/01; full list of members (14 pages) |
27 June 2001 | Return made up to 16/06/01; full list of members (14 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 16/06/00; full list of members
|
27 June 2000 | Return made up to 16/06/00; full list of members
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
30 June 1999 | Return made up to 16/06/99; full list of members
|
30 June 1999 | Return made up to 16/06/99; full list of members
|
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
25 July 1998 | Return made up to 16/06/98; no change of members
|
25 July 1998 | Return made up to 16/06/98; no change of members
|
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
20 August 1997 | Return made up to 16/06/97; full list of members (8 pages) |
20 August 1997 | Return made up to 16/06/97; full list of members (8 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
17 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
28 June 1996 | Return made up to 16/06/96; full list of members
|
28 June 1996 | Return made up to 16/06/96; full list of members
|
21 June 1996 | New director appointed (3 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (3 pages) |
21 June 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
31 July 1995 | Return made up to 16/06/95; full list of members (10 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Return made up to 16/06/95; full list of members (10 pages) |
31 July 1995 | New secretary appointed (2 pages) |
31 July 1995 | New secretary appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (1 page) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
7 November 1993 | Resolutions
|
7 November 1993 | Resolutions
|
16 June 1992 | Incorporation (25 pages) |
16 June 1992 | Incorporation (25 pages) |