Dunkirk
Chester
CH1 6LT
Wales
Director Name | Mr Carl Roberts |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chester Gates Dunkirk Chester CH1 6LT Wales |
Director Name | Mr Hareesh Malleshappa Totiger |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 September 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Chester Gates Dunkirk Chester CH1 6LT Wales |
Secretary Name | Alvin Joseph Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Director Name | Nigel Patrick Dick |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 1997) |
Role | Managing Director |
Correspondence Address | 18 Hallamgate Road Sheffield South Yorkshire S10 5BT |
Director Name | Dominic Francis James Box |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 1997) |
Role | Business Development |
Correspondence Address | Brooklands House 27 Brook Street Knutsford Cheshire WA16 8EB |
Director Name | Leslie Carrick |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1997) |
Role | Supply Chain Manager |
Correspondence Address | 25 The Drive Ulverston Cumbria LA12 0DY |
Secretary Name | Mr Colin Stuart Reid |
---|---|
Status | Resigned |
Appointed | 07 June 1996(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 10 Treetops Close Bruche Warrington Cheshire WA1 3JA |
Director Name | Ian Barnet Duncan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | Spiggs Farm Howes Lane Shibden Halifax West Yorkshire HX3 7UP |
Director Name | Mrs Susan Jee |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(5 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Poplars 301 Crow Lane East Newton Le Willows Merseyside WA12 9TS |
Director Name | William Heafield |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(5 years after company formation) |
Appointment Duration | 4 years (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 45 The Turnpike Fulwood Preston Lancashire PR2 3NT |
Director Name | Mr Clive Friend Button |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Farm Long Lane Waverton Chester CH3 7RB Wales |
Secretary Name | Alvin Joseph Shuttleworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 01 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Michael Derek Davies |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 28 Amberleigh Close Warrington Cheshire WA4 4TD |
Director Name | Mr Paul Christopher Hamer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | Ms Margaret Elizabeth Burns |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Bigrigg Cumbria CA22 2TR |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Canford Cliffs Road Canford Cliffs Poole Dorset BH13 7AQ |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Darren Jon Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2008) |
Role | Solicitor |
Correspondence Address | 18 Hope Place Liverpool Merseyside L1 9BG |
Director Name | Mr John James Chubb |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Roger Andrew Hardy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Kenneth Malcolm Douglas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Babcock International Group Kintail House, 3 L Hamilton Intl Technology Park Blantyre, Glasgow G72 0FT Scotland |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(19 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(23 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Babcock House Grange Drive Hedge End Southampton Hampshire SO30 2DQ |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(23 years after company formation) |
Appointment Duration | 4 years (resigned 01 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Simon Christopher Bowen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(23 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Paul Lloyd Edwards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(27 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2013(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | www.cavendishnuclear.com |
---|---|
Telephone | 0161 2225500 |
Telephone region | Manchester |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Cavendish Nuclear LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,984,000 |
Gross Profit | £522,000 |
Net Worth | -£3,528,000 |
Current Liabilities | £8,139,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 25 November 2023 (overdue) |
26 January 2023 | Delivered on: 26 January 2023 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: “The company charges to the chargee by way of legal mortgage the chattels.. Fixed charge over the contracts, guarantees, appointments, warranties, agreements, indemnities, licences, consents, authorisations and insurance policies of the chattels, further details of which are included in the instrumentâ€. Outstanding |
---|---|
1 March 2022 | Delivered on: 8 March 2022 Persons entitled: 4SYTE LTD Classification: A registered charge Particulars: 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. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 December 2021 | Delivered on: 16 December 2021 Persons entitled: Close Brothers Limited T/a Close Brothers Asset Finance Classification: A registered charge Outstanding |
1 March 2021 | Delivered on: 2 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
2 March 2021 | Registration of charge 027634000001, created on 1 March 2021 (24 pages) |
---|---|
12 January 2021 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
29 September 2020 | Resolutions
|
21 September 2020 | Appointment of Mr Hareesh Malleshappa Totiger as a director on 18 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 18 September 2020 (1 page) |
21 September 2020 | Cessation of Cavendish Nuclear Limited as a person with significant control on 18 September 2020 (1 page) |
21 September 2020 | Appointment of Mr Neil James Williams as a director on 18 September 2020 (2 pages) |
21 September 2020 | Appointment of Mr Carl Roberts as a director on 18 September 2020 (2 pages) |
21 September 2020 | Notification of Qml Holdings Limited as a person with significant control on 18 September 2020 (2 pages) |
21 September 2020 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 3 Chester Gates Dunkirk Chester CH1 6LT on 21 September 2020 (1 page) |
21 September 2020 | Termination of appointment of Simon Christopher Bowen as a director on 18 September 2020 (1 page) |
21 September 2020 | Termination of appointment of Paul Lloyd Edwards as a director on 18 September 2020 (1 page) |
4 December 2019 | Termination of appointment of Kevin John Garvey as a director on 1 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Paul Lloyd Edwards as a director on 1 December 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (32 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
26 July 2018 | Director's details changed for Mr Kevin John Garvey on 26 July 2018 (2 pages) |
25 July 2018 | Full accounts made up to 31 March 2018 (28 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (29 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (29 pages) |
3 April 2017 | Termination of appointment of John Richard Davies as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Richard Davies as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Franco Martinelli as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Franco Martinelli as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017 (1 page) |
22 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
4 December 2015 | Appointment of Mr Kevin John Garvey as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Kevin John Garvey as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 (2 pages) |
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
12 August 2015 | Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015 (1 page) |
12 August 2015 | Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015 (1 page) |
12 August 2015 | Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015 (1 page) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
27 June 2014 | Full accounts made up to 31 March 2014 (16 pages) |
27 June 2014 | Full accounts made up to 31 March 2014 (16 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 October 2013 | Change of name notice (2 pages) |
23 October 2013 | Company name changed deva manufacturing services LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Company name changed deva manufacturing services LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Change of name notice (2 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Director's details changed for Mr Kenneth Malcolm Douglas on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Kenneth Malcolm Douglas on 29 October 2012 (2 pages) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Valerie Francine Anne Teller as a secretary (1 page) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Valerie Francine Anne Teller as a secretary (1 page) |
13 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
13 December 2011 | Appointment of Mr Kenneth Malcolm Douglas as a director (2 pages) |
13 December 2011 | Appointment of Mr Kenneth Malcolm Douglas as a director (2 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 December 2011 | Termination of appointment of Roger Hardy as a director (1 page) |
7 December 2011 | Termination of appointment of Roger Hardy as a director (1 page) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Appointment of Roger Andrew Andrew Hardy as a director (2 pages) |
1 October 2010 | Appointment of Graham David David Leeming as a director (2 pages) |
1 October 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
1 October 2010 | Appointment of Roger Andrew Andrew Hardy as a director (2 pages) |
1 October 2010 | Appointment of Graham David David Leeming as a director (2 pages) |
1 October 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
20 September 2010 | Section 519 (2 pages) |
20 September 2010 | Section 519 (2 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 August 2010 | Termination of appointment of John Chubb as a director (1 page) |
2 August 2010 | Termination of appointment of John Chubb as a director (1 page) |
27 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
27 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
27 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
27 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
27 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Paul Lester as a director (1 page) |
27 July 2010 | Termination of appointment of Paul Lester as a director (1 page) |
27 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
27 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
27 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
20 July 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
12 April 2010 | Full accounts made up to 31 March 2009 (20 pages) |
12 April 2010 | Full accounts made up to 31 March 2009 (20 pages) |
16 March 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
16 March 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
11 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed (3 pages) |
3 November 2009 | Director's details changed (3 pages) |
2 November 2009 | Director's details changed for John James Chubb on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for John James Chubb on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for John James Chubb on 1 October 2009 (3 pages) |
20 October 2009 | Termination of appointment of Rachel Parsons as a director (1 page) |
20 October 2009 | Termination of appointment of Rachel Parsons as a director (1 page) |
14 August 2009 | Appointment terminated director peter mcintosh (1 page) |
14 August 2009 | Appointment terminated director peter mcintosh (1 page) |
17 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
17 November 2008 | Appointment terminated director paul hamer (1 page) |
17 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
17 November 2008 | Appointment terminated director paul hamer (1 page) |
14 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
12 September 2008 | Director appointed john james chubb (2 pages) |
12 September 2008 | Director appointed john james chubb (2 pages) |
5 September 2008 | Director appointed peter mcintosh (3 pages) |
5 September 2008 | Director appointed peter mcintosh (3 pages) |
14 August 2008 | Appointment terminated secretary darren walsh (1 page) |
14 August 2008 | Appointment terminated secretary darren walsh (1 page) |
28 February 2008 | Secretary appointed darren jon walsh (1 page) |
28 February 2008 | Secretary appointed darren jon walsh (1 page) |
18 February 2008 | New director appointed (5 pages) |
18 February 2008 | New director appointed (5 pages) |
13 February 2008 | New director appointed (6 pages) |
13 February 2008 | New director appointed (6 pages) |
8 February 2008 | Secretary resigned;director resigned (1 page) |
8 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (9 pages) |
7 February 2008 | New secretary appointed (9 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 09/11/07; full list of members (3 pages) |
7 January 2008 | Return made up to 09/11/07; full list of members (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
28 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
28 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | New director appointed (3 pages) |
1 April 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 April 2007 | Full accounts made up to 31 March 2006 (17 pages) |
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | New director appointed (3 pages) |
4 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
30 November 2005 | Return made up to 09/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 09/11/05; full list of members (8 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (4 pages) |
11 April 2005 | New director appointed (4 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
10 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
10 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
13 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: c/o british nuclear fuels risley warrington cheshire WA3 6AS (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: c/o british nuclear fuels risley warrington cheshire WA3 6AS (1 page) |
21 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
15 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
15 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
14 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
14 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
14 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
14 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
9 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
21 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
21 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
20 November 1998 | Return made up to 09/11/98; full list of members (7 pages) |
20 November 1998 | Return made up to 09/11/98; full list of members (7 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Return made up to 09/11/97; no change of members (6 pages) |
24 November 1997 | Return made up to 09/11/97; no change of members (6 pages) |
24 November 1997 | Director resigned (1 page) |
22 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
30 June 1997 | Secretary's particulars changed (1 page) |
30 June 1997 | Secretary's particulars changed (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
18 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
18 November 1996 | Director resigned (1 page) |
23 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
28 June 1996 | Secretary resigned (2 pages) |
28 June 1996 | New secretary appointed (1 page) |
28 June 1996 | New secretary appointed (1 page) |
28 June 1996 | Secretary resigned (2 pages) |
10 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
10 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
22 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
16 November 1994 | Return made up to 09/11/94; full list of members (5 pages) |
16 November 1994 | Secretary's particulars changed (2 pages) |
16 November 1994 | Return made up to 09/11/94; full list of members (5 pages) |
16 November 1994 | Secretary's particulars changed (2 pages) |
6 August 1994 | Full accounts made up to 31 March 1994 (14 pages) |
6 August 1994 | Full accounts made up to 31 March 1994 (14 pages) |
17 April 1994 | Resolutions
|
17 April 1994 | Ad 31/03/94--------- £ si 999000@1=999000 £ ic 2/999002 (2 pages) |
17 April 1994 | Resolutions
|
17 April 1994 | Ad 31/03/94--------- £ si 999000@1=999000 £ ic 2/999002 (2 pages) |
17 April 1994 | Nc inc already adjusted 31/03/94 (1 page) |
17 April 1994 | Nc inc already adjusted 31/03/94 (1 page) |
26 November 1993 | Return made up to 09/11/93; full list of members (5 pages) |
26 November 1993 | Return made up to 09/11/93; full list of members (5 pages) |
8 October 1993 | Company name changed deeside manufacturing services l imited\certificate issued on 11/10/93 (2 pages) |
8 October 1993 | Company name changed deeside manufacturing services l imited\certificate issued on 11/10/93 (2 pages) |
20 May 1993 | New director appointed (2 pages) |
20 May 1993 | New director appointed (2 pages) |
19 May 1993 | Accounting reference date notified as 31/03 (1 page) |
19 May 1993 | Ad 11/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 1993 | Ad 11/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 1993 | Accounting reference date notified as 31/03 (1 page) |
12 March 1993 | Registered office changed on 12/03/93 from: 2 baches street london N1 6UB (1 page) |
12 March 1993 | Secretary resigned;new director appointed (2 pages) |
12 March 1993 | Registered office changed on 12/03/93 from: 2 baches street london N1 6UB (1 page) |
12 March 1993 | Secretary resigned;new director appointed (2 pages) |
10 March 1993 | Memorandum and Articles of Association (8 pages) |
10 March 1993 | Memorandum and Articles of Association (8 pages) |
4 March 1993 | Company name changed joinbusy company LIMITED\certificate issued on 04/03/93 (2 pages) |
4 March 1993 | Company name changed joinbusy company LIMITED\certificate issued on 04/03/93 (2 pages) |
9 November 1992 | Incorporation (9 pages) |
9 November 1992 | Incorporation (9 pages) |