Ewshot
Farnham
Surrey
GU10 5TW
Director Name | Mr David Kerry Davies |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Secretary Name | Mrs Susan Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Director Name | Mr Stephen Gerard Howe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 November 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Beeches 1 Lodge Drive Weyhill Hampshire SP11 0QJ |
Director Name | Stephen Christopher Smart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Linkside Drive Southgate Swansea SA3 2BS Wales |
Director Name | Kevin Sloan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2006) |
Role | Computer Consultant |
Correspondence Address | 20 Linden Road Woodley Reading Berkshire RG5 3QT |
Director Name | Ola Aleksander Sannes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 04 June 2007) |
Role | Operations Manager |
Correspondence Address | Breivikveien 2 1394 Nesbru Norway |
Director Name | Lars Kjono |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 04 June 2007) |
Role | Director Of Finance And Vice P |
Correspondence Address | Vestre Hals 9 1397 Nesoya Norway |
Secretary Name | Michael Richard Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 13 Dale Gardens Woodford Green Essex IG8 0PB |
Director Name | Mr David Kay Sutcliffe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Fitzgerald Avenue Mortlake London SW14 8SZ |
Director Name | Annie Combelles |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2007(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | 12 Rue De La Chaise Paris 75007 Foreign |
Director Name | Michael John Loginov |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 35 Stevens House Jerome Place Kingston Upon Thames Surrey KT1 1HX |
Director Name | Dr Eric Douglas Pape |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Victoria Road Sidcup Kent DA15 7HD |
Secretary Name | Mrs Ewa Teresa Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(15 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 September 2009) |
Role | Finance Manager |
Correspondence Address | 4 Elmbank Drive Bromley Kent BR1 2ST |
Secretary Name | Anil Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(16 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | 120 Upton Court Road Slough Berkshire SL3 7ND |
Director Name | Mr Kerry Davies |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2011) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Michael David Blake |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | John Guthrie Griffith Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Richard Bennison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Keith Ian Robert Bannister |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Malcolm Neil Marshall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | George Thompson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2011) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Mr Colin Geoffrey Cleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(16 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Adele Helen Anderson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(17 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Antony George Cates |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Paul Long |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(18 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr James Webster Marsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Simon Jeremy Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(19 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Joanne Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 June 2022) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Michael Andrew McDonagh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Edward Neil Barnicoat |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Joanne Dean |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Timothy Richard Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 2022) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | echelonltd.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1000 at £1 | Kpmg LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,538,000 |
Net Worth | £1,438,000 |
Cash | £1,260,000 |
Current Liabilities | £1,234,000 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
8 July 2003 | Delivered on: 10 July 2003 Satisfied on: 20 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £8,250 together with other sums. Fully Satisfied |
---|---|
22 December 2000 | Delivered on: 2 January 2001 Satisfied on: 20 November 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2023 | Return of final meeting in a members' voluntary winding up (18 pages) |
19 June 2023 | Liquidators' statement of receipts and payments to 9 June 2023 (18 pages) |
28 June 2022 | Termination of appointment of Joanne Dean as a director on 27 June 2022 (1 page) |
28 June 2022 | Termination of appointment of Edward Neil Barnicoat as a director on 27 June 2022 (1 page) |
28 June 2022 | Termination of appointment of Joanne Dean as a secretary on 27 June 2022 (1 page) |
28 June 2022 | Termination of appointment of Timothy Richard Jones as a director on 27 June 2022 (1 page) |
20 June 2022 | Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7RB on 20 June 2022 (2 pages) |
20 June 2022 | Resolutions
|
20 June 2022 | Declaration of solvency (5 pages) |
20 June 2022 | Appointment of a voluntary liquidator (4 pages) |
23 March 2022 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
22 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
14 June 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
11 March 2021 | Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 (1 page) |
5 October 2020 | Full accounts made up to 30 September 2019 (22 pages) |
6 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Timothy Richard Jones as a director on 30 June 2019 (2 pages) |
10 July 2019 | Appointment of Joanne Dean as a director on 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Paul Long as a director on 30 June 2019 (1 page) |
5 July 2019 | Full accounts made up to 30 September 2018 (21 pages) |
2 October 2018 | Resolutions
|
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 September 2017 (21 pages) |
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
9 August 2017 | Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
9 August 2017 | Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
3 February 2017 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
14 April 2015 | Full accounts made up to 30 September 2014 (20 pages) |
14 April 2015 | Full accounts made up to 30 September 2014 (20 pages) |
17 September 2014 | Solvency Statement dated 27/06/14 (1 page) |
17 September 2014 | Statement by Directors (1 page) |
17 September 2014 | Statement by Directors (1 page) |
17 September 2014 | Consolidation of shares Statement of capital on 12 June 2014
|
17 September 2014 | Statement of capital on 17 September 2014
|
17 September 2014 | Consolidation of shares Statement of capital on 12 June 2014
|
17 September 2014 | Solvency Statement dated 27/06/14 (1 page) |
17 September 2014 | Statement of capital on 17 September 2014
|
8 September 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
8 September 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
8 September 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
8 September 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
8 September 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
8 September 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
29 August 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
13 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
4 September 2012 | Appointment of Mr James Webster Marsh as a director (2 pages) |
4 September 2012 | Appointment of Mr Simon Jeremy Collins as a director (2 pages) |
4 September 2012 | Appointment of Mr James Webster Marsh as a director (2 pages) |
4 September 2012 | Appointment of Mr Simon Jeremy Collins as a director (2 pages) |
3 September 2012 | Termination of appointment of Antony Cates as a director (1 page) |
3 September 2012 | Termination of appointment of John Griffith Jones as a director (1 page) |
3 September 2012 | Termination of appointment of Keith Bannister as a director (1 page) |
3 September 2012 | Termination of appointment of Keith Bannister as a director (1 page) |
3 September 2012 | Termination of appointment of Antony Cates as a director (1 page) |
3 September 2012 | Termination of appointment of John Griffith Jones as a director (1 page) |
5 July 2012 | Secretary's details changed for Colin Geoffrey Cleaves on 11 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Secretary's details changed for Colin Geoffrey Cleaves on 11 June 2012 (2 pages) |
4 July 2012 | Termination of appointment of Colin Cleaves as a secretary (1 page) |
4 July 2012 | Termination of appointment of Colin Cleaves as a secretary (1 page) |
8 June 2012 | Termination of appointment of Richard Bennison as a director (2 pages) |
8 June 2012 | Termination of appointment of Richard Bennison as a director (2 pages) |
15 May 2012 | Full accounts made up to 30 September 2011 (20 pages) |
15 May 2012 | Full accounts made up to 30 September 2011 (20 pages) |
26 September 2011 | Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Keith Ian Robert Bannister on 1 September 2011 (3 pages) |
26 September 2011 | Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Richard Bennison on 1 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Richard Bennison on 1 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Richard Bennison on 1 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Keith Ian Robert Bannister on 1 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Keith Ian Robert Bannister on 1 September 2011 (3 pages) |
26 September 2011 | Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages) |
12 July 2011 | Annual return made up to 12 June 2011 (17 pages) |
12 July 2011 | Annual return made up to 12 June 2011 (17 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (20 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (20 pages) |
27 June 2011 | Appointment of Anthony George Cates as a director (3 pages) |
27 June 2011 | Appointment of Anthony George Cates as a director (3 pages) |
27 June 2011 | Appointment of Paul Long as a director (3 pages) |
27 June 2011 | Appointment of Paul Long as a director (3 pages) |
24 June 2011 | Termination of appointment of Malcolm Marshall as a director (2 pages) |
24 June 2011 | Termination of appointment of George Thompson as a director (2 pages) |
24 June 2011 | Termination of appointment of Adele Anderson as a director (2 pages) |
24 June 2011 | Termination of appointment of Adele Anderson as a director (2 pages) |
24 June 2011 | Termination of appointment of George Thompson as a director (2 pages) |
24 June 2011 | Termination of appointment of Malcolm Marshall as a director (2 pages) |
15 April 2011 | Annual return made up to 8 April 2011 (18 pages) |
15 April 2011 | Annual return made up to 8 April 2011 (18 pages) |
15 April 2011 | Annual return made up to 8 April 2011 (18 pages) |
21 March 2011 | Termination of appointment of Kerry Davies as a director (2 pages) |
21 March 2011 | Termination of appointment of Kerry Davies as a director (2 pages) |
3 November 2010 | Resignation of an auditor (2 pages) |
3 November 2010 | Resignation of an auditor (2 pages) |
25 October 2010 | Auditor's resignation (1 page) |
25 October 2010 | Auditor's resignation (1 page) |
18 October 2010 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 18 October 2010 (2 pages) |
18 October 2010 | Termination of appointment of Michael Blake as a director (2 pages) |
18 October 2010 | Termination of appointment of Michael Blake as a director (2 pages) |
18 October 2010 | Appointment of Adele Helen Anderson as a director (3 pages) |
18 October 2010 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 18 October 2010 (2 pages) |
18 October 2010 | Appointment of Adele Helen Anderson as a director (3 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (21 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (21 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (21 pages) |
16 April 2010 | Appointment of Michael David Blake as a director (3 pages) |
16 April 2010 | Appointment of Michael David Blake as a director (3 pages) |
23 February 2010 | Termination of appointment of a secretary (2 pages) |
23 February 2010 | Termination of appointment of a director (2 pages) |
23 February 2010 | Termination of appointment of a director (2 pages) |
23 February 2010 | Termination of appointment of a director (2 pages) |
23 February 2010 | Termination of appointment of a director (2 pages) |
23 February 2010 | Termination of appointment of a director (2 pages) |
23 February 2010 | Termination of appointment of a director (2 pages) |
23 February 2010 | Termination of appointment of a director (2 pages) |
23 February 2010 | Termination of appointment of a director (2 pages) |
23 February 2010 | Termination of appointment of a secretary (2 pages) |
18 February 2010 | Appointment of Colin Geoffrey Cleaves as a secretary (3 pages) |
18 February 2010 | Appointment of Colin Geoffrey Cleaves as a secretary (3 pages) |
16 February 2010 | Appointment of Kerry Davies as a director (4 pages) |
16 February 2010 | Appointment of Colin Geoffrey Cleaves as a secretary (4 pages) |
16 February 2010 | Appointment of Kerry Davies as a director (4 pages) |
16 February 2010 | Appointment of George Thompson as a director (4 pages) |
16 February 2010 | Appointment of George Thompson as a director (4 pages) |
16 February 2010 | Appointment of Colin Geoffrey Cleaves as a secretary (4 pages) |
15 February 2010 | Appointment of John Guthrie Griffith Jones as a director (3 pages) |
15 February 2010 | Appointment of Richard Bennison as a director (3 pages) |
15 February 2010 | Appointment of Keith Ian Robert Bannister as a director (3 pages) |
15 February 2010 | Appointment of Keith Ian Robert Bannister as a director (3 pages) |
15 February 2010 | Appointment of Richard Bennison as a director (3 pages) |
15 February 2010 | Appointment of Malcolm Neil Marshall as a director (3 pages) |
15 February 2010 | Appointment of John Guthrie Griffith Jones as a director (3 pages) |
15 February 2010 | Appointment of Malcolm Neil Marshall as a director (3 pages) |
11 February 2010 | Company name changed dnv it global services LIMITED\certificate issued on 11/02/10
|
11 February 2010 | Company name changed dnv it global services LIMITED\certificate issued on 11/02/10
|
11 February 2010 | Change of name notice (2 pages) |
11 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE on 10 February 2010 (2 pages) |
9 February 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
9 February 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
26 November 2009 | Termination of appointment of Ewa Hardwick as a secretary (1 page) |
26 November 2009 | Termination of appointment of Ewa Hardwick as a secretary (1 page) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2009 | Appointment of Anil Sharma as a secretary (2 pages) |
9 November 2009 | Appointment of Anil Sharma as a secretary (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
7 January 2009 | Nc inc already adjusted 19/12/08 (1 page) |
7 January 2009 | Nc inc already adjusted 19/12/08 (1 page) |
6 January 2009 | Director appointed mr pradeep vamadevan (1 page) |
6 January 2009 | Director appointed mr pradeep vamadevan (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Ad 19/12/08\gbp si 1150000@1=1150000\gbp ic 2000002/3150002\ (2 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Ad 19/12/08\gbp si 1150000@1=1150000\gbp ic 2000002/3150002\ (2 pages) |
19 December 2008 | Secretary appointed mrs ewa teresa hardwick (1 page) |
19 December 2008 | Secretary appointed mrs ewa teresa hardwick (1 page) |
18 December 2008 | Appointment terminated secretary michael stout (1 page) |
18 December 2008 | Appointment terminated secretary michael stout (1 page) |
30 September 2008 | Director appointed eric doulas pape (2 pages) |
30 September 2008 | Director appointed eric doulas pape (2 pages) |
11 July 2008 | Appointment terminated director michael loginov (1 page) |
11 July 2008 | Appointment terminated director michael loginov (1 page) |
27 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 January 2008 | Ad 18/12/07--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
18 January 2008 | Ad 18/12/07--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
18 January 2008 | Nc inc already adjusted 18/12/07 (2 pages) |
18 January 2008 | Nc inc already adjusted 18/12/07 (2 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
7 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 October 2007 | Company name changed echelon consulting LIMITED\certificate issued on 09/10/07 (2 pages) |
9 October 2007 | Company name changed echelon consulting LIMITED\certificate issued on 09/10/07 (2 pages) |
5 August 2007 | New director appointed (2 pages) |
5 August 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: echelon house 93 fleet road fleet hampshire GU51 3PJ (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: echelon house 93 fleet road fleet hampshire GU51 3PJ (1 page) |
27 July 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
30 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
27 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 June 2006 | S-div 07/06/06 (1 page) |
22 June 2006 | S-div 07/06/06 (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Ad 07/06/06--------- £ si [email protected]= 44 £ ic 2/46 (4 pages) |
15 June 2006 | Secretary resigned;director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Ad 07/06/06--------- £ si [email protected]= 44 £ ic 2/46 (4 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
16 May 2006 | Memorandum and Articles of Association (9 pages) |
16 May 2006 | Memorandum and Articles of Association (9 pages) |
11 May 2006 | Return made up to 08/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 08/04/06; full list of members (8 pages) |
21 April 2006 | S-div 30/03/06 (6 pages) |
21 April 2006 | S-div 30/03/06 (6 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 May 2005 | Return made up to 08/04/05; full list of members
|
10 May 2005 | Return made up to 08/04/05; full list of members
|
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: oak house 5 robin hood lane sutton surrey SM1 2SW (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: oak house 5 robin hood lane sutton surrey SM1 2SW (1 page) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
1 May 2003 | Return made up to 08/04/03; full list of members
|
1 May 2003 | Return made up to 08/04/03; full list of members
|
25 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page) |
17 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 May 2001 | Return made up to 08/04/01; full list of members
|
1 May 2001 | Return made up to 08/04/01; full list of members
|
2 January 2001 | Particulars of mortgage/charge (4 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: windsor house 50 pierrefondes avenue farnborough hampshire GU14 8NH (1 page) |
2 January 2001 | Particulars of mortgage/charge (4 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: windsor house 50 pierrefondes avenue farnborough hampshire GU14 8NH (1 page) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
22 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
10 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
14 April 1994 | Return made up to 08/04/94; full list of members
|
14 April 1994 | Return made up to 08/04/94; full list of members
|
6 July 1993 | New director appointed (2 pages) |
6 July 1993 | New director appointed (2 pages) |
29 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
29 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
8 April 1993 | Incorporation (17 pages) |
8 April 1993 | Incorporation (17 pages) |