10 Furnival Street
London
EC4A 1AB
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2013(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Robert William Seear |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 1996) |
Role | Operations Dir |
Correspondence Address | 4 North Lane Haynes Bedfordshire MK45 3PW |
Director Name | Ian Peter Ross |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 12 months (resigned 07 September 2004) |
Role | Managing Director |
Correspondence Address | 58 Westminster Gardens Marsham Street London SW1P 4JG |
Director Name | John Melvyn Cottridge |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Contracts Director |
Correspondence Address | 78 Tankerville Drive Leigh On Sea Essex SS9 3DF |
Secretary Name | John Melvyn Cottridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Contracts Director |
Correspondence Address | 78 Tankerville Drive Leigh On Sea Essex SS9 3DF |
Secretary Name | Ian Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 58 Westminster Gardens Marsham Street London SW1P 4JG |
Director Name | Graham Daniel |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Cote Des Vardes Montville Road St Peter Port Guernsey Channel Islands GY1 1BQ |
Director Name | Shamir Patel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 109 Gleneagle Road Streatham London SW16 6AZ |
Director Name | Clifford Roy Adlard |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 21 Millman Grove Lawley Village Telford Salop TF4 2PY |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2006) |
Role | Corporate Commercial Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(10 years after company formation) |
Appointment Duration | 2 years (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Kevin Gregory Lavery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(10 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colony House 6, South King Street Manchester M2 6DQ |
Director Name | Mr Michael Paul Bradley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(10 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Gary Parker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(10 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(10 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Jonathan McGill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2011) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr Martin John Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Stuart Paul Chaston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr John Joseph Flood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(18 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(18 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Website | enterprise.co.uk |
---|
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Mrs Environmental Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
18 May 2007 | Delivered on: 31 May 2007 Satisfied on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
8 March 1995 | Delivered on: 13 March 1995 Satisfied on: 10 September 2004 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 |
6 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
16 January 2020 | Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
11 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Mrs Environmental Services Limited as a person with significant control on 2 September 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Change of details for Mrs Environmental Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Change of details for Mrs Environmental Services Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
25 May 2017 | Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
26 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 28 December 2012 (7 pages) |
9 September 2013 | Accounts for a dormant company made up to 28 December 2012 (7 pages) |
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
2 July 2013 | Satisfaction of charge 2 in full (4 pages) |
2 July 2013 | Satisfaction of charge 2 in full (4 pages) |
14 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
14 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
14 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
14 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
12 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
12 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
12 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
12 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
11 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
11 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
11 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
11 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
17 October 2012 | Termination of appointment of Stuart Chaston as a director (1 page) |
17 October 2012 | Termination of appointment of John Flood as a director (1 page) |
17 October 2012 | Termination of appointment of Stuart Chaston as a director (1 page) |
17 October 2012 | Termination of appointment of John Flood as a director (1 page) |
12 October 2012 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
12 October 2012 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
11 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
11 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Appointment of Mr John Joseph Flood as a director (2 pages) |
9 March 2012 | Appointment of Mr John Joseph Flood as a director (2 pages) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
6 March 2012 | Appointment of Mr Stuart Paul Chaston as a director (2 pages) |
6 March 2012 | Appointment of Mr Stuart Paul Chaston as a director (2 pages) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Termination of appointment of Michael Bradley as a director (1 page) |
10 June 2011 | Termination of appointment of Michael Bradley as a director (1 page) |
11 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
11 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
31 January 2011 | Termination of appointment of David Mcgill as a director (1 page) |
31 January 2011 | Termination of appointment of David Mcgill as a director (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
19 January 2010 | Director's details changed for Mr David Jonathan Mcgill on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page) |
19 January 2010 | Director's details changed for Martin John Joyce on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Martin John Joyce on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Gary Parker on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr David Jonathan Mcgill on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Martin John Joyce on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr David Jonathan Mcgill on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Gary Parker on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr David Jonathan Mcgill on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page) |
19 January 2010 | Director's details changed for Michael Paul Bradley on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Michael Paul Bradley on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Martin John Joyce on 18 January 2010 (2 pages) |
4 December 2009 | Termination of appointment of Neil Kirkby as a director (1 page) |
4 December 2009 | Termination of appointment of Neil Kirkby as a director (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (5 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
14 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
14 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
31 July 2006 | Return made up to 30/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (3 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
26 November 2004 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2004 | Declaration of assistance for shares acquisition (12 pages) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
13 October 2004 | Auditor's resignation (1 page) |
13 October 2004 | Auditor's resignation (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (6 pages) |
23 September 2004 | New director appointed (6 pages) |
23 September 2004 | New director appointed (4 pages) |
23 September 2004 | New director appointed (4 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (3 pages) |
21 September 2004 | New director appointed (4 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 September 2004 | New director appointed (4 pages) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 6TH floor high holborn house 52-54 high holborn london WC1V 6RL (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 6TH floor high holborn house 52-54 high holborn london WC1V 6RL (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
18 November 2003 | Full accounts made up to 31 July 2003 (16 pages) |
18 November 2003 | Full accounts made up to 31 July 2003 (16 pages) |
5 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
5 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
12 June 2003 | Full accounts made up to 31 July 2002 (17 pages) |
12 June 2003 | Full accounts made up to 31 July 2002 (17 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
22 July 2002 | Return made up to 30/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 30/07/02; full list of members (7 pages) |
12 October 2001 | Full accounts made up to 31 July 2001 (16 pages) |
12 October 2001 | Full accounts made up to 31 July 2001 (16 pages) |
10 September 2001 | Return made up to 30/07/01; full list of members
|
10 September 2001 | Return made up to 30/07/01; full list of members
|
26 July 2001 | Registered office changed on 26/07/01 from: 5 conduit street mayfair london W1R 9TG (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 5 conduit street mayfair london W1R 9TG (1 page) |
23 March 2001 | Full accounts made up to 31 July 2000 (15 pages) |
23 March 2001 | Full accounts made up to 31 July 2000 (15 pages) |
29 August 2000 | Return made up to 30/07/00; full list of members
|
29 August 2000 | Return made up to 30/07/00; full list of members
|
24 March 2000 | Full accounts made up to 31 July 1999 (14 pages) |
24 March 2000 | Full accounts made up to 31 July 1999 (14 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 30/07/99; full list of members (6 pages) |
18 October 1999 | Return made up to 30/07/99; full list of members (6 pages) |
16 May 1999 | Full accounts made up to 31 July 1998 (16 pages) |
16 May 1999 | Full accounts made up to 31 July 1998 (16 pages) |
20 October 1998 | Auditor's resignation (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
12 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 July 1997 (15 pages) |
20 October 1997 | Full accounts made up to 31 July 1997 (15 pages) |
19 August 1997 | Full accounts made up to 31 July 1996 (15 pages) |
19 August 1997 | Full accounts made up to 31 July 1996 (15 pages) |
14 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
22 August 1996 | Return made up to 09/08/96; no change of members
|
22 August 1996 | Return made up to 09/08/96; no change of members
|
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: mrs house 46-48 james street london W1M 5HS (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: mrs house 46-48 james street london W1M 5HS (1 page) |
16 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
16 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
18 October 1995 | Return made up to 16/08/95; full list of members (6 pages) |
18 October 1995 | Return made up to 16/08/95; full list of members (6 pages) |
10 April 1995 | Accounting reference date notified as 31/07 (1 page) |
10 April 1995 | Accounting reference date notified as 31/07 (1 page) |
13 March 1995 | Particulars of mortgage/charge (10 pages) |
13 March 1995 | Particulars of mortgage/charge (10 pages) |
8 November 1994 | Memorandum and Articles of Association (9 pages) |
8 November 1994 | Memorandum and Articles of Association (9 pages) |
4 November 1994 | Resolutions
|
4 November 1994 | Resolutions
|
4 October 1994 | Resolutions
|
4 October 1994 | Resolutions
|
16 August 1994 | Incorporation (7 pages) |
16 August 1994 | Incorporation (7 pages) |