Company NameSkanska Construction Services Trustee Limited
Company StatusActive
Company Number02997633
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 4 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Harvey James Francis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(14 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameJohn Francis McGinty
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameKiran Kumar Ponnaganti
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NamePar Georg Olov Lageryd
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed08 June 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Secretary NameDinah Jillian Fairhead
StatusCurrent
Appointed08 June 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameNigel John Pitchers
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMohsin Harhara
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed12 December 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Secretary NameMr Roland Duncan Peate
NationalityBritish
StatusResigned
Appointed12 December 1994(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 12 December 1995)
RoleChartered Secretary
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed12 December 1995(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameDavid Ernest Driver
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address4 Timberling Gardens
South Croydon
Surrey
CR2 0AW
Director NameDerek Brian Hickling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address47 Audley Way
Ascot
Berkshire
SL5 8EE
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameGarry Russell Cohen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 1998)
RolePensions Administrator
Correspondence Address84 Alexandra Road
Warlingham
Surrey
CR6 9DU
Director NameMarilyn Rosemary Anne Ellis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2000)
RolePensions Adminstrator
Country of ResidenceCyprus
Correspondence AddressVilla Meera
PO Box 60726
8107 Paphos
8107
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address39 Holm Oak Park
Hagden Lane
Watford
Hertfordshire
WD18 0XP
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Secretary NameMrs Philippa Jane Smith
NationalityBritish
StatusResigned
Appointed01 June 2001(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameTerence Antell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2003)
RoleSenior Planner
Correspondence Address21 Alcot Close
Crowthorne
Berkshire
RG45 7NE
Director NameMaureen Patricia Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 September 2008)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandalls Farm
Stockend Edge
Stroud
Gloucestershire
GL6 6PL
Wales
Director NamePaul David Hancock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(8 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 June 2004)
RoleAccountant
Correspondence Address4 Whynot Lane
Andover
Hampshire
SP10 3ES
Director NameMr Mark Lawson Galloway
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameDominic Lyndon Charles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2007)
RoleHealth And Safety Advisor
Correspondence Address207 Garth Road
Morden
Surrey
SM4 4NJ
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Secretary NameNigel John Pitchers
StatusResigned
Appointed26 November 2008(13 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 June 2022)
RoleCompany Director
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameDr Ian Gordon Iceton
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameHans Torsten Gunnar BiÖRck
Date of BirthMay 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2011(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameChristopher Burgess
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(16 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Peter Ronald Gabriel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Paul Alan Bannister
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMs Jusna Khanom
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.skanska.co.uk
Telephone01923 776666
Telephone regionWatford

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

23 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 May 2020Appointment of John Francis Mcginty as a director on 6 May 2020 (2 pages)
21 May 2020Termination of appointment of David Ian Wills as a director on 6 May 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 April 2019Termination of appointment of Rajpriya Patel as a director on 7 March 2019 (1 page)
18 April 2019Appointment of Ms Jusna Khanom as a director on 3 April 2019 (2 pages)
18 April 2019Appointment of Mr Pontus Gustav Patrik Winqvist as a director on 3 April 2019 (2 pages)
18 April 2019Termination of appointment of Jan Einar Ã…hlander as a director on 7 March 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 July 2018Appointment of Rajpriya Patel as a director on 29 March 2018 (2 pages)
18 April 2018Termination of appointment of Paul Alan Bannister as a director on 1 April 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
2 February 2018Termination of appointment of James Michael Norris Rutland as a director on 19 January 2018 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(7 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(7 pages)
27 November 2015Director's details changed for James Michael Norris Rutland on 11 November 2015 (2 pages)
27 November 2015Director's details changed for James Michael Norris Rutland on 11 November 2015 (2 pages)
28 September 2015Appointment of Mr Paul Alan Bannister as a director on 23 September 2015 (2 pages)
28 September 2015Termination of appointment of Neil William Mciver as a director on 23 September 2015 (1 page)
28 September 2015Appointment of Mr Robert Anthony Wallace as a director on 23 September 2015 (2 pages)
28 September 2015Appointment of Mr Robert Anthony Wallace as a director on 23 September 2015 (2 pages)
28 September 2015Termination of appointment of Neil William Mciver as a director on 23 September 2015 (1 page)
28 September 2015Termination of appointment of Peter Ronald Gabriel as a director on 23 September 2015 (1 page)
28 September 2015Termination of appointment of Peter Ronald Gabriel as a director on 23 September 2015 (1 page)
28 September 2015Appointment of Mr Paul Alan Bannister as a director on 23 September 2015 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(8 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(8 pages)
1 December 2014Appointment of Mr David Ian Wills as a director on 18 July 2011 (2 pages)
1 December 2014Termination of appointment of David Ian Willis as a director on 18 July 2011 (1 page)
1 December 2014Termination of appointment of David Ian Willis as a director on 18 July 2011 (1 page)
1 December 2014Appointment of Mr David Ian Wills as a director on 18 July 2011 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(8 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(8 pages)
2 October 2013Termination of appointment of Hans Biörck as a director (1 page)
2 October 2013Appointment of Jan Einar Ã…hlander as a director (2 pages)
2 October 2013Appointment of Jan Einar Ã…hlander as a director (2 pages)
2 October 2013Termination of appointment of Hans Biörck as a director (1 page)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 July 2012Director's details changed for Harvey James Francis on 9 July 2012 (2 pages)
24 July 2012Director's details changed for Harvey James Francis on 9 July 2012 (2 pages)
24 July 2012Director's details changed for Harvey James Francis on 9 July 2012 (2 pages)
1 June 2012Termination of appointment of Ian Iceton as a director (1 page)
1 June 2012Termination of appointment of Ian Iceton as a director (1 page)
1 June 2012Appointment of James Michael Norris Rutland as a director (2 pages)
1 June 2012Appointment of James Michael Norris Rutland as a director (2 pages)
2 May 2012Appointment of Peter Ronald Gabriel as a director (2 pages)
2 May 2012Appointment of Peter Ronald Gabriel as a director (2 pages)
2 May 2012Termination of appointment of Christopher Burgess as a director (1 page)
2 May 2012Termination of appointment of Christopher Burgess as a director (1 page)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 August 2011Termination of appointment of John Mcmillan as a director (1 page)
4 August 2011Appointment of Neil William Mciver as a director (2 pages)
4 August 2011Appointment of David Ian Willis as a director (2 pages)
4 August 2011Termination of appointment of John Mcmillan as a director (1 page)
4 August 2011Appointment of David Ian Willis as a director (2 pages)
4 August 2011Appointment of Christopher Burgess as a director (2 pages)
4 August 2011Termination of appointment of Peter Gabriel as a director (1 page)
4 August 2011Appointment of Christopher Burgess as a director (2 pages)
4 August 2011Termination of appointment of Peter Gabriel as a director (1 page)
4 August 2011Appointment of Neil William Mciver as a director (2 pages)
1 June 2011Appointment of Hans Torsten Gunnar Biörck as a director (2 pages)
1 June 2011Appointment of Hans Torsten Gunnar Biörck as a director (2 pages)
31 May 2011Appointment of Ian George Iceton as a director (2 pages)
31 May 2011Appointment of Ian George Iceton as a director (2 pages)
31 May 2011Termination of appointment of Robert Wallace as a director (1 page)
31 May 2011Termination of appointment of Robert Wallace as a director (1 page)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 August 2010Termination of appointment of Philip Carre as a director (1 page)
13 August 2010Termination of appointment of Philip Carre as a director (1 page)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Peter Ronald Gabriel on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Peter Ronald Gabriel on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Robert Anthony Wallace on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Peter Ronald Gabriel on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Robert Anthony Wallace on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Robert Anthony Wallace on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Philippa Jane Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John William Mcmillan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John William Mcmillan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Philippa Jane Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John William Mcmillan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Philippa Jane Smith on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Harvey James Francis on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Harvey James Francis on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Nigel John John Pitchers on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Nigel John John Pitchers on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Nigel John John Pitchers on 1 October 2009 (1 page)
28 October 2009Director's details changed for Harvey James Francis on 1 October 2009 (2 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 July 2009Director appointed harvey james francis (1 page)
14 July 2009Director appointed harvey james francis (1 page)
2 April 2009Appointment terminated director mark galloway (1 page)
2 April 2009Appointment terminated director mark galloway (1 page)
5 March 2009Return made up to 28/02/09; full list of members (5 pages)
5 March 2009Return made up to 28/02/09; full list of members (5 pages)
3 December 2008Secretary appointed nigel john john pitchers (1 page)
3 December 2008Director appointed philippa jane smith (1 page)
3 December 2008Director appointed philippa jane smith (1 page)
3 December 2008Secretary appointed nigel john john pitchers (1 page)
2 December 2008Appointment terminated secretary philippa smith (1 page)
2 December 2008Appointment terminated secretary philippa smith (1 page)
2 December 2008Appointment terminated director maureen jones (1 page)
2 December 2008Appointment terminated director maureen jones (1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 March 2008Return made up to 28/02/08; full list of members (5 pages)
15 March 2008Return made up to 28/02/08; full list of members (5 pages)
2 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
18 January 2007Memorandum and Articles of Association (14 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2007Memorandum and Articles of Association (14 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members (9 pages)
21 March 2005Return made up to 28/02/05; full list of members (9 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 March 2004Return made up to 28/02/04; full list of members (9 pages)
10 March 2004Return made up to 28/02/04; full list of members (9 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 28/02/03; full list of members (9 pages)
18 March 2003Return made up to 28/02/03; full list of members (9 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (8 pages)
14 March 2002Return made up to 28/02/02; full list of members (8 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 January 2001Memorandum and Articles of Association (14 pages)
30 January 2001Memorandum and Articles of Association (14 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
4 January 2001Company name changed skanska cementation services tru stee LIMITED\certificate issued on 04/01/01 (2 pages)
4 January 2001Company name changed skanska cementation services tru stee LIMITED\certificate issued on 04/01/01 (2 pages)
29 December 2000Company name changed trollope colls elliott trustee l imited\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed trollope colls elliott trustee l imited\certificate issued on 29/12/00 (2 pages)
21 December 2000Accounting reference date shortened from 05/04/01 to 31/12/00 (1 page)
21 December 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
21 December 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
21 December 2000Accounting reference date shortened from 05/04/01 to 31/12/00 (1 page)
21 December 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
7 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
13 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Full accounts made up to 5 April 1999 (6 pages)
3 February 2000Full accounts made up to 5 April 1999 (6 pages)
3 February 2000Full accounts made up to 5 April 1999 (6 pages)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
30 November 1999Return made up to 02/12/99; full list of members (6 pages)
30 November 1999Return made up to 02/12/99; full list of members (6 pages)
8 February 1999Full accounts made up to 5 April 1998 (6 pages)
8 February 1999Full accounts made up to 5 April 1998 (6 pages)
8 February 1999Full accounts made up to 5 April 1998 (6 pages)
15 December 1998Return made up to 02/12/98; full list of members (5 pages)
15 December 1998Return made up to 02/12/98; full list of members (5 pages)
10 May 1998Full accounts made up to 5 April 1997 (6 pages)
10 May 1998Full accounts made up to 5 April 1997 (6 pages)
10 May 1998Full accounts made up to 5 April 1997 (6 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
21 January 1998Delivery ext'd 3 mth 05/04/97 (1 page)
21 January 1998Delivery ext'd 3 mth 05/04/97 (1 page)
12 December 1997Return made up to 02/12/97; full list of members (6 pages)
12 December 1997Return made up to 02/12/97; full list of members (6 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
6 February 1997Full accounts made up to 5 April 1996 (6 pages)
6 February 1997Full accounts made up to 5 April 1996 (6 pages)
6 February 1997Full accounts made up to 5 April 1996 (6 pages)
8 January 1997Return made up to 02/12/96; full list of members (5 pages)
8 January 1997Return made up to 02/12/96; full list of members (5 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
20 June 1996Accounting reference date shortened from 30/09 to 05/04 (1 page)
20 June 1996Accounting reference date shortened from 30/09 to 05/04 (1 page)
5 June 1996Memorandum and Articles of Association (11 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Memorandum and Articles of Association (11 pages)
5 June 1996Memorandum and Articles of Association (11 pages)
5 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1996Registered office changed on 05/06/96 from: 1 berkley street lonson W1A 1BY (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 1 berkley street lonson W1A 1BY (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Memorandum and Articles of Association (11 pages)
22 May 1996Company name changed hackremco (no.986) LIMITED\certificate issued on 23/05/96 (2 pages)
22 May 1996Company name changed hackremco (no.986) LIMITED\certificate issued on 23/05/96 (2 pages)
21 May 1996New director appointed (1 page)
21 May 1996Director resigned (1 page)
21 May 1996New secretary appointed (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Secretary resigned;director resigned (1 page)
21 May 1996New director appointed (1 page)
21 May 1996New director appointed (1 page)
21 May 1996Secretary resigned;director resigned (1 page)
21 May 1996New secretary appointed (1 page)
21 May 1996New director appointed (1 page)
24 April 1996Director resigned (2 pages)
24 April 1996New director appointed (1 page)
24 April 1996Director resigned (2 pages)
24 April 1996Director resigned (2 pages)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (1 page)
24 April 1996Director resigned (2 pages)
19 April 1996Registered office changed on 19/04/96 from: 20 eastbourne terrace london W2 6LE (1 page)
19 April 1996Registered office changed on 19/04/96 from: 20 eastbourne terrace london W2 6LE (1 page)
23 February 1996Full accounts made up to 30 September 1995 (6 pages)
23 February 1996Full accounts made up to 30 September 1995 (6 pages)
20 December 1995Return made up to 02/12/95; full list of members (12 pages)
20 December 1995Return made up to 02/12/95; full list of members (12 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 1 berkeley street london W1A 1BY (1 page)
7 December 1995Registered office changed on 07/12/95 from: 1 berkeley street london W1A 1BY (1 page)
15 March 1995Registered office changed on 15/03/95 from: 59-67 gresham street barrington house london EC2V 7JA (1 page)
15 March 1995Registered office changed on 15/03/95 from: 59-67 gresham street barrington house london EC2V 7JA (1 page)