London
EC4A 3TR
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 June 2015(20 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 25 April 2016) |
Role | Treasury Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American,Irish |
Status | Closed |
Appointed | 25 June 2015(20 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 25 April 2016) |
Role | International Tax Counsel |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mrs Laura Wilcock |
---|---|
Status | Closed |
Appointed | 28 September 2015(20 years, 9 months after company formation) |
Appointment Duration | 7 months (closed 25 April 2016) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mr Robert Sloss |
---|---|
Status | Closed |
Appointed | 28 September 2015(20 years, 9 months after company formation) |
Appointment Duration | 7 months (closed 25 April 2016) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Paul Adrian Batters |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Peregrine Drive Sittingbourne Kent ME10 4TZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Kevin Michael Harnett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Kensington Lodge 11 Heathfield Road Maidstone Kent ME14 2AD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Kevin Michael Harnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Kensington Lodge 11 Heathfield Road Maidstone Kent ME14 2AD |
Director Name | Mat Faraday |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ember Lane Esher Surrey KT10 8ER |
Director Name | Mr Philip Richard Weston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sharon Road London W4 4PD |
Secretary Name | Mat Faraday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ember Lane Esher Surrey KT10 8ER |
Director Name | Mr Kerry Mark Overman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 One Tree Lane Beaconsfield Bucks HP9 2BU |
Director Name | Mr Peter Edmond Falahee |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Gboyega Obafemi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Utc House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr David George Moseley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Habib Hussain |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Secretary Name | Agnes Mary D'Cruz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 June 2015) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr James Michael Whelan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2010(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Steven Thomas McDonald |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United Technologies House Guildford Road Leatherhead Surrey KT22 9UT |
Website | www.engsolutions.co.uk |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 September 2015 | Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Agnes Mary D'cruz as a secretary on 10 June 2015 (1 page) |
28 September 2015 | Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages) |
10 September 2015 | Register inspection address has been changed from C/O Agnes D'cruz United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England to United Technologies House Guildford Road Leatherhead Surrey KT22 9UT (2 pages) |
7 September 2015 | Registered office address changed from United Technologies House Guildford Road Leatherhead Surrey KT22 9UT to Hill House 1 Little New Street London EC4A 3TR on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from United Technologies House Guildford Road Leatherhead Surrey KT22 9UT to Hill House 1 Little New Street London EC4A 3TR on 7 September 2015 (2 pages) |
4 September 2015 | Declaration of solvency (3 pages) |
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
29 June 2015 | Termination of appointment of Richard Hilton Jones as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Rajinder Kullar as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Evan Smith as a director on 25 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Steven Thomas Mcdonald as a director on 25 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Christian Bruno Jean Idczak as a director on 25 June 2015 (2 pages) |
22 December 2014 | Register inspection address has been changed from C/O Genevieve Mead United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England to C/O Agnes D'cruz United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT (1 page) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
16 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
27 November 2013 | Appointment of Mr Richard Hilton Jones as a director (2 pages) |
27 November 2013 | Termination of appointment of David Moseley as a director (1 page) |
27 November 2013 | Termination of appointment of James Whelan as a director (1 page) |
2 September 2013 | Full accounts made up to 30 November 2012 (13 pages) |
19 April 2013 | Appointment of Mr Steven Thomas Mcdonald as a director (2 pages) |
19 April 2013 | Termination of appointment of Habib Hussain as a director (1 page) |
4 February 2013 | Termination of appointment of Peter Falahee as a director (1 page) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Full accounts made up to 30 November 2011 (14 pages) |
18 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Register(s) moved to registered office address (1 page) |
17 January 2012 | Secretary's details changed for Agnes Mary D'cruz on 17 January 2012 (1 page) |
17 January 2012 | Director's details changed for David George Moseley on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Habib Hussain on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Peter Falahee on 17 January 2012 (2 pages) |
17 January 2012 | Register inspection address has been changed from C/O Doyin Aderibigbe United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England (1 page) |
25 August 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
19 August 2011 | Full accounts made up to 30 September 2010 (14 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Termination of appointment of Gboyega Obafemi as a director (1 page) |
4 January 2011 | Appointment of Mr James Michael Whelan as a director (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 November 2009 | Appointment of David George Moseley as a director (3 pages) |
24 November 2009 | Termination of appointment of Paul Batters as a director (2 pages) |
24 November 2009 | Appointment of Agnes Mary D'cruz as a secretary (3 pages) |
24 November 2009 | Termination of appointment of Mat Faraday as a secretary (2 pages) |
24 November 2009 | Appointment of Peter Falahee as a director (3 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Registered office address changed from 110 St Martins Lane London WC2N 4BA on 24 November 2009 (2 pages) |
24 November 2009 | Termination of appointment of Mat Faraday as a director (2 pages) |
24 November 2009 | Termination of appointment of Kerry Overman as a director (2 pages) |
24 November 2009 | Appointment of Habib Hussain as a director (3 pages) |
24 November 2009 | Appointment of Gboyega Obafemi as a director (3 pages) |
24 November 2009 | Termination of appointment of Philip Weston as a director (2 pages) |
19 May 2009 | Director appointed mr kerry overman (1 page) |
7 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
5 March 2009 | Appointment terminated director kevin harnett (1 page) |
12 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
7 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
21 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
27 July 2006 | Particulars of mortgage/charge (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 2 north court armstrong road maidstone kent ME15 6JZ (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | Auditor's resignation (1 page) |
9 May 2006 | Secretary resigned (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (8 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members
|
18 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 23 orchard avenue aylesford kent ME20 7LX (1 page) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 January 2000 | Return made up to 22/12/99; full list of members (5 pages) |
10 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 January 1998 | Return made up to 22/12/97; no change of members
|
19 August 1997 | Director's particulars changed (2 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 August 1996 | Ad 22/12/94--------- £ si 1@1 (2 pages) |
10 January 1996 | Return made up to 22/12/95; full list of members
|
7 August 1995 | Accounting reference date notified as 31/12 (1 page) |
10 April 1995 | Ad 22/12/94--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 January 1995 | New director appointed (2 pages) |
22 December 1994 | Incorporation (17 pages) |