London
E1 8FA
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 21 December 2018(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mrs Joanne Lucy Lang |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Richard Henry McClean |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Executive Brb |
Correspondence Address | 47 Kenilworth Court Lower Richmond Road Putney London SW15 1EN |
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Senior Executive Brb |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Senior Executive Brb |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Mr Jim Scott Cornell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(1 week after company formation) |
Appointment Duration | 5 months (resigned 18 August 1995) |
Role | Senior Executive British Railw |
Country of Residence | England |
Correspondence Address | 105 Camberton Road Leighton Buzzard Bedfordshire LU7 2UW |
Director Name | David Browell Dawson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1996) |
Role | Consulting Engineer |
Correspondence Address | 15 Van Diemens Lane Bath Avon BA1 5TW |
Secretary Name | Terence Anthony Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 18 August 1995) |
Role | Senior Executive Br Board |
Country of Residence | England |
Correspondence Address | 1 Ecton Brook Road Northampton Northamptonshire NN3 5EA |
Director Name | Andrew Fraser Sim |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 18 August 1995) |
Role | Solicitor |
Correspondence Address | Lew Cross Oast Chiddingstone Edenbridge Kent TN8 7BL |
Secretary Name | Ralph Anthony Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Director Name | Martin Anthony Wille Nielsen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 August 1995(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 September 2003) |
Role | Consulting Engineer |
Correspondence Address | Oak Lea 55 Church Lane Colden Common Winchester Hampshire SO21 1TR |
Director Name | Mr Geoffrey Howard French |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 March 2011) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 58 Andover Road Newbury Berkshire RG14 6JN |
Director Name | Hugh Blackwood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 March 2011) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairthorn 5 Milverton Avenue Bearsden Glasgow Lanarkshire G61 4BE Scotland |
Secretary Name | John Clifford Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Brookfields West Wellow Romsey Hampshire SO51 6GS |
Director Name | Philip William Shepherd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 August 2000) |
Role | Consulting Engineer |
Correspondence Address | 33 The Close Lydiard Millicent Swindon Wiltshire SN5 9NJ |
Secretary Name | Mr Geoffrey Michael Redwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Folly Lane North Hale Farnham Surrey GU9 0HU |
Director Name | Robin William Hawley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 July 2005) |
Role | Consulting Engineer |
Correspondence Address | 15 Richmond Drive Lichfield Staffordshire WS14 9SZ |
Director Name | Mr Keith Wallace |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 March 2011) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gartcows Drive Falkirk FK1 5QQ Scotland |
Secretary Name | Mrs Nicola Margaret Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Director Name | Ronald Haydn Wall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2008) |
Role | Chartered Engineer |
Correspondence Address | The Pheasantry Orslow Newport Salop TF10 9BL |
Director Name | Mr Richard Edward Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Bates Close Willen Milton Keynes Buckinghamshire MK15 9HZ |
Director Name | Mr Mark Edward Jackson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rosedale Pannal Harrogate North Yorkshire HG3 1LB |
Director Name | Anne Crosby |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2007) |
Role | HR Manager |
Correspondence Address | 15 Lansdown Road Swindon Wiltshire SN1 3NE |
Director Name | David Randell Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2007) |
Role | Engineer |
Correspondence Address | Wellen House Stockland Honiton Devon EX14 9EL |
Director Name | Mr Jerome Phillipe Munro-Lafon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(16 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 2015) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 9 Burtons Gardens Old Basing Basingstoke Hampshire RG24 7AF |
Director Name | Volker Helmut Bettenbuehl |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2011(16 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 2011) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Secretary Name | Mr Alan Parry-Jones |
---|---|
Status | Resigned |
Appointed | 30 March 2011(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Director Name | Mr Abraham Varghese Marrett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2011(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2015) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 16 Warrawee Avenue Warrawee N S W 2074 |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St. George's House St. George's Road Wimbledon London SW19 4DR |
Director Name | Mrs Bernice Constance Lilian Philps |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
18 December 2002 | Delivered on: 2 January 2003 Satisfied on: 6 December 2011 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
7 June 1996 | Delivered on: 14 June 1996 Satisfied on: 23 April 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
10 June 2022 | Accounts for a dormant company made up to 1 October 2021 (7 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 2 October 2020 (7 pages) |
4 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 27 September 2019 (6 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
3 July 2019 | Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 (1 page) |
3 July 2019 | Appointment of Mrs Joanne Lucy Lang as a director on 3 July 2019 (2 pages) |
3 June 2019 | Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr David John Price on 30 May 2019 (2 pages) |
28 May 2019 | Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St. George's House St. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
24 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
22 March 2019 | Accounts for a dormant company made up to 28 September 2018 (6 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
7 June 2018 | Accounts for a dormant company made up to 29 September 2017 (6 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
18 September 2017 | Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages) |
18 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
18 September 2017 | Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages) |
18 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
30 November 2016 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House St. George's Road Wimbledon London SW19 4DR on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House St. George's Road Wimbledon London SW19 4DR on 30 November 2016 (1 page) |
27 October 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page) |
6 June 2016 | Accounts for a dormant company made up to 2 October 2015 (7 pages) |
6 June 2016 | Accounts for a dormant company made up to 2 October 2015 (7 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 June 2015 | Accounts for a dormant company made up to 17 October 2014 (7 pages) |
1 June 2015 | Accounts for a dormant company made up to 17 October 2014 (7 pages) |
13 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
13 May 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
13 May 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages) |
30 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
30 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 30 April 2015 (1 page) |
30 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
30 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 30 April 2015 (1 page) |
20 March 2015 | Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 13 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 13 March 2015 (1 page) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Second filing of AP01 previously delivered to Companies House
|
18 February 2013 | Second filing of AP01 previously delivered to Companies House
|
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary (1 page) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary (1 page) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2011 | Termination of appointment of Volker Bettenbuehl as a director (1 page) |
16 November 2011 | Termination of appointment of Volker Bettenbuehl as a director (1 page) |
16 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director
|
16 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director
|
14 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 June 2011 | Appointment of Volker Helmut Bettenbuehl as a director (2 pages) |
28 June 2011 | Appointment of Volker Helmut Bettenbuehl as a director (2 pages) |
28 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
28 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
20 April 2011 | Appointment of Jerome Phillipe Munro-Lafon as a director (2 pages) |
20 April 2011 | Appointment of Jerome Phillipe Munro-Lafon as a director (2 pages) |
19 April 2011 | Termination of appointment of Hugh Blackwood as a director (1 page) |
19 April 2011 | Termination of appointment of Hugh Blackwood as a director (1 page) |
19 April 2011 | Termination of appointment of Keith Wallace as a director (1 page) |
19 April 2011 | Termination of appointment of Geoffrey French as a director (1 page) |
19 April 2011 | Termination of appointment of Keith Wallace as a director (1 page) |
19 April 2011 | Termination of appointment of Geoffrey French as a director (1 page) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Appointment of Mr Alan Parry-Jones as a secretary (1 page) |
31 March 2011 | Termination of appointment of Nicola Carroll as a secretary (1 page) |
31 March 2011 | Termination of appointment of Nicola Carroll as a secretary (1 page) |
31 March 2011 | Appointment of Mr Alan Parry-Jones as a secretary (1 page) |
23 March 2011 | Auditor's resignation (1 page) |
23 March 2011 | Auditor's resignation (1 page) |
22 September 2010 | Full accounts made up to 2 May 2010 (28 pages) |
22 September 2010 | Full accounts made up to 2 May 2010 (28 pages) |
22 September 2010 | Full accounts made up to 2 May 2010 (28 pages) |
7 June 2010 | Termination of appointment of Richard Jones as a director (2 pages) |
7 June 2010 | Termination of appointment of Richard Jones as a director (2 pages) |
8 April 2010 | Director's details changed for Richard Edward Jones on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Richard Edward Jones on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Richard Edward Jones on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Nicola Margaret Carroll on 18 December 2009 (1 page) |
8 April 2010 | Secretary's details changed for Nicola Margaret Carroll on 18 December 2009 (1 page) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Keith Wallace on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Keith Wallace on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Keith Wallace on 8 April 2010 (2 pages) |
2 March 2010 | Termination of appointment of Mark Jackson as a director (1 page) |
2 March 2010 | Termination of appointment of Mark Jackson as a director (1 page) |
3 February 2010 | Full accounts made up to 3 May 2009 (29 pages) |
3 February 2010 | Full accounts made up to 3 May 2009 (29 pages) |
3 February 2010 | Full accounts made up to 3 May 2009 (29 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of register of members (1 page) |
27 February 2009 | Full accounts made up to 27 April 2008 (35 pages) |
27 February 2009 | Full accounts made up to 27 April 2008 (35 pages) |
20 May 2008 | Appointment terminated director ronald wall (1 page) |
20 May 2008 | Appointment terminated director ronald wall (1 page) |
10 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
29 February 2008 | Full accounts made up to 29 April 2007 (35 pages) |
29 February 2008 | Full accounts made up to 29 April 2007 (35 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: scott house basing view basingstoke hampshire RG21 4JG (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: scott house basing view basingstoke hampshire RG21 4JG (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (33 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (33 pages) |
3 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Full accounts made up to 30 April 2005 (22 pages) |
2 December 2005 | Full accounts made up to 30 April 2005 (22 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
8 December 2004 | Full accounts made up to 30 April 2004 (22 pages) |
8 December 2004 | Full accounts made up to 30 April 2004 (22 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: western house 1 holbrook way swindon wiltshire SN1 1BY (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: western house 1 holbrook way swindon wiltshire SN1 1BY (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Return made up to 09/03/04; full list of members
|
24 March 2004 | Return made up to 09/03/04; full list of members
|
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
23 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
23 December 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 09/03/03; full list of members
|
4 April 2003 | Return made up to 09/03/03; full list of members
|
2 January 2003 | Particulars of mortgage/charge (7 pages) |
2 January 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
14 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
20 June 2002 | Return made up to 09/03/02; full list of members (7 pages) |
20 June 2002 | Return made up to 09/03/02; full list of members (7 pages) |
19 September 2001 | Full accounts made up to 30 April 2001 (17 pages) |
19 September 2001 | Full accounts made up to 30 April 2001 (17 pages) |
5 June 2001 | Return made up to 09/03/01; full list of members (7 pages) |
5 June 2001 | New director appointed (1 page) |
5 June 2001 | Return made up to 09/03/01; full list of members (7 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (1 page) |
28 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
28 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
16 May 2000 | Return made up to 09/03/00; full list of members (7 pages) |
16 May 2000 | Return made up to 09/03/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 09/03/99; full list of members (6 pages) |
25 May 1999 | Return made up to 09/03/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
12 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
12 May 1998 | Ad 26/03/96--------- £ si 1818452@1 (2 pages) |
12 May 1998 | Ad 26/03/96--------- £ si 1818452@1 (2 pages) |
10 May 1998 | Nc inc already adjusted 26/03/96 (1 page) |
10 May 1998 | Return made up to 09/03/98; full list of members (6 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Return made up to 09/03/98; full list of members (6 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Nc inc already adjusted 26/03/96 (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
29 June 1997 | Return made up to 09/03/97; no change of members (6 pages) |
29 June 1997 | Return made up to 09/03/97; no change of members (6 pages) |
19 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
19 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
9 June 1997 | Company name changed mainline swindon LIMITED\certificate issued on 10/06/97 (2 pages) |
9 June 1997 | Company name changed mainline swindon LIMITED\certificate issued on 10/06/97 (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (1 page) |
14 March 1997 | New director appointed (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
6 November 1996 | Return made up to 09/03/96; full list of members
|
6 November 1996 | Return made up to 09/03/96; full list of members
|
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
1 September 1995 | Director resigned;new director appointed (4 pages) |
1 September 1995 | Director resigned;new director appointed (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: room 721 euston house 24 eversholt street london NW1 1DZ (1 page) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | New director appointed (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: room 721 euston house 24 eversholt street london NW1 1DZ (1 page) |
1 September 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 September 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | New director appointed (4 pages) |
1 September 1995 | Director resigned;new director appointed (4 pages) |
1 September 1995 | Director resigned;new director appointed (4 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (4 pages) |
24 March 1995 | Director resigned;new director appointed (4 pages) |
17 March 1995 | Accounting reference date notified as 31/03 (1 page) |
17 March 1995 | Accounting reference date notified as 31/03 (1 page) |
9 March 1995 | Incorporation (16 pages) |
9 March 1995 | Incorporation (16 pages) |