Surbiton
Surrey
KT6 4BN
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Tom Paterson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(28 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Frank Thomas Macinnis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 7 Sturges Hollow Westport Connecticut 06880 Irish |
Director Name | Clive Alan Moore |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Executive |
Correspondence Address | 239 Bedford Hill London SW16 1LB |
Director Name | Mr Graham Stanley Tracey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Executive |
Correspondence Address | Hawthorns Hazel Grove Ashurst Southampton Hampshire SO40 7AJ |
Director Name | Mr Robert Warman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Heath Road St Leonards Ringwood Hampshire BH24 2PZ |
Director Name | Mark Thomas Boyce |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Executive |
Correspondence Address | 2 Solent Court 51 Weston Grove Road Southampton Hampshire SO19 9EN |
Secretary Name | Mr Michael Lawrence Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Court Lane Dulwich London SE21 7EE |
Director Name | Mr Martin Kennett Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2003) |
Role | Exec |
Country of Residence | United Kingdom |
Correspondence Address | 212 Clive Road West Dulwich London SE21 8BS |
Director Name | Mr Robert Sharp |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 year after company formation) |
Appointment Duration | 6 years (resigned 27 June 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Ridgeway Hammerwood East Grinstead West Sussex RH19 3QB |
Director Name | Norman James Critchlow |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Danehurst Close Egham Surrey TW20 9PX |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr Alan John Soper |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2004) |
Role | Executive |
Country of Residence | England |
Correspondence Address | The Old Vicarage Alfrick Worcester Worcestershire WR6 5HN |
Director Name | Mr Graham Clive Bradburn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2007) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Arlington West Tisted Hampshire SO24 0HJ |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2006) |
Role | Executive |
Correspondence Address | 11 Woodlands Glade Beaconsfield Buckinghamshire HP9 1JZ |
Director Name | Anthony Roger Whale |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2009) |
Role | Executive |
Correspondence Address | Hadleigh 8 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Keith Chanter |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Greig Ronald Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(12 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cherrytree Wynd The Stroud East Kilbride Glasgow G75 0GA Scotland |
Director Name | Nicholas Morris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 4 Gloster Gardens Wellesbourne Warwickshire CV35 9QT |
Director Name | Mr Anthony J Guzzi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2011(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Christopher Kehoe |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 April 2020) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Christopher John Howse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Website | www.emcoruk.com |
---|---|
Telephone | 023 80641641 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1 The Crescent Surbiton Surrey KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Emcor Group (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
12 January 2006 | Delivered on: 24 January 2006 Persons entitled: Harris N.A. as Agent and Security Trustee for the Lenders (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the lenders 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 uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details. Outstanding |
---|---|
5 November 2002 | Delivered on: 7 November 2002 Persons entitled: Harris Trust and Savings Bank as Agent and Security Trustee for the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all the plant, machinery, fixtures and fittings now and in the future belonging to the chargor and all right, title and interest of the chargor under any agreements now and in the future relating to the purchase, lease or hire purchase of the same, subject to reassignment on redemption... See the mortgage charge document for full details. Outstanding |
31 March 2000 | Delivered on: 13 April 2000 Persons entitled: Ing Bank N.V. London Branch Classification: Bank account security deed relating to peacehaven schools pfi project Secured details: All monies due or to become due from peacehaven schools limited to the chargee under the finance documents and the obligations (as defined). Particulars: Standing to the credit of the maintenance reserve account (no: 242800001) in the name of the chargor and known as the "drake & scull maintenance reserve account". See the mortgage charge document for full details. Outstanding |
22 December 1998 | Delivered on: 7 January 1999 Satisfied on: 27 August 2003 Persons entitled: Harris Trust & Savings Bank(As Agent) Classification: Deed of reaffirmation and accession Secured details: All monies due or to become due from the borrowers (as therein defined) to the chargee under the credit agreement dated 19 june 1996 and all sums due under a guarantee dated 29 october 1997. 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. See the mortgage charge document for full details. Fully Satisfied |
29 October 1997 | Delivered on: 30 October 1997 Satisfied on: 27 August 2003 Persons entitled: Harris Trust & Savings Bank (As Agent for the Lenders) as Collateral Agent Classification: General debenture Secured details: All monies and liabilities due or to become due from the borrowers (as defined therein) to the chargee under a credit agreement dated 19TH june 1997. 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. See the mortgage charge document for full details. Fully Satisfied |
12 June 1995 | Delivered on: 14 June 1995 Satisfied on: 16 May 2007 Persons entitled: Seaboard Surety Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. 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 |
31 May 1995 | Delivered on: 12 June 1995 Satisfied on: 27 February 1997 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. See the mortgage charge document for full details. Fully Satisfied |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 April 2020 | Termination of appointment of Christopher Kehoe as a director on 8 April 2020 (1 page) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 November 2016 | Satisfaction of charge 6 in full (5 pages) |
17 November 2016 | Satisfaction of charge 7 in full (5 pages) |
17 November 2016 | Satisfaction of charge 6 in full (5 pages) |
17 November 2016 | Satisfaction of charge 7 in full (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Keith Chanter on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Keith Chanter on 15 July 2016 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 February 2013 | Termination of appointment of Anthony Guzzi as a director (1 page) |
28 February 2013 | Termination of appointment of Anthony Guzzi as a director (1 page) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director (2 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director (2 pages) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Appointment of Mr Christopher Kehoe as a director (2 pages) |
26 June 2012 | Appointment of Mr Christopher Kehoe as a director (2 pages) |
26 June 2012 | Appointment of Mr David John Parker as a director (2 pages) |
26 June 2012 | Appointment of Mr David John Parker as a director (2 pages) |
8 May 2012 | Termination of appointment of Nicholas Morris as a director (1 page) |
8 May 2012 | Termination of appointment of Nicholas Morris as a director (1 page) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director (2 pages) |
14 March 2012 | Termination of appointment of Frank Macinnis as a director (1 page) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director (2 pages) |
14 March 2012 | Termination of appointment of Frank Macinnis as a director (1 page) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
20 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
23 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
23 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
23 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
20 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
20 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 March 2009 | Appointment terminated director anthony whale (1 page) |
13 March 2009 | Appointment terminated director anthony whale (1 page) |
8 December 2008 | Appointment terminated director greig brown (1 page) |
8 December 2008 | Director appointed nicholas morris (2 pages) |
8 December 2008 | Director appointed nicholas morris (2 pages) |
8 December 2008 | Appointment terminated director greig brown (1 page) |
1 October 2008 | Return made up to 21/09/08; no change of members (8 pages) |
1 October 2008 | Return made up to 21/09/08; no change of members (8 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 March 2008 | Director appointed greig ronald brown (2 pages) |
13 March 2008 | Director appointed greig ronald brown (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
26 September 2007 | Return made up to 21/09/07; no change of members (7 pages) |
26 September 2007 | Return made up to 21/09/07; no change of members (7 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
12 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
29 September 2005 | Return made up to 21/09/05; full list of members
|
29 September 2005 | Return made up to 21/09/05; full list of members
|
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 21/09/03; full list of members
|
29 September 2003 | Return made up to 21/09/03; full list of members
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
25 September 2002 | Return made up to 21/09/02; full list of members
|
25 September 2002 | Return made up to 21/09/02; full list of members
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (5 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (5 pages) |
24 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
5 July 2001 | Company name changed drake & scull technical services LIMITED\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed drake & scull technical services LIMITED\certificate issued on 05/07/01 (2 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
9 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (5 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (5 pages) |
13 April 2000 | Particulars of mortgage/charge (15 pages) |
13 April 2000 | Particulars of mortgage/charge (15 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 September 1999 | Return made up to 21/09/99; no change of members
|
10 September 1999 | Return made up to 21/09/99; no change of members
|
28 April 1999 | Return made up to 03/05/99; full list of members
|
28 April 1999 | Return made up to 03/05/99; full list of members
|
7 January 1999 | Particulars of mortgage/charge (7 pages) |
7 January 1999 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
18 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
30 October 1997 | Particulars of mortgage/charge (7 pages) |
30 October 1997 | Particulars of mortgage/charge (7 pages) |
16 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
16 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 July 1997 | Return made up to 03/05/97; no change of members (6 pages) |
1 July 1997 | Return made up to 03/05/97; no change of members (6 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New director appointed (1 page) |
30 April 1996 | Return made up to 03/05/96; full list of members (8 pages) |
30 April 1996 | Return made up to 03/05/96; full list of members (8 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 January 1996 | Accounting reference date notified as 31/12 (1 page) |
19 January 1996 | Accounting reference date notified as 31/12 (1 page) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
3 May 1995 | Incorporation (70 pages) |
3 May 1995 | Incorporation (70 pages) |