London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2015(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 March 2021) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 March 2021) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Timothy David Jackson-Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 04 November 1995) |
Role | Solicitor |
Correspondence Address | Ingle Cottage Tunstill Fold Wheatley Lane Road Fence Burnley Lancashire BB12 9QE |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 December 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 December 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Director Name | Edward Campbell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | Trouville Pontefract Road Hemsworth Pontefract West Yorkshire WF9 5LW |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Knavesmire House 1 Manor Green Bolton Pocklington York YO41 5RZ |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Neil Scarlett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 2006) |
Role | Hydrologist |
Correspondence Address | 5 Grange Avenue Ilkley West Yorkshire LS29 8NU |
Director Name | Mr Philip Anthony Harrison |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 2006) |
Role | Environmental |
Country of Residence | England |
Correspondence Address | 4 Prospect Terrace Bradley Keighley West Yorkshire BD20 9EU |
Director Name | Steven John Dunn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2003) |
Role | Surveying |
Correspondence Address | Dunolme 31 Poppyfields Way Branton Doncaster South Yorkshire DN3 3UA |
Director Name | Mr Martin Arthur Craighill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 December 2004) |
Role | Drawing Office Manager |
Country of Residence | England |
Correspondence Address | Fern Cottage Carr House Road Belton Doncaster South Yorkshire DN9 1PG |
Director Name | John Frederick Antill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 March 2002) |
Role | Environmental |
Correspondence Address | 22 Brookside Glen Chesterfield Derbyshire S40 3PF |
Director Name | David Peter Burke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 2004) |
Role | Accountant |
Correspondence Address | 12 Dunvegan Way Bedford MK41 8PE |
Director Name | Mr Peter Edward Palmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Mr Peter Edward Palmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Rick Barnett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2004) |
Role | CEO |
Correspondence Address | 67 Andover Road Newbury Berkshire RG14 6JE |
Director Name | Simon Foster |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 June 2004) |
Role | Corporate Development Director |
Correspondence Address | Woodlands Old Farm Upper Denby Grange Moor Wakefield West Yorkshire WF4 4BJ |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(8 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 17 June 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 04 October 2004(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 2005) |
Role | Chief Executive |
Correspondence Address | Foss Dyke Farm Red House Lane Moor Monkton York North Yorkshire Y026 8jg |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 17 Badger Court Pinemartin Close London NW2 6YY |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(16 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Website | idexcorp.com |
---|---|
Email address | [email protected] |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
57.1m at £0.01 | Integrated Safety Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2002 | Delivered on: 9 October 2002 Satisfied on: 12 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 December 1998 | Delivered on: 11 December 1998 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
18 September 1997 | Delivered on: 20 September 1997 Satisfied on: 8 January 1999 Persons entitled: Midland 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 |
4 December 1995 | Delivered on: 12 December 1995 Satisfied on: 16 December 1998 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 |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2020 | Application to strike the company off the register (1 page) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
27 October 2020 | Statement of capital on 27 October 2020
|
27 October 2020 | Statement by Directors (1 page) |
27 October 2020 | Resolutions
|
27 October 2020 | Solvency Statement dated 07/10/20 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
18 December 2017 | Cessation of Integrated Safety Services Group Ltd as a person with significant control on 15 December 2017 (1 page) |
18 December 2017 | Cessation of Integrated Safety Services Group Ltd as a person with significant control on 15 December 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Notification of Peterhouse Group Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Notification of Peterhouse Group Limited as a person with significant control on 15 December 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 17 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 17 June 2015 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
13 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members
|
10 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 October 2007 | Company name changed PETERHOUSE6 LIMITED\certificate issued on 24/10/07 (2 pages) |
24 October 2007 | Company name changed PETERHOUSE6 LIMITED\certificate issued on 24/10/07 (2 pages) |
10 October 2007 | Return made up to 10/10/07; full list of members
|
10 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
20 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
10 October 2006 | Return made up to 10/10/06; full list of members
|
10 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
24 February 2006 | Company name changed integrated environmental technol ogy group LIMITED\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Company name changed integrated environmental technol ogy group LIMITED\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
9 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 10/10/05; full list of members
|
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed
|
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (1 page) |
20 May 2005 | Return made up to 10/10/04; full list of members; amend (10 pages) |
20 May 2005 | Return made up to 10/10/04; full list of members; amend (10 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
11 December 2004 | New director appointed (1 page) |
11 December 2004 | New director appointed (1 page) |
1 November 2004 | Return made up to 10/10/04; full list of members
|
1 November 2004 | Return made up to 10/10/04; full list of members
|
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
20 September 2004 | Auditor's resignation (2 pages) |
20 September 2004 | Auditor's resignation (2 pages) |
17 September 2004 | Application for reregistration from PLC to private (1 page) |
17 September 2004 | Re-registration of Memorandum and Articles (15 pages) |
17 September 2004 | Application for reregistration from PLC to private (1 page) |
17 September 2004 | Re-registration of Memorandum and Articles (15 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 September 2004 | Resolutions
|
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (4 pages) |
19 July 2004 | New director appointed (4 pages) |
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
24 October 2003 | Return made up to 10/10/03; full list of members
|
24 October 2003 | Return made up to 10/10/03; full list of members
|
6 August 2003 | Full accounts made up to 4 January 2003 (20 pages) |
6 August 2003 | Full accounts made up to 4 January 2003 (20 pages) |
6 August 2003 | Full accounts made up to 4 January 2003 (20 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (1 page) |
3 June 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members (10 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members (10 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
9 October 2002 | Particulars of mortgage/charge (12 pages) |
9 October 2002 | Particulars of mortgage/charge (12 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
4 August 2002 | Auditors' res (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
5 November 2001 | Return made up to 10/10/01; full list of members (9 pages) |
5 November 2001 | Return made up to 10/10/01; full list of members (9 pages) |
30 July 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 July 2001 | Auditor's statement (1 page) |
30 July 2001 | Balance Sheet (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
30 July 2001 | Application for reregistration from private to PLC (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
30 July 2001 | Conve 20/07/01 (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Re-registration of Memorandum and Articles (67 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Conve 20/07/01 (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Auditor's statement (1 page) |
30 July 2001 | Auditor's report (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Declaration on reregistration from private to PLC (1 page) |
30 July 2001 | Balance Sheet (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Re-registration of Memorandum and Articles (67 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Application for reregistration from private to PLC (1 page) |
30 July 2001 | Declaration on reregistration from private to PLC (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Auditor's report (1 page) |
9 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 March 2001 | New director appointed (1 page) |
9 March 2001 | New director appointed (1 page) |
9 March 2001 | New director appointed (1 page) |
9 March 2001 | New director appointed (1 page) |
9 March 2001 | New director appointed (1 page) |
9 March 2001 | New director appointed (1 page) |
9 March 2001 | New director appointed (1 page) |
9 March 2001 | New director appointed (1 page) |
9 March 2001 | New director appointed (1 page) |
9 March 2001 | New director appointed (1 page) |
8 December 2000 | Company name changed lowfields technology group limit ed\certificate issued on 08/12/00 (2 pages) |
8 December 2000 | Company name changed lowfields technology group limit ed\certificate issued on 08/12/00 (2 pages) |
6 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: unit a 4 old power way low fields business park elland west yorkshire HX5 9DE (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: unit a 4 old power way low fields business park elland west yorkshire HX5 9DE (1 page) |
27 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
27 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (14 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (14 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (14 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
21 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
21 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (11 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (11 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
12 August 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
12 August 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
14 April 1997 | £ nc 395118/571475 02/01/97 (1 page) |
14 April 1997 | Ad 02/01/97--------- £ si 107000@1=107000 £ si [email protected]=69356 £ ic 395117/571473 (4 pages) |
14 April 1997 | £ nc 395118/571475 02/01/97 (1 page) |
14 April 1997 | Ad 02/01/97--------- £ si 107000@1=107000 £ si [email protected]=69356 £ ic 395117/571473 (4 pages) |
24 February 1997 | Return made up to 10/10/96; full list of members
|
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Return made up to 10/10/96; full list of members
|
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
29 November 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
29 November 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: mill hill wingerworth chesterield derbyshire S42 6NG (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: mill hill wingerworth chesterield derbyshire S42 6NG (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
16 February 1996 | Memorandum and Articles of Association (27 pages) |
16 February 1996 | Memorandum and Articles of Association (27 pages) |
30 January 1996 | New secretary appointed;new director appointed (2 pages) |
30 January 1996 | New secretary appointed;new director appointed (2 pages) |
9 January 1996 | Statement of affairs (25 pages) |
9 January 1996 | Ad 04/12/95--------- £ si [email protected] £ si [email protected] (2 pages) |
9 January 1996 | Statement of affairs (56 pages) |
9 January 1996 | Ad 04/12/95--------- £ si [email protected] £ si [email protected] (2 pages) |
9 January 1996 | Statement of affairs (56 pages) |
9 January 1996 | Statement of affairs (25 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Memorandum and Articles of Association (46 pages) |
12 December 1995 | Memorandum and Articles of Association (46 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Ad 04/12/95--------- £ si [email protected]=383159 £ si [email protected]=11956 £ ic 2/395117 (2 pages) |
12 December 1995 | £ nc 100/395118 04/12/95 (1 page) |
12 December 1995 | Ad 04/12/95--------- £ si [email protected]=383159 £ si [email protected]=11956 £ ic 2/395117 (2 pages) |
12 December 1995 | £ nc 100/395118 04/12/95 (1 page) |
12 December 1995 | Resolutions
|
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Secretary resigned;director resigned (4 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Secretary resigned;director resigned (4 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Accounting reference date notified as 30/11 (1 page) |
11 December 1995 | Accounting reference date notified as 30/11 (1 page) |
30 November 1995 | Company name changed maletone LIMITED\certificate issued on 30/11/95 (2 pages) |
30 November 1995 | Company name changed maletone LIMITED\certificate issued on 30/11/95 (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
10 October 1995 | Incorporation (28 pages) |
10 October 1995 | Incorporation (28 pages) |