Croydon
Surrey
CR0 2EE
Director Name | Mr Martin William Bishop |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Edenhurst Avenue Fulham London SW6 3PB |
Director Name | Mr Robert Moyses |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Hollybank Lees Lane Little Neston South Wirral Cheshire L64 4DB |
Secretary Name | Michael Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Yew Tree Drive Sale Cheshire M33 2EX |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Andrew Martin Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | Belthorn House Hill Green, Clavering Saffron Walden Essex CB11 4QS |
Director Name | Mr Martin William Bishop |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Edenhurst Avenue Fulham London SW6 3PB |
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2007) |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2005) |
Role | Civil Engineer |
Correspondence Address | The Barn Shepreth Road Barrington Cambridge CB2 5SB |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2004) |
Role | Finance Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Guy William Ingledew Leonard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2020) |
Role | Chief Executive Director |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Peter John Wickens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Kevin John Stovell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Joanna Maria Field |
---|---|
Status | Resigned |
Appointed | 27 January 2015(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Michael David Haigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Ian Martin Richard Galbraith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Website | franklinandrews.com |
---|---|
Telephone | 020 76510301 |
Telephone region | London |
Registered Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mott Macdonald LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page) |
31 December 2020 | Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages) |
10 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
10 July 2019 | Appointment of Mr Michael David Haigh as a director on 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
1 March 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
30 November 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
20 August 2014 | Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR9 2UL to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
20 August 2014 | Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR9 2UL to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Register(s) moved to registered office address (1 page) |
24 March 2011 | Register(s) moved to registered office address (1 page) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 25 March 2010 (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Director's details changed for Guy William Ingledew Leonard on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Peter John Wickens on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Guy William Ingledew Leonard on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Peter John Wickens on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Kevin John Stovell on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Keith Howells on 25 March 2010 (2 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Director's details changed for Keith Howells on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Kevin John Stovell on 25 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page) |
25 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 May 2008 | Return made up to 26/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 26/02/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
22 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 April 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
19 April 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
6 November 2003 | Auditor's resignation (1 page) |
6 November 2003 | Auditor's resignation (1 page) |
4 October 2003 | Full accounts made up to 30 September 2002 (11 pages) |
4 October 2003 | Full accounts made up to 30 September 2002 (11 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
25 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: sea containers house 20 upper ground london SE1 9LZ (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: sea containers house 20 upper ground london SE1 9LZ (1 page) |
27 June 2002 | Secretary resigned (1 page) |
8 May 2002 | Auditor's resignation (1 page) |
8 May 2002 | Auditor's resignation (1 page) |
24 April 2002 | Return made up to 26/02/02; full list of members (7 pages) |
24 April 2002 | Return made up to 26/02/02; full list of members (7 pages) |
9 April 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
9 April 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: grosvenor house 104 watergate street chester.cheshire CH1 2LF. (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: grosvenor house 104 watergate street chester.cheshire CH1 2LF. (1 page) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
4 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 April 1998 | Return made up to 26/02/98; full list of members
|
8 April 1998 | Return made up to 26/02/98; full list of members
|
5 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 August 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
13 August 1997 | Application for reregistration from UNLTD to LTD (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Application for reregistration from UNLTD to LTD (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
13 August 1997 | Re-registration of Memorandum and Articles (13 pages) |
13 August 1997 | Re-registration of Memorandum and Articles (13 pages) |
21 February 1997 | Return made up to 26/02/97; full list of members (6 pages) |
21 February 1997 | Return made up to 26/02/97; full list of members (6 pages) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
24 March 1996 | Director's particulars changed (1 page) |
24 March 1996 | Director's particulars changed (1 page) |
26 February 1996 | Incorporation (20 pages) |
26 February 1996 | Incorporation (20 pages) |