Immeuble Origine Cs 10266
92741 Nanterre Cedex
France
Director Name | Dr Alexandra Arango-Larche |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 March 2022(26 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Head Of Uk Operating Centre |
Country of Residence | United Kingdom |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Alexis Henri Joseph Marie Desreumaux |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2023(27 years after company formation) |
Appointment Duration | 12 months |
Role | Senior Legal Counsel |
Country of Residence | France |
Correspondence Address | 2126 Boulevard De La Defense Immeuble Origine Cs 10266 Nanterre 92741 |
Director Name | Ibrahim Sajid Sait |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(27 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Head Of Tax-Uk |
Country of Residence | United Kingdom |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr John Brian Powers |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Salesman |
Correspondence Address | 3 St Marys Road Prestwich Manchester Lancashire M25 1AQ |
Director Name | Bret Matthew Talbot |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Cororate Officer |
Correspondence Address | 11100 Mead Road 2nd Floor Baton Rouge Louisiana 70816 |
Director Name | Michael Harry Wootton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Corporate Officer |
Correspondence Address | Old Airport Road Laurens South Carolina 29360 |
Secretary Name | Stephen F Vogel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 68 St George's Square London SW1V 3QT |
Secretary Name | Thomas Atkinson Barfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 January 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1998) |
Role | General Counsel |
Correspondence Address | The Old Rectory Church Road Dalbury Derbyshire DE6 5BR |
Director Name | Thomas Atkinson Barfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 1998) |
Role | Lawyer |
Correspondence Address | The Old Rectory Church Road Dalbury Derbyshire DE6 5BR |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 2000) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Derek Vincent Sayer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2000) |
Role | Engineer |
Correspondence Address | Bridge House Gamston Retford Nottinghamshire DN22 0QD |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Mr Paul Leslie Hodges |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500/600 Witan Gate West Central Milton Keynes Buckinghamshire MK9 1BA |
Director Name | Peter Neville Marshall |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 2003) |
Role | Chartered Engineer |
Correspondence Address | Linden Ashwood Road Woking Surrey GU22 7JW |
Director Name | Gordon Scott Shepherd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 August 2008) |
Role | Finance Director |
Correspondence Address | 18 St Mellion Drive Biddenham Bedford Bedfordshire MK40 4BF |
Secretary Name | Gordon Scott Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 August 2008) |
Role | Finance Director |
Correspondence Address | 18 St Mellion Drive Biddenham Bedford Bedfordshire MK40 4BF |
Director Name | Mr Terence John Tredger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500/600 Witan Gate West Central Milton Keynes Buckinghamshire MK9 1BA |
Director Name | Mr Christopher Philip Watts |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Field Close Ufton Leamington Spa Warwickshire CV33 9PU |
Secretary Name | Mr Christopher Philip Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500/600 Witan Gate West Central Milton Keynes Buckinghamshire MK9 1BA |
Director Name | Mr David George Northall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500/600 Witan Gate West Central Milton Keynes Buckinghamshire MK9 1BA |
Director Name | Mr Thomas Walker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500/600 Witan Gate West Central Milton Keynes Buckinghamshire MK9 1BA |
Director Name | Mr Alyn Glyn Jones |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Charles-Henri Prou |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 November 2017(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 February 2018) |
Role | Vice President Legal Corporate |
Country of Residence | France |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Stephen Siegel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 November 2017(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2023) |
Role | Legal Director Corporate & Restructuring |
Country of Residence | France |
Correspondence Address | 2126 Boulevard De La DÉFense Immeuble Origine Cs 10266 92741 Nanterre Cedex France |
Director Name | Mr Franck Pierre Barsam Cedric Topalian |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Secretary Name | Mrs Brenda Janette Mennie |
---|---|
Status | Resigned |
Appointed | 29 November 2018(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 2021) |
Role | Company Director |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Steven Charles Moran |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2022) |
Role | Director Process Engineering |
Country of Residence | England |
Correspondence Address | Technip E&C Limited 170 Midsummer Boulevard Milton Keynes MK9 1BP |
Secretary Name | Christina McKerrow |
---|---|
Status | Resigned |
Appointed | 12 February 2021(24 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 January 2022) |
Role | Company Director |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | technip.com |
---|
Registered Address | One St. Paul's Churchyard London EC4M 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3 at £1 | Technip Offshore International Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,541,690 |
Gross Profit | £9,541,803 |
Net Worth | £4,747,951 |
Cash | £7,449,262 |
Current Liabilities | £22,002,014 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
18 March 1998 | Delivered on: 27 March 1998 Satisfied on: 17 December 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
11 August 2020 | Second filing of Confirmation Statement dated 29 March 2020 (4 pages) |
---|---|
30 March 2020 | Confirmation statement made on 29 March 2020 with updates
|
30 December 2019 | Statement of capital on 30 December 2019
|
24 December 2019 | Second filing of the annual return made up to 29 March 2013 (19 pages) |
24 December 2019 | Second filing of the annual return made up to 29 March 2014 (18 pages) |
24 December 2019 | Second filing of the annual return made up to 29 March 2016 (19 pages) |
24 December 2019 | Second filing of the annual return made up to 29 March 2015 (19 pages) |
6 December 2019 | Statement of capital following an allotment of shares on 8 August 2012
|
28 November 2019 | Second filing of Confirmation Statement dated 29/03/2017 (5 pages) |
13 November 2019 | Solvency Statement dated 30/08/12 (1 page) |
13 November 2019 | Statement by Directors (1 page) |
13 November 2019 | Resolutions
|
3 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
2 April 2019 | Director's details changed for Mr Steven Charles Moran on 1 April 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Mr Steven Charles Moran as a director on 1 January 2019 (2 pages) |
7 December 2018 | Resolutions
|
6 December 2018 | Full accounts made up to 31 December 2017 (32 pages) |
6 December 2018 | Appointment of Mrs Brenda Janette Mennie as a secretary on 29 November 2018 (2 pages) |
9 July 2018 | Full accounts made up to 31 December 2016 (32 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
19 March 2018 | Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 15 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Charles-Henri Prou as a director on 23 February 2018 (1 page) |
22 January 2018 | Termination of appointment of Alyn Glyn Jones as a director on 19 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Alyn Glyn Jones as a director on 19 January 2018 (1 page) |
30 November 2017 | Appointment of Mr Charles-Henri Prou as a director on 28 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Charles-Henri Prou as a director on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Stephen Siegel as a director on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Stephen Siegel as a director on 28 November 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates
|
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
5 September 2016 | Registered office address changed from , C/O Finance, One St. Paul's Churchyard One St. Paul's Churchyard, London, EC4M 8AP, England to C/O Finance One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from , Witan Gate House, 500/600 Witan Gate West, Central Milton Keynes, Buckinghamshire, MK9 1BA to C/O Finance One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Witan Gate House 500/600 Witan Gate West Central Milton Keynes Buckinghamshire MK9 1BA to C/O Finance One St. Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from C/O Finance One St. Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP England to C/O Finance One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page) |
22 April 2016 | Termination of appointment of Christopher Philip Watts as a secretary on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Christopher Philip Watts as a secretary on 22 April 2016 (1 page) |
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 January 2016 | Termination of appointment of Christopher Philip Watts as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Christopher Philip Watts as a director on 31 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Alyn Glyn Jones as a director on 23 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Alyn Glyn Jones as a director on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Thomas Walker as a director on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Thomas Walker as a director on 23 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 December 2013 | Section 519 (2 pages) |
24 December 2013 | Section 519 (2 pages) |
19 December 2013 | Sect 519 (2 pages) |
19 December 2013 | Sect 519 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders
|
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Termination of appointment of Terence Tredger as a director (1 page) |
10 December 2012 | Appointment of Mr Thomas Walker as a director (2 pages) |
10 December 2012 | Appointment of Mr Thomas Walker as a director (2 pages) |
10 December 2012 | Termination of appointment of Terence Tredger as a director (1 page) |
14 September 2012 | Company name changed shaw energy & chemicals LIMITED\certificate issued on 14/09/12
|
14 September 2012 | Company name changed shaw energy & chemicals LIMITED\certificate issued on 14/09/12
|
7 September 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (4 pages) |
7 September 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (4 pages) |
20 August 2012 | Statement of company's objects (2 pages) |
20 August 2012 | Statement of company's objects (2 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Memorandum and Articles of Association (5 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Memorandum and Articles of Association (5 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Termination of appointment of David Northall as a director (1 page) |
27 March 2012 | Termination of appointment of David Northall as a director (1 page) |
28 December 2011 | Total exemption full accounts made up to 31 August 2011 (30 pages) |
28 December 2011 | Total exemption full accounts made up to 31 August 2011 (30 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Full accounts made up to 31 August 2010 (29 pages) |
22 February 2011 | Full accounts made up to 31 August 2010 (29 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2010 | Group of companies' accounts made up to 31 August 2009 (30 pages) |
17 September 2010 | Group of companies' accounts made up to 31 August 2009 (30 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Appointment of Mr David George Northall as a director (2 pages) |
5 July 2010 | Termination of appointment of Paul Hodges as a director (1 page) |
5 July 2010 | Appointment of Mr David George Northall as a director (2 pages) |
5 July 2010 | Termination of appointment of Paul Hodges as a director (1 page) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Christopher Watts on 29 March 2010 (1 page) |
15 April 2010 | Director's details changed for Terence John Tredger on 29 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Paul Leslie Hodges on 29 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Terence John Tredger on 29 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Christopher Watts on 29 March 2010 (1 page) |
15 April 2010 | Director's details changed for Paul Leslie Hodges on 29 March 2010 (2 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
3 April 2009 | Group of companies' accounts made up to 31 August 2008 (29 pages) |
3 April 2009 | Group of companies' accounts made up to 31 August 2008 (29 pages) |
26 March 2009 | Company name changed stone & webster LIMITED\certificate issued on 30/03/09 (3 pages) |
26 March 2009 | Company name changed stone & webster LIMITED\certificate issued on 30/03/09 (3 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 September 2008 | Appointment terminate, director and secretary gordon scott shepherd logged form (1 page) |
3 September 2008 | Appointment terminate, director and secretary gordon scott shepherd logged form (1 page) |
2 September 2008 | Director and secretary appointed christopher philip watts (2 pages) |
2 September 2008 | Director and secretary appointed christopher philip watts (2 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
3 April 2008 | Group of companies' accounts made up to 31 August 2007 (27 pages) |
3 April 2008 | Group of companies' accounts made up to 31 August 2007 (27 pages) |
30 October 2007 | Auditor's resignation (1 page) |
30 October 2007 | Auditor's resignation (1 page) |
5 April 2007 | Total exemption full accounts made up to 31 August 2006 (25 pages) |
5 April 2007 | Total exemption full accounts made up to 31 August 2006 (25 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
3 July 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
3 July 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
11 April 2006 | Location of debenture register (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 500-600 witan gate west witan gate house central milton keynes buckinghamshire MK9 1BA (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 500-600 witan gate west, witan gate house, central milton keynes, buckinghamshire MK9 1BA (1 page) |
11 April 2006 | Location of debenture register (1 page) |
20 March 2006 | Full accounts made up to 31 December 2005 (25 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (25 pages) |
13 February 2006 | Particulars of contract relating to shares (4 pages) |
13 February 2006 | Particulars of contract relating to shares (4 pages) |
24 January 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
24 January 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
9 August 2005 | Full accounts made up to 31 August 2004 (23 pages) |
9 August 2005 | Full accounts made up to 31 August 2004 (23 pages) |
22 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
22 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
6 April 2005 | Return made up to 29/03/05; full list of members
|
6 April 2005 | Return made up to 29/03/05; full list of members
|
5 July 2004 | Full accounts made up to 31 August 2003 (22 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (22 pages) |
25 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 500 elder gate milton keynes buckinghamshire MK9 1BA (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 500 elder gate, milton keynes, buckinghamshire MK9 1BA (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
28 June 2003 | Full accounts made up to 31 August 2002 (23 pages) |
28 June 2003 | Full accounts made up to 31 August 2002 (23 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
11 September 2002 | Auditor's resignation (1 page) |
11 September 2002 | Auditor's resignation (1 page) |
1 July 2002 | Group of companies' accounts made up to 31 August 2001 (20 pages) |
1 July 2002 | Group of companies' accounts made up to 31 August 2001 (20 pages) |
8 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
22 November 2001 | Full accounts made up to 31 August 2000 (19 pages) |
22 November 2001 | Full accounts made up to 31 August 2000 (19 pages) |
11 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
11 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
23 April 2001 | Return made up to 29/03/01; full list of members
|
23 April 2001 | Return made up to 29/03/01; full list of members
|
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: stores road derby derbyshire DE21 4BG (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: stores road, derby, derbyshire, DE21 4BG (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Secretary resigned;director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Company name changed shaw group uk (projects) LIMITED\certificate issued on 03/08/00 (2 pages) |
2 August 2000 | Company name changed shaw group uk (projects) LIMITED\certificate issued on 03/08/00 (2 pages) |
6 April 2000 | Return made up to 29/03/00; full list of members
|
6 April 2000 | Return made up to 29/03/00; full list of members
|
21 January 2000 | Full accounts made up to 31 August 1999 (10 pages) |
21 January 2000 | Full accounts made up to 31 August 1999 (10 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
7 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
3 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
2 February 1998 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
2 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
2 February 1998 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
2 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
1 February 1998 | New director appointed (4 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (4 pages) |
28 January 1998 | Return made up to 29/03/97; full list of members (6 pages) |
28 January 1998 | Return made up to 29/03/97; full list of members (6 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 2 st james's place london SW1A 1NP (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 2 st james's place, london, SW1A 1NP (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Company name changed shaw group U.K. LIMITED\certificate issued on 13/01/98 (2 pages) |
13 January 1998 | Company name changed shaw group U.K. LIMITED\certificate issued on 13/01/98 (2 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Secretary resigned (2 pages) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | Secretary resigned (2 pages) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (2 pages) |
29 March 1996 | Incorporation (15 pages) |
29 March 1996 | Incorporation (15 pages) |