Bucknalls Lane
Watford
WD25 9XX
Director Name | Mr Jonathan Graeme Rickard |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
Director Name | Prof Victoria Denise Pope |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
Director Name | Mr Ashley Mark Hook |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
Director Name | Mr Gary Mills |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(26 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Head Of Risk & Internal Audit |
Country of Residence | United Kingdom |
Correspondence Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
Director Name | Mr David Burrett Reid |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(26 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
Director Name | M/S Kelly Louise Bream |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(26 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
Director Name | M/S Linda Margaret Chandler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British,Maltese |
Status | Current |
Appointed | 06 July 2023(26 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
Secretary Name | Mr Ashley George Thompson |
---|---|
Status | Current |
Appointed | 30 October 2023(26 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
Secretary Name | Suhrud Prakash Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 13 March 1997) |
Role | Trainee Solicitor |
Correspondence Address | 108 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Mr Roger Graham Courtney |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Parkside Drive Watford Hertfordshire WD17 3AY |
Secretary Name | Mr James Francis Horan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Michael George Vernon Buckley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2000) |
Role | Architect |
Correspondence Address | 64a White Hart Lane London SW13 0PZ |
Director Name | Peter Samuel Brandon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2000) |
Role | Pro Vice Chancellor |
Correspondence Address | 3 Woodland Drive Lymm Cheshire WA13 0BL |
Director Name | Kenneth Vincent John Bartlett |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 2003) |
Role | Consultant |
Correspondence Address | 13 Shaa Road Acton London W3 7LN |
Director Name | Stephen Bowcott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 2002) |
Role | M D Div Building |
Correspondence Address | Pen-Y-Coed 5 Mill Road Lisvane Cardiff CF14 0XA Wales |
Director Name | Prof John Boscawen Burland |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 February 2013) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Barton Road Wheathampstead Hertfordshire AL4 8QG |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 November 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chantry View Road Guildford Surrey GU1 3XT |
Director Name | Prof Leslie Arthur Clark |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 November 2009) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 23 Kingswood Close Lapworth Solihull West Midlands B94 6JQ |
Director Name | Mr Stewart John Rodney Davies |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhall Manor Heath Road Helpston Peterborough Cambridgeshire PE6 7EG |
Secretary Name | Mr Russell Heusch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tenby Avenue Harrow Middlesex HA3 8RX |
Director Name | Mark Sydney Clare |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 July 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bre Trust Bucknalls Lane Watford WD25 9XX |
Director Name | Mr John Peter Carter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Way House Lodge Way Lodge Farm Industrial Estate Northampton NN5 7UG |
Director Name | Mr Michael Gordon Ankers |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mrs Francesca Anne Howard Berriman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 June 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
Secretary Name | Ms Beverley Ann McBain |
---|---|
Status | Resigned |
Appointed | 01 June 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2018) |
Role | Company Director |
Correspondence Address | Bre Trust Bucknalls Lane Watford WD25 9XX |
Director Name | Ms June Mary Barnes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 2020) |
Role | Non Executive Director Of Urban And Civic Plc |
Country of Residence | United Kingdom |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Mrs Julia Bernadette Barrett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2019) |
Role | Director Of Sustainability |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr Anthony Richard Tanner |
---|---|
Status | Resigned |
Appointed | 12 December 2018(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Miss Sarah Elizabeth Beale |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
Secretary Name | Mr Anthony Richard Tanner |
---|---|
Status | Resigned |
Appointed | 06 April 2020(23 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
Secretary Name | Mr Andrew Charles Herbert |
---|---|
Status | Resigned |
Appointed | 06 April 2020(23 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Dr Paul Conroy |
---|---|
Status | Resigned |
Appointed | 24 January 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2023) |
Role | Company Director |
Correspondence Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
Secretary Name | Waterstone Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2020(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2021) |
Correspondence Address | Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG |
Website | bre.co.uk |
---|---|
Telephone | 01923 664000 |
Telephone region | Watford |
Registered Address | Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | St Stephen |
Ward | St Stephen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £45,992,000 |
Net Worth | -£15,068,000 |
Cash | £2,707,000 |
Current Liabilities | £13,817,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
19 March 1997 | Delivered on: 25 March 1997 Satisfied on: 20 March 2002 Persons entitled: Barclays Bank PLC Classification: Supplemental I.P. charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever supplemental to the guarantee and debenture. Particulars: All and any of the intellectual property, agreements and other rights, causes of action, interests and matters charged or assigned and know how as defined. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 March 1997 | Delivered on: 25 March 1997 Satisfied on: 20 March 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under and as defined in "the debenture". Particulars: Freehold hangar no 2 raf cardington bedford bedfordshire, freehold land at princes risborough wickham and freehold land known as site of the building research establishment garston st albans hertfordshire.. 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 |
19 March 1997 | Delivered on: 26 March 1997 Satisfied on: 16 April 1999 Persons entitled: Murray Ventures PLC Classification: Guarantee and debenture Secured details: All mkonies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents"(as defined). 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 |
22 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Termination of appointment of Paul Conroy as a secretary on 30 October 2023 (1 page) |
3 November 2023 | Appointment of Mr Ashley George Thompson as a secretary on 30 October 2023 (2 pages) |
1 August 2023 | Group of companies' accounts made up to 31 March 2023 (49 pages) |
10 July 2023 | Appointment of M/S Linda Margaret Chandler as a director on 6 July 2023 (2 pages) |
4 July 2023 | Appointment of M/S Kelly Louise Bream as a director on 30 June 2023 (2 pages) |
3 July 2023 | Appointment of Mr David Burrett Reid as a director on 30 June 2023 (2 pages) |
12 April 2023 | Appointment of Mr Gary Mills as a director on 29 March 2023 (2 pages) |
11 April 2023 | Termination of appointment of Paul Robert Hetherington as a director on 29 March 2023 (1 page) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
4 August 2022 | Group of companies' accounts made up to 31 March 2022 (48 pages) |
6 April 2022 | Appointment of Dr Paul Conroy as a secretary on 24 January 2022 (2 pages) |
18 January 2022 | Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 31 December 2021 (1 page) |
6 January 2022 | Termination of appointment of Sarah Elizabeth Beale as a director on 31 December 2021 (1 page) |
10 December 2021 | Group of companies' accounts made up to 31 March 2021 (50 pages) |
1 December 2021 | Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 (1 page) |
30 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
10 June 2021 | Termination of appointment of Francesca Anne Howard Berriman as a director on 2 June 2021 (1 page) |
10 June 2021 | Termination of appointment of James Garwood Michael Wates as a director on 2 June 2021 (1 page) |
12 February 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
30 October 2020 | Group of companies' accounts made up to 31 March 2020 (46 pages) |
10 August 2020 | Termination of appointment of June Mary Barnes as a director on 29 July 2020 (1 page) |
15 July 2020 | Appointment of Waterstone Company Secretaries Ltd as a secretary on 1 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of Anthony Richard Tanner as a secretary on 31 May 2020 (1 page) |
15 April 2020 | Appointment of Mr Anthony Richard Tanner as a secretary on 6 April 2020 (2 pages) |
15 April 2020 | Registered office address changed from Bucknalls Lane Garston Watford Hertfordshire WD25 9XX to Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX on 15 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Ashley Mark Hook as a director on 18 March 2020 (2 pages) |
15 April 2020 | Termination of appointment of Anthony Richard Tanner as a secretary on 6 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Andrew Charles Herbert as a secretary on 6 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Andrew Charles Herbert as a secretary on 6 April 2020 (2 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
3 December 2019 | Termination of appointment of Julia Bernadette Barrett as a director on 2 October 2019 (1 page) |
2 December 2019 | Director's details changed for Miss June Mary Barnes on 30 November 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
22 August 2019 | Resolutions
|
22 August 2019 | Statement of company's objects (2 pages) |
20 August 2019 | Appointment of Mr Paul Robert Hetherington as a director on 3 June 2019 (2 pages) |
19 August 2019 | Termination of appointment of Gary Wingrove as a director on 3 June 2019 (1 page) |
19 August 2019 | Appointment of Mr Jonathan Graeme Rickard as a director on 3 June 2019 (2 pages) |
19 August 2019 | Appointment of Mrs Sarah Elizabeth Beale as a director on 18 January 2019 (2 pages) |
19 August 2019 | Appointment of Ms Victoria Denise Pope as a director on 3 June 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr James Garwood Michael Wates on 19 August 2019 (2 pages) |
17 April 2019 | Termination of appointment of Nicholas Robert Jennings as a director on 4 October 2018 (1 page) |
17 April 2019 | Termination of appointment of Peter William Macdonald Lobban as a director on 25 January 2019 (1 page) |
19 December 2018 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
13 December 2018 | Appointment of Mr Anthony Richard Tanner as a secretary on 12 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 October 2018 | Termination of appointment of Ashley Francis Pocock as a director on 21 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Sam Stacey as a director on 20 August 2018 (1 page) |
12 July 2018 | Appointment of Mr Philip George Wilbraham as a director on 7 June 2018 (2 pages) |
12 July 2018 | Appointment of Mrs Julia Bernadette Barrett as a director on 7 June 2018 (2 pages) |
12 July 2018 | Termination of appointment of Kenneth John Knight as a director on 3 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Michael George Tufnell Dickson as a director on 31 May 2018 (1 page) |
6 April 2018 | Termination of appointment of John David Hooper as a director on 4 April 2018 (1 page) |
26 March 2018 | Termination of appointment of Beverley Ann Mcbain as a secretary on 13 March 2018 (1 page) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (47 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
21 November 2017 | Termination of appointment of Elizabeth Jane Goodwin as a director on 15 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Jose Luis Torero Cullen as a director on 20 October 2017 (1 page) |
21 November 2017 | Termination of appointment of Elizabeth Jane Goodwin as a director on 15 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Jose Luis Torero Cullen as a director on 20 October 2017 (1 page) |
13 March 2017 | Termination of appointment of Martin John Wyatt as a director on 16 November 2016 (1 page) |
13 March 2017 | Termination of appointment of Martin John Wyatt as a director on 16 November 2016 (1 page) |
13 February 2017 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
13 February 2017 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
25 October 2016 | Appointment of Mr Gary Wingrove as a director on 7 September 2016 (2 pages) |
25 October 2016 | Appointment of Dr John David Hooper as a director on 7 September 2016 (2 pages) |
25 October 2016 | Appointment of Ms June Mary Barnes as a director on 7 September 2016 (2 pages) |
25 October 2016 | Appointment of Ms June Mary Barnes as a director on 7 September 2016 (2 pages) |
25 October 2016 | Appointment of Mr Gary Wingrove as a director on 7 September 2016 (2 pages) |
25 October 2016 | Appointment of Dr John David Hooper as a director on 7 September 2016 (2 pages) |
24 October 2016 | Appointment of Mr Sam Stacey as a director on 7 September 2016 (2 pages) |
24 October 2016 | Appointment of Professor Jose Luis Torero Cullen as a director on 7 September 2016 (2 pages) |
24 October 2016 | Termination of appointment of Quentin John Leiper as a director on 7 September 2016 (1 page) |
24 October 2016 | Appointment of Mr Sam Stacey as a director on 7 September 2016 (2 pages) |
24 October 2016 | Termination of appointment of Quentin John Leiper as a director on 7 September 2016 (1 page) |
24 October 2016 | Appointment of Professor Jose Luis Torero Cullen as a director on 7 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of John Peter Carter as a director on 7 September 2016 (1 page) |
17 October 2016 | Termination of appointment of John Peter Carter as a director on 7 September 2016 (1 page) |
19 August 2016 | Termination of appointment of Hugh Maris Ferguson as a director on 1 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Hugh Maris Ferguson as a director on 1 August 2016 (1 page) |
25 July 2016 | Termination of appointment of Ashley Paul Wheaton as a director on 11 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Ashley Paul Wheaton as a director on 11 July 2016 (1 page) |
17 June 2016 | Appointment of Ms Beverley Ann Mcbain as a secretary on 1 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Russell Heusch as a secretary on 1 June 2016 (1 page) |
17 June 2016 | Appointment of Ms Beverley Ann Mcbain as a secretary on 1 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Russell Heusch as a secretary on 1 June 2016 (1 page) |
8 December 2015 | Annual return made up to 22 November 2015 no member list (12 pages) |
8 December 2015 | Annual return made up to 22 November 2015 no member list (12 pages) |
26 November 2015 | Appointment of Regius Professor of Computer Science Nicholas Robert Jennings as a director on 4 September 2015 (2 pages) |
26 November 2015 | Appointment of Regius Professor of Computer Science Nicholas Robert Jennings as a director on 4 September 2015 (2 pages) |
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (45 pages) |
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (45 pages) |
25 August 2015 | Appointment of Mrs Francesca Anne Howard Berriman as a director on 1 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Francesca Anne Howard Berriman as a director on 1 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Francesca Anne Howard Berriman as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Ashley Francis Pocock as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Ashley Paul Wheaton as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Ashley Paul Wheaton as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Ashley Paul Wheaton as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Ashley Francis Pocock as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Ashley Francis Pocock as a director on 1 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Michael Gordon Ankers as a director on 31 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Mark Sydney Clare as a director on 31 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Gordon Ankers as a director on 31 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Mark Sydney Clare as a director on 31 July 2015 (1 page) |
27 January 2015 | Termination of appointment of Neville Ian Simms as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Neville Ian Simms as a director on 31 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Richard Baskcomb Haryott as a director on 30 September 2014 (1 page) |
17 December 2014 | Termination of appointment of Ian Paul Tyler as a director on 30 June 2014 (1 page) |
17 December 2014 | Termination of appointment of Ian Paul Tyler as a director on 30 June 2014 (1 page) |
17 December 2014 | Termination of appointment of Richard Baskcomb Haryott as a director on 30 September 2014 (1 page) |
17 December 2014 | Annual return made up to 22 November 2014 no member list (12 pages) |
17 December 2014 | Annual return made up to 22 November 2014 no member list (12 pages) |
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (47 pages) |
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (47 pages) |
6 January 2014 | Termination of appointment of Mark Farrar as a director (1 page) |
6 January 2014 | Termination of appointment of Mark Farrar as a director (1 page) |
6 January 2014 | Appointment of Dr Martin John Wyatt as a director (2 pages) |
6 January 2014 | Appointment of Dr Martin John Wyatt as a director (2 pages) |
16 December 2013 | Appointment of Mr Ian Paul Tyler as a director (2 pages) |
16 December 2013 | Appointment of Mr Ian Paul Tyler as a director (2 pages) |
16 December 2013 | Annual return made up to 22 November 2013 no member list (14 pages) |
16 December 2013 | Annual return made up to 22 November 2013 no member list (14 pages) |
17 September 2013 | Group of companies' accounts made up to 31 March 2013 (48 pages) |
17 September 2013 | Group of companies' accounts made up to 31 March 2013 (48 pages) |
14 June 2013 | Appointment of Mr Quentin John Leiper as a director (2 pages) |
14 June 2013 | Termination of appointment of Leslie Clark as a director (1 page) |
14 June 2013 | Appointment of Mr Quentin John Leiper as a director (2 pages) |
14 June 2013 | Appointment of Mr Michael George Tufnell Dickson as a director (2 pages) |
14 June 2013 | Termination of appointment of Leslie Clark as a director (1 page) |
14 June 2013 | Appointment of Mr Michael George Tufnell Dickson as a director (2 pages) |
14 June 2013 | Termination of appointment of John Burland as a director (1 page) |
14 June 2013 | Termination of appointment of John Burland as a director (1 page) |
14 December 2012 | Annual return made up to 22 November 2012 no member list (15 pages) |
14 December 2012 | Annual return made up to 22 November 2012 no member list (15 pages) |
13 December 2012 | Appointment of Mr Michael Gordon Ankers as a director (2 pages) |
13 December 2012 | Termination of appointment of Richard Gillies as a director (1 page) |
13 December 2012 | Appointment of Mr Michael Gordon Ankers as a director (2 pages) |
13 December 2012 | Termination of appointment of Richard Gillies as a director (1 page) |
10 October 2012 | Group of companies' accounts made up to 31 March 2012 (49 pages) |
10 October 2012 | Group of companies' accounts made up to 31 March 2012 (49 pages) |
6 December 2011 | Annual return made up to 22 November 2011 no member list (15 pages) |
6 December 2011 | Annual return made up to 22 November 2011 no member list (15 pages) |
5 December 2011 | Termination of appointment of William Treen as a director (1 page) |
5 December 2011 | Termination of appointment of William Treen as a director (1 page) |
2 September 2011 | Group of companies' accounts made up to 31 March 2011 (50 pages) |
2 September 2011 | Group of companies' accounts made up to 31 March 2011 (50 pages) |
20 April 2011 | Appointment of Mr John Peter Carter as a director (2 pages) |
20 April 2011 | Appointment of Mr John Peter Carter as a director (2 pages) |
13 April 2011 | Appointment of Dr Elizabeth Jane Goodwin as a director (2 pages) |
13 April 2011 | Appointment of Dr Elizabeth Jane Goodwin as a director (2 pages) |
13 April 2011 | Appointment of Sir Kenneth Knight as a director (2 pages) |
13 April 2011 | Appointment of Sir Kenneth Knight as a director (2 pages) |
22 November 2010 | Director's details changed for Mark Sydney Clare on 22 November 2010 (2 pages) |
22 November 2010 | Termination of appointment of Hugh Try as a director (1 page) |
22 November 2010 | Director's details changed for Sir Neville Ian Simms on 22 November 2010 (2 pages) |
22 November 2010 | Termination of appointment of Hugh Try as a director (1 page) |
22 November 2010 | Director's details changed for Mr Richard Gillies on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mark Sydney Clare on 22 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 22 November 2010 no member list (13 pages) |
22 November 2010 | Director's details changed for Sir Neville Ian Simms on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Richard Gillies on 22 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 22 November 2010 no member list (13 pages) |
16 November 2010 | Appointment of Professor Leslie Arthur Clark as a director (2 pages) |
16 November 2010 | Appointment of Professor Leslie Arthur Clark as a director (2 pages) |
5 November 2010 | Appointment of Mark Sydney Clare as a director (1 page) |
5 November 2010 | Appointment of Mark Sydney Clare as a director (1 page) |
3 November 2010 | Appointment of Mr James Garwood Michael Wates as a director (2 pages) |
3 November 2010 | Termination of appointment of John Callcutt as a director (1 page) |
3 November 2010 | Appointment of Mr James Garwood Michael Wates as a director (2 pages) |
3 November 2010 | Termination of appointment of John Callcutt as a director (1 page) |
25 August 2010 | Group of companies' accounts made up to 31 March 2010 (49 pages) |
25 August 2010 | Group of companies' accounts made up to 31 March 2010 (49 pages) |
31 March 2010 | Appointment of Mr Richard Gillies as a director (1 page) |
31 March 2010 | Appointment of Mr Hugh Maris Ferguson as a director (1 page) |
31 March 2010 | Appointment of Mr Mark Farrar as a director (1 page) |
31 March 2010 | Appointment of Mr Mark Farrar as a director (1 page) |
31 March 2010 | Appointment of Mr Hugh Maris Ferguson as a director (1 page) |
31 March 2010 | Appointment of Mr Richard Gillies as a director (1 page) |
25 March 2010 | Termination of appointment of David Szymanski as a director (1 page) |
25 March 2010 | Termination of appointment of David Szymanski as a director (1 page) |
25 March 2010 | Termination of appointment of Geoffrey Wright as a director (1 page) |
25 March 2010 | Termination of appointment of Leslie Clark as a director (1 page) |
25 March 2010 | Termination of appointment of Geoffrey Wright as a director (1 page) |
25 March 2010 | Termination of appointment of John Pike as a director (1 page) |
25 March 2010 | Termination of appointment of Ian Stewart as a director (1 page) |
25 March 2010 | Termination of appointment of Ian Stewart as a director (1 page) |
25 March 2010 | Termination of appointment of Leslie Clark as a director (1 page) |
25 March 2010 | Termination of appointment of John Pike as a director (1 page) |
9 December 2009 | Annual return made up to 22 November 2009 no member list (8 pages) |
9 December 2009 | Annual return made up to 22 November 2009 no member list (8 pages) |
8 December 2009 | Director's details changed for Peter William Macdonald Lobban on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Professor John Boscawen Burland on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Professor Leslie Arthur Clark on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Professor John Boscawen Burland on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Professor Leslie Arthur Clark on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter William Macdonald Lobban on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for John Ronald Pike on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Baskcomb Haryott on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Ian James Stewart on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for John Callcutt on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Ian James Stewart on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for John Ronald Pike on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for John Callcutt on 22 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Baskcomb Haryott on 22 November 2009 (2 pages) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (47 pages) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (47 pages) |
31 March 2009 | Secretary appointed russell heusch (2 pages) |
31 March 2009 | Secretary appointed russell heusch (2 pages) |
29 December 2008 | Director appointed david john szymanski (2 pages) |
29 December 2008 | Director appointed david john szymanski (2 pages) |
2 December 2008 | Annual return made up to 22/11/08 (5 pages) |
2 December 2008 | Annual return made up to 22/11/08 (5 pages) |
18 November 2008 | Appointment terminated secretary james horan (1 page) |
18 November 2008 | Appointment terminated secretary james horan (1 page) |
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (42 pages) |
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (42 pages) |
10 March 2008 | Appointment terminated director christopher vickers (1 page) |
10 March 2008 | Appointment terminated director christopher vickers (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
17 December 2007 | Memorandum and Articles of Association (5 pages) |
17 December 2007 | Memorandum and Articles of Association (5 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
23 November 2007 | Annual return made up to 22/11/07 (4 pages) |
23 November 2007 | Annual return made up to 22/11/07 (4 pages) |
29 August 2007 | Group of companies' accounts made up to 31 March 2007 (39 pages) |
29 August 2007 | Group of companies' accounts made up to 31 March 2007 (39 pages) |
11 December 2006 | Group of companies' accounts made up to 31 March 2006 (41 pages) |
11 December 2006 | Group of companies' accounts made up to 31 March 2006 (41 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
23 November 2006 | Annual return made up to 22/11/06 (3 pages) |
23 November 2006 | Annual return made up to 22/11/06 (3 pages) |
11 January 2006 | Annual return made up to 22/11/05 (3 pages) |
11 January 2006 | Annual return made up to 22/11/05 (3 pages) |
16 September 2005 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
16 September 2005 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
27 January 2005 | Auditor's resignation (1 page) |
27 January 2005 | Auditor's resignation (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
1 December 2004 | Annual return made up to 22/11/04 (7 pages) |
1 December 2004 | Annual return made up to 22/11/04 (7 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
19 August 2004 | Memorandum and Articles of Association (18 pages) |
19 August 2004 | Memorandum and Articles of Association (18 pages) |
17 August 2004 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
17 August 2004 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
11 August 2004 | Company name changed foundation for the built environ ment\certificate issued on 11/08/04 (2 pages) |
11 August 2004 | Company name changed foundation for the built environ ment\certificate issued on 11/08/04 (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
1 December 2003 | Annual return made up to 22/11/03 (6 pages) |
1 December 2003 | Annual return made up to 22/11/03 (6 pages) |
19 September 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
19 September 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
3 December 2002 | Annual return made up to 22/11/02 (7 pages) |
3 December 2002 | Annual return made up to 22/11/02 (7 pages) |
17 September 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
17 September 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
31 December 2001 | New director appointed (5 pages) |
31 December 2001 | New director appointed (5 pages) |
3 December 2001 | Annual return made up to 22/11/01 (8 pages) |
3 December 2001 | Annual return made up to 22/11/01 (8 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
18 September 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
18 September 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
27 November 2000 | Annual return made up to 22/11/00
|
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Annual return made up to 22/11/00
|
20 November 2000 | Registered office changed on 20/11/00 from: garston watford hertfordshire WD2 7JR (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: garston watford hertfordshire WD2 7JR (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
27 September 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
27 September 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Annual return made up to 22/11/99
|
30 November 1999 | Annual return made up to 22/11/99
|
30 November 1999 | Director resigned (1 page) |
17 September 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
17 September 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
30 November 1998 | Annual return made up to 22/11/98 (8 pages) |
30 November 1998 | Annual return made up to 22/11/98 (8 pages) |
8 September 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
8 September 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Annual return made up to 22/11/97
|
11 December 1997 | Annual return made up to 22/11/97
|
26 June 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
26 June 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
8 April 1997 | Memorandum and Articles of Association (7 pages) |
8 April 1997 | Memorandum and Articles of Association (7 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
2 April 1997 | Memorandum and Articles of Association (25 pages) |
2 April 1997 | Memorandum and Articles of Association (25 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
26 March 1997 | Particulars of mortgage/charge (15 pages) |
26 March 1997 | Particulars of mortgage/charge (15 pages) |
25 March 1997 | Particulars of mortgage/charge (10 pages) |
25 March 1997 | Particulars of mortgage/charge (9 pages) |
25 March 1997 | Particulars of mortgage/charge (10 pages) |
25 March 1997 | Particulars of mortgage/charge (9 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: garston watford west sussex WD2 7JR (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: garston watford west sussex WD2 7JR (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
17 December 1996 | Memorandum and Articles of Association (15 pages) |
17 December 1996 | Memorandum and Articles of Association (15 pages) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 December 1996 | Resolutions
|
15 December 1996 | Resolutions
|
11 December 1996 | Company name changed controlview LIMITED\certificate issued on 11/12/96 (4 pages) |
11 December 1996 | Company name changed controlview LIMITED\certificate issued on 11/12/96 (4 pages) |
22 November 1996 | Incorporation (11 pages) |
22 November 1996 | Incorporation (11 pages) |