Company NameBlack & Veatch Trustees Limited
Company StatusDissolved
Company Number03301324
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameDalemile Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameFrancis Declan Finbar Tempany McCormack
NationalityBritish
StatusClosed
Appointed23 July 2014(17 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address16 Upper Woburn Place 16 Upper Woburn Place
London
WC1H 0AF
Director NameMr Ian Barrett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 13 December 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place 16 Upper Woburn Place
London
WC1H 0AF
Director NameMr Christopher Dierks
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed21 March 2019(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 13 December 2022)
RoleVice President - Corporate Finance
Country of ResidenceUnited States
Correspondence Address16 Upper Woburn Place 16 Upper Woburn Place
London
WC1H 0AF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMichael Ernest Hannah
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 month, 4 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 18 July 2006)
RoleHuman Resources
Correspondence AddressWood Grange 1 Lilley Drive
Kingswood
Tadworth
Surrey
KT20 6JA
Secretary NameSteven Dee Winchester
NationalityAmerican
StatusResigned
Appointed12 March 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1998)
RoleFinance
Correspondence Address3 Ashcroft Park
Cobham
Surrey
KT11 2DN
Director NameMichael Fines Allin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 months, 2 weeks after company formation)
Appointment Duration25 years (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Southview Road
Marlow
Buckinghamshire
SL7 3JR
Director NameMr Michael Charles Tresise
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Evesham Walk
Sandhurst
Berkshire
GU47 0YU
Director NameJohn James Farr
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 13 February 2004)
RoleGeneral Partner
Correspondence Address3004 West 121st Terrace
Leawood
Ks
66209
Director NameJenny Meegan
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1997(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 04 June 2009)
RoleBenefits Director
Correspondence Address14001 Lucille
Overland Park
Ks 66221
United States
Secretary NameGeorge Christian Hedemann
NationalityAmerican
StatusResigned
Appointed01 May 1998(1 year, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 June 2008)
RoleCompany Director
Correspondence Address12520 Sherwood Drive
Leawood Kansas 66209
Usa
Foreign
Secretary NameChristopher Gordon Stanley Robey
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address12 Marius Road
London
SW17 7QQ
Director NameJohn Frederick Lunson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 01 October 2004)
RoleHuman Resources Director
Correspondence Address16 Orchard Road
St Margarets
Twickenham
Middlesex
TW1 1LY
Director NameChristopher James Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 02 December 2005)
RoleAccountant
Correspondence Address56 Tower View
Shirley
Croydon
Surrey
CR0 7PU
Director NameWilliam Thomson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2005)
RoleElectrical Engineer
Correspondence Address117 Imberhorne Lane
East Grinstead
West Sussex
RH19 1RP
Director NameAngela Hoffman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2012)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address11401 Lamar Avenue
Overland Park
Ks 66211
United States
Director NameJohn Leon Aldridge
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 June 2009)
RoleEngineer
Correspondence AddressDuror
Scotlands Drive
Farnham Common
Buckinghamshire
SL2 3ES
Director NamePeter Martin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(8 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 April 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Wesley Close
Horley
Surrey
RH6 8JB
Director NameCarol Anne Sinker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2011)
RoleIT Project Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressCeilidh Taggs Island
Hampton Court Road
Hampton
Middlesex
TW12 2HA
Director NamePhilip Gordon Wiltshire
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 January 2011)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressForest Ridge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Director NameClifford A Johnson Iii
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2006(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2007)
RoleFinance Director
Correspondence Address162 Burntwood Lane
Caterham
Surrey
CR3 6TB
Secretary NameClifford A Johnson Iii
NationalityAmerican
StatusResigned
Appointed12 January 2006(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2007)
RoleFinance Director
Correspondence Address162 Burntwood Lane
Caterham
Surrey
CR3 6TB
Director NameGrant Francis Smith
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2011)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Byron Way
Stamford
Lincolnshire
PE9 2GU
Director NameEmma Kathryn Wrighton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairford Close
Haywards Heath
West Sussex
RH16 3EF
Secretary NameMrs Christine Anne Daly
NationalityBritish
StatusResigned
Appointed21 December 2007(10 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 2014)
RoleCompany Director
Correspondence AddressHill House Old London Road
Maresfield
East Sussex
TN22 3DP
Secretary NameTimothy Triplett
NationalityBritish
StatusResigned
Appointed02 June 2008(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 2014)
RoleCompany Director
Correspondence Address11603 Mohawk Leawood
Kansas
66211
Director NameJohn Hardt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(13 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUsa/Missouri
Correspondence Address11401 Lamar Avenue
Overland Park
Kansas 66211
United States
Director NamePhilip Anthony Weston
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(13 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street
Redhill
Surrey
RH1 1SH
Director NameMr Ian Michael Robinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(14 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2022)
RoleRegional Controller
Country of ResidenceEngland
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameJerry Myers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 2015)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address11401 Lamar Avenue
Overland Park
Kansas
66211
United States
Director NameRobert Joerger
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2015(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceUbited States Of America
Correspondence Address11401 Lamar Avenue
Overland Park
Kansas 66211
Director NameMr Michael Christopher Williams
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2018(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 March 2019)
RoleDirector Of Corporate Finance
Country of ResidenceAmerica
Correspondence Address11401 Lamar Avenue
Overland Park
Kansas 66211
United States

Contact

Websitebv.com
Email address[email protected]
Telephone01737 774155
Telephone regionRedhill

Location

Registered Address16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Black & Veatch LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
17 August 2022Application to strike the company off the register (1 page)
9 August 2022Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to 16 Upper Woburn Place 16 Upper Woburn Place London WC1H 0AF on 9 August 2022 (1 page)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 April 2022Termination of appointment of Michael Fines Allin as a director on 5 April 2022 (1 page)
14 April 2022Termination of appointment of Peter Martin as a director on 5 April 2022 (1 page)
14 April 2022Termination of appointment of Ian Michael Robinson as a director on 5 April 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
13 April 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
22 January 2021Notification of Black & Veatch (U.K.) Limited as a person with significant control on 14 January 2021 (2 pages)
22 January 2021Withdrawal of a person with significant control statement on 22 January 2021 (2 pages)
15 January 2021Registered office address changed from 60 High Street Redhill Surrey RH1 1SH England to 1 Farnham Road Guildford Surrey GU2 4RG on 15 January 2021 (1 page)
13 March 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 April 2019Appointment of Mr Ian Barrett as a director on 21 March 2019 (2 pages)
3 April 2019Appointment of Mr Christopher Dierks as a director on 21 March 2019 (2 pages)
1 April 2019Termination of appointment of Philip Anthony Weston as a director on 21 March 2019 (1 page)
1 April 2019Termination of appointment of Michael Christopher Williams as a director on 21 March 2019 (1 page)
13 February 2019Termination of appointment of John Hardt as a director on 7 February 2019 (1 page)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 April 2018Appointment of Mr Michael Christopher Williams as a director on 17 April 2018 (2 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 November 2017Termination of appointment of Robert Joerger as a director on 27 October 2017 (1 page)
2 November 2017Termination of appointment of Robert Joerger as a director on 27 October 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 October 2016Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 12 October 2016 (1 page)
12 October 2016Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016 (1 page)
12 October 2016Director's details changed for Philip Anthony Weston on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Ian Michael Robinson on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Ian Michael Robinson on 10 October 2016 (2 pages)
12 October 2016Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016 (1 page)
12 October 2016Director's details changed for Philip Anthony Weston on 10 October 2016 (2 pages)
12 October 2016Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 12 October 2016 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(9 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(9 pages)
28 September 2015Appointment of Robert Joerger as a director on 21 August 2015 (3 pages)
28 September 2015Appointment of Robert Joerger as a director on 21 August 2015 (3 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Termination of appointment of Jerry Myers as a director on 21 August 2015 (1 page)
8 September 2015Termination of appointment of Jerry Myers as a director on 21 August 2015 (1 page)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(9 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(9 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 August 2014Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014 (2 pages)
7 August 2014Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014 (2 pages)
7 August 2014Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014 (3 pages)
7 August 2014Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014 (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(9 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(9 pages)
31 January 2014Termination of appointment of Timothy Triplett as a secretary (1 page)
31 January 2014Termination of appointment of Timothy Triplett as a secretary (1 page)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 July 2012Appointment of Jerry Myers as a director (3 pages)
9 July 2012Appointment of Jerry Myers as a director (3 pages)
9 July 2012Termination of appointment of Angela Hoffman as a director (2 pages)
9 July 2012Termination of appointment of Angela Hoffman as a director (2 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
16 January 2012Termination of appointment of Emma Wrighton as a director (2 pages)
16 January 2012Termination of appointment of Emma Wrighton as a director (2 pages)
16 January 2012Appointment of Ian Michael Robinson as a director (3 pages)
16 January 2012Appointment of Ian Michael Robinson as a director (3 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
7 February 2011Appointment of Philip Anthony Weston as a director (3 pages)
7 February 2011Appointment of John Hardt as a director (2 pages)
7 February 2011Appointment of Philip Anthony Weston as a director (3 pages)
7 February 2011Appointment of John Hardt as a director (2 pages)
19 January 2011Termination of appointment of Grant Smith as a director (1 page)
19 January 2011Termination of appointment of Philip Wiltshire as a director (1 page)
19 January 2011Termination of appointment of Carol Sinker as a director (1 page)
19 January 2011Termination of appointment of Grant Smith as a director (1 page)
19 January 2011Termination of appointment of Philip Wiltshire as a director (1 page)
19 January 2011Termination of appointment of Carol Sinker as a director (1 page)
1 November 2010Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Angela Hoffman on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Philip Gordon Wiltshire on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Angela Hoffman on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Michael Fines Allin on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Grant Francis Smith on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Michael Fines Allin on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Grant Francis Smith on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Peter Martin on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Philip Gordon Wiltshire on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Peter Martin on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Carol Anne Sinker on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Carol Anne Sinker on 12 February 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 October 2009Termination of appointment of Jenny Meegan as a director (1 page)
30 October 2009Termination of appointment of Jenny Meegan as a director (1 page)
9 June 2009Appointment terminated director john aldridge (1 page)
9 June 2009Appointment terminated director john aldridge (1 page)
27 February 2009Return made up to 31/01/09; full list of members (6 pages)
27 February 2009Return made up to 31/01/09; full list of members (6 pages)
13 August 2008Secretary's change of particulars / christine kiernan / 05/08/2008 (1 page)
13 August 2008Secretary's change of particulars / christine kiernan / 05/08/2008 (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 June 2008Appointment terminated secretary george hedemann (1 page)
17 June 2008Secretary appointed timothy triplett (2 pages)
17 June 2008Appointment terminated secretary george hedemann (1 page)
17 June 2008Secretary appointed timothy triplett (2 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007New director appointed (4 pages)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007New director appointed (4 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Director resigned (1 page)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 March 2006Return made up to 31/01/06; full list of members (12 pages)
27 March 2006Return made up to 31/01/06; full list of members (12 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
15 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
16 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 March 2004Return made up to 31/01/04; full list of members (10 pages)
31 March 2004Return made up to 31/01/04; full list of members (10 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 February 2003Return made up to 31/01/03; no change of members (10 pages)
9 February 2003Return made up to 31/01/03; no change of members (10 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 February 2002Return made up to 31/01/02; no change of members (8 pages)
5 February 2002Return made up to 31/01/02; no change of members (8 pages)
18 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 April 2000Secretary's particulars changed (1 page)
7 April 2000Secretary's particulars changed (1 page)
14 February 2000Return made up to 31/01/00; no change of members (8 pages)
14 February 2000Return made up to 31/01/00; no change of members (8 pages)
10 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
10 February 1998Return made up to 31/01/98; full list of members (8 pages)
10 February 1998Return made up to 31/01/98; full list of members (8 pages)
13 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
22 April 1997Memorandum and Articles of Association (12 pages)
22 April 1997Memorandum and Articles of Association (12 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 1997Registered office changed on 17/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 March 1997Company name changed dalemile LIMITED\certificate issued on 24/03/97 (2 pages)
21 March 1997Company name changed dalemile LIMITED\certificate issued on 24/03/97 (2 pages)
13 January 1997Incorporation (16 pages)
13 January 1997Incorporation (16 pages)