London
WC1H 0AF
Director Name | Mr Ian Barrett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2019(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 December 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mr Christopher Dierks |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 March 2019(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 December 2022) |
Role | Vice President - Corporate Finance |
Country of Residence | United States |
Correspondence Address | 16 Upper Woburn Place 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Michael Ernest Hannah |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 July 2006) |
Role | Human Resources |
Correspondence Address | Wood Grange 1 Lilley Drive Kingswood Tadworth Surrey KT20 6JA |
Secretary Name | Steven Dee Winchester |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 March 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1998) |
Role | Finance |
Correspondence Address | 3 Ashcroft Park Cobham Surrey KT11 2DN |
Director Name | Michael Fines Allin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Southview Road Marlow Buckinghamshire SL7 3JR |
Director Name | Mr Michael Charles Tresise |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Evesham Walk Sandhurst Berkshire GU47 0YU |
Director Name | John James Farr |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 February 2004) |
Role | General Partner |
Correspondence Address | 3004 West 121st Terrace Leawood Ks 66209 |
Director Name | Jenny Meegan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 June 2009) |
Role | Benefits Director |
Correspondence Address | 14001 Lucille Overland Park Ks 66221 United States |
Secretary Name | George Christian Hedemann |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 12520 Sherwood Drive Leawood Kansas 66209 Usa Foreign |
Secretary Name | Christopher Gordon Stanley Robey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 12 Marius Road London SW17 7QQ |
Director Name | John Frederick Lunson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2004) |
Role | Human Resources Director |
Correspondence Address | 16 Orchard Road St Margarets Twickenham Middlesex TW1 1LY |
Director Name | Christopher James Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 December 2005) |
Role | Accountant |
Correspondence Address | 56 Tower View Shirley Croydon Surrey CR0 7PU |
Director Name | William Thomson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2005) |
Role | Electrical Engineer |
Correspondence Address | 117 Imberhorne Lane East Grinstead West Sussex RH19 1RP |
Director Name | Angela Hoffman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 June 2012) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 11401 Lamar Avenue Overland Park Ks 66211 United States |
Director Name | John Leon Aldridge |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 June 2009) |
Role | Engineer |
Correspondence Address | Duror Scotlands Drive Farnham Common Buckinghamshire SL2 3ES |
Director Name | Peter Martin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 April 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wesley Close Horley Surrey RH6 8JB |
Director Name | Carol Anne Sinker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2011) |
Role | IT Project Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Ceilidh Taggs Island Hampton Court Road Hampton Middlesex TW12 2HA |
Director Name | Philip Gordon Wiltshire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2011) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Forest Ridge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Director Name | Clifford A Johnson Iii |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2006(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2007) |
Role | Finance Director |
Correspondence Address | 162 Burntwood Lane Caterham Surrey CR3 6TB |
Secretary Name | Clifford A Johnson Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 January 2006(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2007) |
Role | Finance Director |
Correspondence Address | 162 Burntwood Lane Caterham Surrey CR3 6TB |
Director Name | Grant Francis Smith |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2011) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byron Way Stamford Lincolnshire PE9 2GU |
Director Name | Emma Kathryn Wrighton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairford Close Haywards Heath West Sussex RH16 3EF |
Secretary Name | Mrs Christine Anne Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | Hill House Old London Road Maresfield East Sussex TN22 3DP |
Secretary Name | Timothy Triplett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | 11603 Mohawk Leawood Kansas 66211 |
Director Name | John Hardt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | Usa/Missouri |
Correspondence Address | 11401 Lamar Avenue Overland Park Kansas 66211 United States |
Director Name | Philip Anthony Weston |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 High Street Redhill Surrey RH1 1SH |
Director Name | Mr Ian Michael Robinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2022) |
Role | Regional Controller |
Country of Residence | England |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Director Name | Jerry Myers |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 August 2015) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 11401 Lamar Avenue Overland Park Kansas 66211 United States |
Director Name | Robert Joerger |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2015(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | Ubited States Of America |
Correspondence Address | 11401 Lamar Avenue Overland Park Kansas 66211 |
Director Name | Mr Michael Christopher Williams |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2018(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 March 2019) |
Role | Director Of Corporate Finance |
Country of Residence | America |
Correspondence Address | 11401 Lamar Avenue Overland Park Kansas 66211 United States |
Website | bv.com |
---|---|
Email address | [email protected] |
Telephone | 01737 774155 |
Telephone region | Redhill |
Registered Address | 16 Upper Woburn Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Black & Veatch LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2022 | Application to strike the company off the register (1 page) |
9 August 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
14 April 2022 | Termination of appointment of Michael Fines Allin as a director on 5 April 2022 (1 page) |
14 April 2022 | Termination of appointment of Peter Martin as a director on 5 April 2022 (1 page) |
14 April 2022 | Termination of appointment of Ian Michael Robinson as a director on 5 April 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
13 April 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
22 January 2021 | Notification of Black & Veatch (U.K.) Limited as a person with significant control on 14 January 2021 (2 pages) |
22 January 2021 | Withdrawal of a person with significant control statement on 22 January 2021 (2 pages) |
15 January 2021 | Registered 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 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 April 2019 | Appointment of Mr Ian Barrett as a director on 21 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr Christopher Dierks as a director on 21 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Philip Anthony Weston as a director on 21 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Michael Christopher Williams as a director on 21 March 2019 (1 page) |
13 February 2019 | Termination of appointment of John Hardt as a director on 7 February 2019 (1 page) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 April 2018 | Appointment of Mr Michael Christopher Williams as a director on 17 April 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 November 2017 | Termination of appointment of Robert Joerger as a director on 27 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Robert Joerger as a director on 27 October 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 October 2016 | Registered 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 2016 | Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016 (1 page) |
12 October 2016 | Director's details changed for Philip Anthony Weston on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Ian Michael Robinson on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Ian Michael Robinson on 10 October 2016 (2 pages) |
12 October 2016 | Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016 (1 page) |
12 October 2016 | Director's details changed for Philip Anthony Weston on 10 October 2016 (2 pages) |
12 October 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 September 2015 | Appointment of Robert Joerger as a director on 21 August 2015 (3 pages) |
28 September 2015 | Appointment of Robert Joerger as a director on 21 August 2015 (3 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 September 2015 | Termination of appointment of Jerry Myers as a director on 21 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Jerry Myers as a director on 21 August 2015 (1 page) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 August 2014 | Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014 (2 pages) |
7 August 2014 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014 (3 pages) |
7 August 2014 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014 (3 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Termination of appointment of Timothy Triplett as a secretary (1 page) |
31 January 2014 | Termination of appointment of Timothy Triplett as a secretary (1 page) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 July 2012 | Appointment of Jerry Myers as a director (3 pages) |
9 July 2012 | Appointment of Jerry Myers as a director (3 pages) |
9 July 2012 | Termination of appointment of Angela Hoffman as a director (2 pages) |
9 July 2012 | Termination of appointment of Angela Hoffman as a director (2 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Termination of appointment of Emma Wrighton as a director (2 pages) |
16 January 2012 | Termination of appointment of Emma Wrighton as a director (2 pages) |
16 January 2012 | Appointment of Ian Michael Robinson as a director (3 pages) |
16 January 2012 | Appointment of Ian Michael Robinson as a director (3 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Appointment of Philip Anthony Weston as a director (3 pages) |
7 February 2011 | Appointment of John Hardt as a director (2 pages) |
7 February 2011 | Appointment of Philip Anthony Weston as a director (3 pages) |
7 February 2011 | Appointment of John Hardt as a director (2 pages) |
19 January 2011 | Termination of appointment of Grant Smith as a director (1 page) |
19 January 2011 | Termination of appointment of Philip Wiltshire as a director (1 page) |
19 January 2011 | Termination of appointment of Carol Sinker as a director (1 page) |
19 January 2011 | Termination of appointment of Grant Smith as a director (1 page) |
19 January 2011 | Termination of appointment of Philip Wiltshire as a director (1 page) |
19 January 2011 | Termination of appointment of Carol Sinker as a director (1 page) |
1 November 2010 | Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Angela Hoffman on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Philip Gordon Wiltshire on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Angela Hoffman on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael Fines Allin on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Grant Francis Smith on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael Fines Allin on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Grant Francis Smith on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Peter Martin on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Philip Gordon Wiltshire on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Peter Martin on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Carol Anne Sinker on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Carol Anne Sinker on 12 February 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 October 2009 | Termination of appointment of Jenny Meegan as a director (1 page) |
30 October 2009 | Termination of appointment of Jenny Meegan as a director (1 page) |
9 June 2009 | Appointment terminated director john aldridge (1 page) |
9 June 2009 | Appointment terminated director john aldridge (1 page) |
27 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
13 August 2008 | Secretary's change of particulars / christine kiernan / 05/08/2008 (1 page) |
13 August 2008 | Secretary's change of particulars / christine kiernan / 05/08/2008 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 June 2008 | Appointment terminated secretary george hedemann (1 page) |
17 June 2008 | Secretary appointed timothy triplett (2 pages) |
17 June 2008 | Appointment terminated secretary george hedemann (1 page) |
17 June 2008 | Secretary appointed timothy triplett (2 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
29 December 2007 | Secretary resigned;director resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New director appointed (4 pages) |
29 December 2007 | Secretary resigned;director resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New director appointed (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 March 2006 | Return made up to 31/01/06; full list of members (12 pages) |
27 March 2006 | Return made up to 31/01/06; full list of members (12 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members
|
15 February 2005 | Return made up to 31/01/05; full list of members
|
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
16 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
31 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 February 2003 | Return made up to 31/01/03; no change of members (10 pages) |
9 February 2003 | Return made up to 31/01/03; no change of members (10 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 February 2002 | Return made up to 31/01/02; no change of members (8 pages) |
5 February 2002 | Return made up to 31/01/02; no change of members (8 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 February 2001 | Return made up to 31/01/01; full list of members
|
19 February 2001 | Return made up to 31/01/01; full list of members
|
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 April 2000 | Secretary's particulars changed (1 page) |
7 April 2000 | Secretary's particulars changed (1 page) |
14 February 2000 | Return made up to 31/01/00; no change of members (8 pages) |
14 February 2000 | Return made up to 31/01/00; no change of members (8 pages) |
10 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
8 February 1999 | Return made up to 31/01/99; no change of members
|
8 February 1999 | Return made up to 31/01/99; no change of members
|
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
13 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
13 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
22 April 1997 | Memorandum and Articles of Association (12 pages) |
22 April 1997 | Memorandum and Articles of Association (12 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Resolutions
|
21 March 1997 | Company name changed dalemile LIMITED\certificate issued on 24/03/97 (2 pages) |
21 March 1997 | Company name changed dalemile LIMITED\certificate issued on 24/03/97 (2 pages) |
13 January 1997 | Incorporation (16 pages) |
13 January 1997 | Incorporation (16 pages) |