London
E1 8FA
Director Name | Mr David John Price |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 21 December 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Kenneth Macleod |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 46 South Street Durham City DH1 4QP |
Director Name | Mr Kazimierz Desmond Scott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Rose Cottage 6 The Front Middleton One Row Darlington County Durham DL2 1AP |
Secretary Name | Kenneth Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 46 South Street Durham City DH1 4QP |
Director Name | Gordon McLaren Pomphrey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 October 2005) |
Role | Consulting Engineer |
Correspondence Address | Balgair 54 Keir Street Bridge Of Allan Stirling Stirlingshire FK9 4QP Scotland |
Director Name | Frank Osborne |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2001) |
Role | Consulting Engineer |
Correspondence Address | 28 Archery Rise Nevilles Cross Durham DH1 4LA |
Director Name | Derek Alan Lee |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2006) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 10 Ravenshead Close Selsdon Croydon CR2 8RL |
Director Name | Dr Michael William Horner |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2000) |
Role | Consulting Engineer |
Correspondence Address | Moorcroft High Bradley Skipton Yorkshire BD20 9EX |
Director Name | Mr Richard Barrington Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2006) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 24 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Mr Christopher David Davies |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 August 2002) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 18 Cheriton Avenue West Kirby Wirral Merseyside CH48 9XX Wales |
Director Name | John Galloway Carruthers |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 6 months (resigned 31 October 1997) |
Role | Consulting Engineer |
Correspondence Address | Lower Gartacharn Balfron Station Balfron Glasgow G63 0NH Scotland |
Director Name | Dr John Andrew Allison |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2005) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 14 Queens Road Beckenham Kent BR3 4JW |
Director Name | Mr Richard George McCaffrey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2000) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Burneston Lea 8 Edgerton Road West Park Leeds LS16 5JD |
Secretary Name | Mr Jonathan Roger Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor Farm Place Great Smeaton Northallerton North Yorkshire DL6 2HP |
Director Name | Mr Henry Gordon Fletcher |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2002) |
Role | Consulting Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Grace Avenue North Ballygally County Antrim BT40 2QW Northern Ireland |
Director Name | Mr Ronald Terence Williamson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 September 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenwood Park Carrickfergus County Antrim BT38 7UW Northern Ireland |
Director Name | Mr Jonathan Roger Thompson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Manor Farm Place Great Smeaton Northallerton North Yorkshire DL6 2HP |
Director Name | Stephen Donald Mackay |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2005) |
Role | Chartered Civil Engineer |
Correspondence Address | 49 Cleveland Avenue Darlington County Durham DL3 7HF |
Director Name | Mr Donald Gavan Fahrenheim |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Director Name | Mr Kennedy Fletcher Dalton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2011) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Bonaly Road Edinburgh EH13 0EA Scotland |
Director Name | Mr Kevin Allan Corbett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lodge Gardens Harpenden Hertfordshire AL5 4JE |
Secretary Name | Mr Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Director Name | Mr David James Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER |
Secretary Name | Mr Ian James Adamson |
---|---|
Status | Resigned |
Appointed | 01 January 2011(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St. George's House 5 St. George's Road Wimbledon London SW19 4DR |
Secretary Name | Mr Andrew Philip Poole |
---|---|
Status | Resigned |
Appointed | 25 January 2016(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 07 October 2016(19 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | St. George's House 5 St. George's Road Wimbledon London SW19 4DR |
Website | fabermaunsell.com |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.4m at £1 | Aecom LTD 100.00% Ordinary |
---|
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 April 2024 (4 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
6 March 1998 | Delivered on: 19 March 1998 Satisfied on: 23 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 129-133 victoria road darlington durham t/n DU147147 DU128708. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
1 July 1997 | Delivered on: 18 July 1997 Satisfied on: 23 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 129-133 victoria road darlington durham t/no DU87125. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 July 1997 | Delivered on: 18 July 1997 Satisfied on: 23 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 135 victoria road darlington durham t/no DU180802. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 July 1997 | Delivered on: 18 July 1997 Satisfied on: 23 June 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 July 1997 | Delivered on: 18 July 1997 Satisfied on: 23 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a neville court nevilles cross durham city t/no DU87125. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 October 2023 | Accounts for a dormant company made up to 29 September 2023 (8 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
4 May 2022 | Accounts for a dormant company made up to 1 October 2021 (8 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 2 October 2020 (8 pages) |
4 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 27 September 2019 (7 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
20 June 2019 | Accounts for a dormant company made up to 28 September 2018 (8 pages) |
3 June 2019 | Director's details changed for Mr Ian James Adamson on 28 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr David John Price on 30 May 2019 (2 pages) |
28 May 2019 | Change of details for Aecom Ltd as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
24 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
5 June 2018 | Accounts for a dormant company made up to 29 September 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
12 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
29 November 2016 | Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page) |
18 October 2016 | Appointment of Mrs. Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Mrs. Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
21 June 2016 | Accounts for a dormant company made up to 2 October 2015 (1 page) |
21 June 2016 | Accounts for a dormant company made up to 2 October 2015 (1 page) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 January 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 March 2015 | Termination of appointment of David James Smith as a director on 6 March 2015 (1 page) |
20 March 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of David James Smith as a director on 6 March 2015 (1 page) |
20 March 2015 | Termination of appointment of David James Smith as a director on 6 March 2015 (1 page) |
20 March 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 20 March 2015 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
12 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
1 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Termination of appointment of Kevin Corbett as a director (1 page) |
3 November 2011 | Termination of appointment of Kevin Corbett as a director (1 page) |
3 November 2011 | Appointment of Mr Ian James Adamson as a director (2 pages) |
3 November 2011 | Appointment of Mr Ian James Adamson as a director (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
21 April 2011 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Termination of appointment of Ronald Williamson as a director (1 page) |
20 April 2011 | Termination of appointment of Donald Fahrenheim as a director (1 page) |
20 April 2011 | Termination of appointment of Kennedy Dalton as a director (1 page) |
20 April 2011 | Termination of appointment of Kennedy Dalton as a director (1 page) |
20 April 2011 | Termination of appointment of Donald Fahrenheim as a director (1 page) |
20 April 2011 | Termination of appointment of Donald Fahrenheim as a secretary (1 page) |
20 April 2011 | Appointment of Mr David James Smith as a director (2 pages) |
20 April 2011 | Termination of appointment of Ronald Williamson as a director (1 page) |
20 April 2011 | Appointment of Mr David James Smith as a director (2 pages) |
20 April 2011 | Termination of appointment of Donald Fahrenheim as a secretary (1 page) |
13 April 2010 | Director's details changed for Kevin Allan Corbett on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ronald Terence Williamson on 26 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Kevin Allan Corbett on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ronald Terence Williamson on 26 March 2010 (2 pages) |
13 April 2010 | Registered office address changed from Malborough House Upper Malborough Road St Albans Hertfordshire AL1 3UT on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Registered office address changed from Malborough House Upper Malborough Road St Albans Hertfordshire AL1 3UT on 13 April 2010 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
16 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 3 October 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 3 October 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 3 October 2008 (1 page) |
2 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 November 2007 | Accounts for a dormant company made up to 28 September 2007 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 28 September 2007 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 29 September 2006 (6 pages) |
17 July 2007 | Accounts for a dormant company made up to 29 September 2006 (6 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Return made up to 26/03/07; full list of members (5 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Return made up to 26/03/07; full list of members (5 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (27 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (27 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (6 pages) |
5 April 2006 | Return made up to 26/03/06; full list of members (5 pages) |
5 April 2006 | Return made up to 26/03/06; full list of members (5 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 129 victoria road darlington county durham DL1 5JJ (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 129 victoria road darlington county durham DL1 5JJ (1 page) |
27 April 2005 | New secretary appointed;new director appointed (3 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New secretary appointed;new director appointed (3 pages) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (3 pages) |
26 April 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
26 April 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
15 April 2005 | Return made up to 26/03/05; full list of members (13 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (13 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (23 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (23 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (13 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (13 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
5 December 2003 | Full accounts made up to 30 April 2003 (24 pages) |
5 December 2003 | Full accounts made up to 30 April 2003 (24 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
7 May 2003 | Return made up to 26/03/03; full list of members (13 pages) |
7 May 2003 | Return made up to 26/03/03; full list of members (13 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Memorandum and Articles of Association (11 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Memorandum and Articles of Association (11 pages) |
8 April 2003 | Full accounts made up to 30 April 2002 (23 pages) |
8 April 2003 | Full accounts made up to 30 April 2002 (23 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
17 April 2002 | Return made up to 26/03/02; full list of members (11 pages) |
17 April 2002 | Ad 07/12/01--------- £ si 88289@1=88289 £ ic 1285098/1373387 (2 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (11 pages) |
17 April 2002 | Ad 07/12/01--------- £ si 88289@1=88289 £ ic 1285098/1373387 (2 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (22 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (22 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 26/03/01; full list of members (12 pages) |
25 April 2001 | Return made up to 26/03/01; full list of members (12 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (20 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (20 pages) |
17 October 2000 | Ad 14/12/99--------- £ si 180000@1 (4 pages) |
17 October 2000 | Ad 14/12/99--------- £ si 180000@1 (4 pages) |
4 September 2000 | Secretary's particulars changed (1 page) |
4 September 2000 | Secretary's particulars changed (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (3 pages) |
17 April 2000 | New director appointed (3 pages) |
3 April 2000 | Return made up to 26/03/00; full list of members (12 pages) |
3 April 2000 | Return made up to 26/03/00; full list of members (12 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
23 December 1999 | Full accounts made up to 30 April 1999 (20 pages) |
23 December 1999 | Full accounts made up to 30 April 1999 (20 pages) |
15 April 1999 | Return made up to 26/03/99; full list of members (18 pages) |
15 April 1999 | Return made up to 26/03/99; full list of members (18 pages) |
7 December 1998 | Ad 25/11/98--------- £ si 2100@1=2100 £ ic 1102998/1105098 (2 pages) |
7 December 1998 | Ad 25/11/98--------- £ si 2100@1=2100 £ ic 1102998/1105098 (2 pages) |
27 October 1998 | Full accounts made up to 30 April 1998 (19 pages) |
27 October 1998 | Full accounts made up to 30 April 1998 (19 pages) |
16 April 1998 | Return made up to 26/03/98; full list of members
|
16 April 1998 | Return made up to 26/03/98; full list of members
|
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Ad 30/04/97--------- £ si 1102998@1=1102998 £ ic 2/1103000 (4 pages) |
23 May 1997 | Ad 30/04/97--------- £ si 1102998@1=1102998 £ ic 2/1103000 (4 pages) |
9 May 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
9 May 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
2 May 1997 | Certificate of change of name and re-registration to Limited (2 pages) |
2 May 1997 | Re-registration of Memorandum and Articles (19 pages) |
2 May 1997 | Application for reregistration from UNLTD to LTD (1 page) |
2 May 1997 | Certificate of change of name and re-registration to Limited (2 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | Re-registration of Memorandum and Articles (19 pages) |
2 May 1997 | Application for reregistration from UNLTD to LTD (1 page) |
26 March 1997 | Incorporation (26 pages) |
26 March 1997 | Incorporation (26 pages) |