Tothill Street
London
SW1H 9NS
Director Name | Mr Michael John Wilkins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Broadway House Tothill Street London SW1H 9NS |
Secretary Name | Mr Simon Charles Bailey |
---|---|
Status | Current |
Appointed | 15 April 2020(23 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 5th Floor Broadway House Tothill Street London SW1H 9NS |
Director Name | Edward Ernest Murphy |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Cottage Bickerton Chester Cheshire SY14 8AY Wales |
Director Name | Richard Brenig Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 37 Pauls Place Farm Lane Ashtead Surrey KT21 1HN |
Director Name | Christopher John Williams |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 8 The Pightle Oving Aylesbury Buckinghamshire HP22 4HS |
Director Name | Alexander Hepburn Scott |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Personnel Director |
Correspondence Address | 21 Newton Avenue Elderslie Johnstone Renfrewshire PA5 9BE Scotland |
Director Name | Mr James Arthur Rowland |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 122 Waterloo Road Birkdale Southport Merseyside PR8 3AZ |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Conifers Cecil Avenue Halifax West Yorkshire HX3 8SN |
Director Name | Mr Michael John Beaumont |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Director Construction |
Country of Residence | United Kingdom |
Correspondence Address | Lingapund 15 Telegraph Lane Four Marks Alton Hampshire GU34 5AX |
Director Name | Michael Bloomfield |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Asc. Director |
Correspondence Address | 4 Cherimoya Gardens Molesey Surrey KT81 1SA |
Director Name | John Burt |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Executive Director |
Correspondence Address | 6 Sandwood Park Guisborough TS14 8EH |
Secretary Name | Charles Anthony Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Canal Cottage Crondall Road Crookham Village Fleet Hampshire GU13 0SY |
Director Name | David Andrew Cowan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 May 2004) |
Role | Operations Director |
Correspondence Address | High Veld Letrault Farm Lane Rhu Helensburgh Dunbartonshire G84 8NL Scotland |
Director Name | Mr Hugh Edward Williams Rees |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ystradfawr House Station Road Ystradgynlais Swansea West Glamorgan SA9 1NX Wales |
Secretary Name | John Gerard Antony McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 3 Windmill Close Upminster Essex RM14 2HD |
Secretary Name | Jacqueline Lai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 1 Sherborne Place Northwood Middlesex HA6 2BH |
Director Name | Mr Frederick John Tomlin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 May 2006) |
Role | Divisional Director Constructi |
Country of Residence | United Kingdom |
Correspondence Address | Streatley House Gardens Vicarage Lane Streatley Berkshire RG8 9HX |
Director Name | Stephen Warwick Lee |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 March 2009) |
Role | Manager |
Correspondence Address | 6 Chapel Garth Northallerton North Yorkshire DL7 0QF |
Director Name | Mr Michael Edwin Garvey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 1ES |
Director Name | Mr Martin Francis Ussher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2004(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2008) |
Role | Manager Industrial Relations |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Ridings Maidenhead Berkshire SL6 4LU |
Director Name | Mr Derek Hunter |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Broadway House Tothill Street London SW1H 9NS |
Director Name | Mr David John Billington |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Netherside Drive Chellaston Derby Derbyshire DE73 6QU |
Director Name | Mr Stephen Scrimshaw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Aidans Park Fourstones Hexham Northumberland NE47 5EB |
Secretary Name | Mr Richard John Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(11 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 April 2020) |
Role | H & S Manager |
Correspondence Address | 5th Floor Broadway House Tothill Street London SW1H 9NS |
Director Name | Mr Andrew Peter Collinson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5th Floor Broadway House Tothill Street London SW1H 9NS |
Telephone | 020 77992000 |
---|---|
Telephone region | London |
Registered Address | 5th Floor Broadway House Tothill Street London SW1H 9NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
28 November 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
27 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
25 April 2023 | Cessation of Michael John Hockey as a person with significant control on 25 April 2023 (1 page) |
25 April 2023 | Termination of appointment of Michael John Hockey as a director on 25 April 2023 (1 page) |
29 June 2022 | Director's details changed for Mr Michael John Wilkins on 24 June 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
10 May 2022 | Amended accounts for a dormant company made up to 31 December 2020 (8 pages) |
10 May 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
21 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
28 April 2020 | Appointment of Mr Simon Charles Bailey as a secretary on 15 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Richard John Ash as a secretary on 15 April 2020 (1 page) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
17 May 2016 | Annual return made up to 18 April 2016 no member list (3 pages) |
17 May 2016 | Annual return made up to 18 April 2016 no member list (3 pages) |
22 June 2015 | Annual return made up to 18 April 2015 no member list (3 pages) |
22 June 2015 | Annual return made up to 18 April 2015 no member list (3 pages) |
29 April 2015 | Appointment of Mr Michael John Wilkins as a director on 21 January 2015 (2 pages) |
29 April 2015 | Appointment of Mr Michael John Wilkins as a director on 21 January 2015 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 April 2015 | Termination of appointment of Andrew Peter Collinson as a director on 18 December 2014 (1 page) |
1 April 2015 | Termination of appointment of Andrew Peter Collinson as a director on 18 December 2014 (1 page) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 May 2014 | Annual return made up to 18 April 2014 no member list (3 pages) |
27 May 2014 | Annual return made up to 18 April 2014 no member list (3 pages) |
16 May 2013 | Annual return made up to 18 April 2013 no member list (3 pages) |
16 May 2013 | Annual return made up to 18 April 2013 no member list (3 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 May 2012 | Termination of appointment of Derek Hunter as a director (1 page) |
14 May 2012 | Annual return made up to 18 April 2012 no member list (2 pages) |
14 May 2012 | Annual return made up to 18 April 2012 no member list (2 pages) |
14 May 2012 | Termination of appointment of Derek Hunter as a director (1 page) |
16 May 2011 | Director's details changed for Mr Derek Hunter on 1 January 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Mr Richard John Ash on 1 January 2011 (1 page) |
16 May 2011 | Secretary's details changed for Mr Richard John Ash on 1 January 2011 (1 page) |
16 May 2011 | Annual return made up to 18 April 2011 no member list (3 pages) |
16 May 2011 | Appointment of Mr Andrew Peter Collinson as a director (2 pages) |
16 May 2011 | Termination of appointment of David Billington as a director (1 page) |
16 May 2011 | Appointment of Mr Andrew Peter Collinson as a director (2 pages) |
16 May 2011 | Director's details changed for Mr Derek Hunter on 1 January 2011 (2 pages) |
16 May 2011 | Annual return made up to 18 April 2011 no member list (3 pages) |
16 May 2011 | Director's details changed for Michael John Hockey on 1 January 2011 (2 pages) |
16 May 2011 | Director's details changed for Michael John Hockey on 1 January 2011 (2 pages) |
16 May 2011 | Director's details changed for Michael John Hockey on 1 January 2011 (2 pages) |
16 May 2011 | Termination of appointment of David Billington as a director (1 page) |
16 May 2011 | Director's details changed for Mr Derek Hunter on 1 January 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Mr Richard John Ash on 1 January 2011 (1 page) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 May 2010 | Annual return made up to 18 April 2010 no member list (4 pages) |
7 May 2010 | Annual return made up to 18 April 2010 no member list (4 pages) |
19 June 2009 | Accounts made up to 31 December 2008 (6 pages) |
19 June 2009 | Accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Annual return made up to 18/04/09 (3 pages) |
7 May 2009 | Appointment terminated director stephen lee (1 page) |
7 May 2009 | Appointment terminated director stephen lee (1 page) |
7 May 2009 | Annual return made up to 18/04/09 (3 pages) |
1 July 2008 | Accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Accounts made up to 31 December 2007 (6 pages) |
16 June 2008 | Annual return made up to 18/04/08 (3 pages) |
16 June 2008 | Annual return made up to 18/04/08 (3 pages) |
3 June 2008 | Secretary appointed richard john ash (2 pages) |
3 June 2008 | Appointment terminated director martin ussher (1 page) |
3 June 2008 | Appointment terminated secretary jacqueline lai (1 page) |
3 June 2008 | Appointment terminated director stephen scrimshaw (1 page) |
3 June 2008 | Appointment terminated secretary jacqueline lai (1 page) |
3 June 2008 | Secretary appointed richard john ash (2 pages) |
3 June 2008 | Appointment terminated director martin ussher (1 page) |
3 June 2008 | Appointment terminated director stephen scrimshaw (1 page) |
6 June 2007 | Accounts made up to 31 December 2006 (6 pages) |
6 June 2007 | Accounts made up to 31 December 2006 (6 pages) |
18 May 2007 | Annual return made up to 18/04/07 (6 pages) |
18 May 2007 | Annual return made up to 18/04/07 (6 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
3 June 2006 | Accounts made up to 31 December 2005 (4 pages) |
3 June 2006 | Accounts made up to 31 December 2005 (4 pages) |
22 May 2006 | Annual return made up to 18/04/06 (5 pages) |
22 May 2006 | Annual return made up to 18/04/06 (5 pages) |
15 June 2005 | Accounts made up to 31 December 2004 (4 pages) |
15 June 2005 | Accounts made up to 31 December 2004 (4 pages) |
18 May 2005 | Annual return made up to 18/04/05 (5 pages) |
18 May 2005 | Annual return made up to 18/04/05 (5 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Accounts made up to 31 December 2003 (4 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Accounts made up to 31 December 2003 (4 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
24 May 2004 | Annual return made up to 18/04/04
|
24 May 2004 | Annual return made up to 18/04/04
|
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
5 June 2003 | Accounts made up to 31 December 2002 (4 pages) |
5 June 2003 | Accounts made up to 31 December 2002 (4 pages) |
19 May 2003 | Annual return made up to 18/04/03
|
19 May 2003 | Annual return made up to 18/04/03
|
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
6 June 2002 | Accounts made up to 31 December 2001 (4 pages) |
6 June 2002 | Accounts made up to 31 December 2001 (4 pages) |
14 May 2002 | Annual return made up to 18/04/02 (4 pages) |
14 May 2002 | Annual return made up to 18/04/02 (4 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Accounts made up to 31 December 2000 (4 pages) |
7 June 2001 | Accounts made up to 31 December 2000 (4 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Annual return made up to 18/04/01
|
21 May 2001 | Annual return made up to 18/04/01
|
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Accounts made up to 31 December 1999 (4 pages) |
11 September 2000 | Accounts made up to 31 December 1999 (4 pages) |
11 September 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
16 May 2000 | Annual return made up to 18/04/00
|
16 May 2000 | Annual return made up to 18/04/00
|
10 September 1999 | Accounts made up to 31 December 1998 (4 pages) |
10 September 1999 | Accounts made up to 31 December 1998 (4 pages) |
17 May 1999 | Annual return made up to 18/04/99 (6 pages) |
17 May 1999 | Annual return made up to 18/04/99 (6 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
17 September 1998 | Accounts made up to 31 December 1997 (4 pages) |
17 September 1998 | Accounts made up to 31 December 1997 (4 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
23 April 1998 | Annual return made up to 18/04/98
|
23 April 1998 | Annual return made up to 18/04/98
|
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
10 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
10 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 April 1997 | Incorporation (28 pages) |
18 April 1997 | Incorporation (28 pages) |