Garston
Watford
Hertfordshire
WD25 9XX
Director Name | Mr James Francis Horan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Dr Philip John Nixon |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Research Scientist |
Correspondence Address | 60 Lancaster Road St Albans Hertfordshire AL1 4ET |
Director Name | Martin John Wyatt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 59 Burnham Green Road Tewin Wood Welwyn Hertfordshire AL6 0NH |
Secretary Name | Mr James Francis Horan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Mr Guy Philip Hammersley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 June 2004) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 6 Holts Meadow Redbourn Herts AL3 7BW |
Director Name | Robert John Ramsay |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2004) |
Role | Commercial Mgr |
Correspondence Address | 14 Edgbaston Drive Shenley Radlett Hertfordshire WD7 9HT |
Director Name | Gilli Hobbs |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2007) |
Role | Centre Director |
Correspondence Address | 17 Horsemoor Square Northampton Northamptonshire NN3 5AE |
Director Name | Dr Peter William Bonfield |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building Research Establishment Ltd Bucknalls Lane Watford WD25 9XX |
Director Name | Mr Russell Heusch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tenby Avenue Harrow Middlesex HA3 8RX |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | St Stephen |
Ward | St Stephen |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
---|---|
5 October 2017 | Director's details changed for Dr Peter William Bonfield on 5 October 2017 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
25 February 2016 | Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 September 2015 | Annual return made up to 26 September 2015 no member list (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 October 2014 | Annual return made up to 26 September 2014 no member list (3 pages) |
6 November 2013 | Annual return made up to 26 September 2013 no member list (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 October 2012 | Annual return made up to 26 September 2012 no member list (3 pages) |
26 September 2011 | Annual return made up to 26 September 2011 no member list (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
27 September 2010 | Annual return made up to 26 September 2010 no member list (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
29 September 2009 | Annual return made up to 26/09/09 (2 pages) |
6 October 2008 | Annual return made up to 26/09/08 (2 pages) |
1 October 2008 | Appointment terminate, director and secretary james francis horan logged form (1 page) |
23 September 2008 | Director appointed russell heusch (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
26 September 2007 | Annual return made up to 26/09/07 (2 pages) |
26 September 2007 | Director's particulars changed (1 page) |
14 June 2007 | Accounts made up to 31 March 2007 (4 pages) |
13 June 2007 | Director resigned (1 page) |
14 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 September 2006 | Annual return made up to 26/09/06 (2 pages) |
26 September 2005 | Annual return made up to 26/09/05 (2 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
4 October 2004 | Annual return made up to 26/09/04 (5 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
17 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
6 October 2003 | Annual return made up to 26/09/03 (5 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 October 2002 | Annual return made up to 26/09/02 (5 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
2 August 2002 | New director appointed (2 pages) |
27 September 2001 | Annual return made up to 26/09/01 (4 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: garston watford hertfordshire WD25 9XX (1 page) |
28 September 2000 | Annual return made up to 26/09/00
|
23 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 October 1999 | Annual return made up to 26/09/99 (4 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 October 1998 | Annual return made up to 26/09/98 (4 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Memorandum and Articles of Association (18 pages) |
16 January 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | Incorporation (19 pages) |