Company NameExterior International Limited
DirectorsScott Bolton and Andrew Slaney Page
Company StatusActive
Company Number03454602
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Slaney Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(26 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr John Michael Ness
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(1 day after company formation)
Appointment Duration16 years, 8 months (resigned 11 July 2014)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameIan Stephen Trotter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKebbles
Burford Road
Lechlade
Gloucestershire
GL7 3ET
Wales
Director NameMark Wilton Rushworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodlands Cottages
Woodlands Bramdean
Alresford
Hampshire
SO24 0HW
Secretary NameMark Wilton Rushworth
NationalityBritish
StatusResigned
Appointed24 October 1997(1 day after company formation)
Appointment Duration1 week, 6 days (resigned 06 November 1997)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodlands Cottages
Woodlands Bramdean
Alresford
Hampshire
SO24 0HW
Director NameIan Blake
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2000)
RoleCompany Director
Correspondence AddressProngers Corner Sandygate Lane
Lower Beeding
West Sussex
RH13 6NG
Director NameMichael John Hill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(2 weeks after company formation)
Appointment Duration4 years (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressOvery Farmhouse Overy
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JU
Director NameMr Matthew Denis Giles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood 9 Silver Lane
Purley
Surrey
CR8 3HJ
Director NameSamuel Ivan Millar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Director NameJames Finnigan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 11 July 2001)
RoleAccountant
Correspondence Address2 Graham Close
Calcot
Reading
Berkshire
RG31 7YN
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(3 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr John David King
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarningcamp House
Warningcamp
Arundel
West Sussex
BN18 9QY
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameJared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed16 June 2010(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(18 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(18 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(19 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(23 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameISG Interiorexterior Plc (Corporation)
StatusResigned
Appointed06 November 1997(2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 16 June 2010)
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5m at £0.01Propencity Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,049,000
Cash£1,000
Current Liabilities£2,206,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

28 September 2005Delivered on: 11 October 2005
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 October 1999Delivered on: 8 November 1999
Persons entitled: Interior Services Group PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 29TH october 1999 (the "facility agreement").
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
28 March 2022Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages)
17 December 2021Appointment of Mr Scott Bolton as a director on 1 December 2021 (2 pages)
17 December 2021Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
2 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
23 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
30 July 2019Satisfaction of charge 1 in full (7 pages)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
14 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
14 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages)
20 December 2018Statement of capital following an allotment of shares on 28 November 2018
  • GBP 2,050,821.07
(4 pages)
19 December 2018Resolutions
  • RES13 ‐ Re-create new share 28/11/2018
(1 page)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
10 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages)
26 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Change of details for Propencity Group Limited as a person with significant control on 1 November 2016 (2 pages)
23 October 2017Change of details for Propencity Group Limited as a person with significant control on 1 November 2016 (2 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 October 2016Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 4 October 2016 (1 page)
4 October 2016Director's details changed for Mr Paul Martin Cossell on 4 October 2016 (2 pages)
4 October 2016Secretary's details changed for Jared Stephen Philip Cranney on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 4 October 2016 (1 page)
4 October 2016Director's details changed for Mr Mark Stockton on 4 October 2016 (2 pages)
4 October 2016Secretary's details changed for Jared Stephen Philip Cranney on 4 October 2016 (1 page)
4 October 2016Director's details changed for Mr Paul Martin Cossell on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Mark Stockton on 4 October 2016 (2 pages)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 December 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages)
18 December 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 December 2015Audit exemption subsidiary accounts made up to 30 June 2015 (11 pages)
18 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 December 2015Audit exemption subsidiary accounts made up to 30 June 2015 (11 pages)
18 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50,000
(4 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50,000
(4 pages)
12 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
12 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
12 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
12 December 2014Accounts made up to 30 June 2014 (11 pages)
12 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
12 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
12 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
12 December 2014Accounts made up to 30 June 2014 (11 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(4 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(4 pages)
14 July 2014Termination of appointment of John Michael Ness as a director on 11 July 2014 (1 page)
14 July 2014Termination of appointment of John Michael Ness as a director on 11 July 2014 (1 page)
9 December 2013Full accounts made up to 30 June 2013 (16 pages)
9 December 2013Full accounts made up to 30 June 2013 (16 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
(4 pages)
23 October 2013Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 23 October 2013 (1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
(4 pages)
23 October 2013Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 23 October 2013 (1 page)
28 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 February 2013Statement of company's objects (2 pages)
28 February 2013Certificate of re-registration from Public Limited Company to Private (1 page)
28 February 2013Re-registration of Memorandum and Articles (24 pages)
28 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 February 2013Re-registration from a public company to a private limited company (1 page)
28 February 2013Re-registration of Memorandum and Articles (24 pages)
28 February 2013Statement of company's objects (2 pages)
28 February 2013Certificate of re-registration from Public Limited Company to Private (1 page)
28 February 2013Re-registration from a public company to a private limited company (1 page)
27 December 2012Accounts made up to 30 June 2012 (16 pages)
27 December 2012Accounts made up to 30 June 2012 (16 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2011Full accounts made up to 30 June 2011 (16 pages)
25 October 2011Full accounts made up to 30 June 2011 (16 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
7 December 2010Full accounts made up to 30 June 2010 (17 pages)
7 December 2010Full accounts made up to 30 June 2010 (17 pages)
25 October 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 21 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Samuel David Lawther on 21 October 2010 (2 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Mr John Michael Ness on 21 October 2010 (2 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Mr Samuel David Lawther on 21 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 21 October 2010 (2 pages)
25 October 2010Director's details changed for Mr John Michael Ness on 21 October 2010 (2 pages)
25 June 2010Statement of company's objects (2 pages)
25 June 2010Statement of company's objects (2 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
22 June 2010Appointment of Jared Stephen Philip Cranney as a secretary (3 pages)
22 June 2010Appointment of Jared Stephen Philip Cranney as a secretary (3 pages)
22 June 2010Termination of appointment of Isg Interiorexterior Plc as a secretary (2 pages)
22 June 2010Termination of appointment of Isg Interiorexterior Plc as a secretary (2 pages)
24 November 2009Full accounts made up to 30 June 2009 (16 pages)
24 November 2009Full accounts made up to 30 June 2009 (16 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 October 2009 (2 pages)
23 October 2009Director's details changed for John Michael Ness on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Isg Interiorexterior Plc on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Samuel David Lawther on 23 October 2009 (2 pages)
23 October 2009Director's details changed for John Michael Ness on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Secretary's details changed for Isg Interiorexterior Plc on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Samuel David Lawther on 23 October 2009 (2 pages)
1 February 2009Full accounts made up to 30 June 2008 (17 pages)
1 February 2009Full accounts made up to 30 June 2008 (17 pages)
7 January 2009Appointment terminated director ian trotter (1 page)
7 January 2009Appointment terminated director ian trotter (1 page)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
22 November 2007Full accounts made up to 30 June 2007 (15 pages)
22 November 2007Full accounts made up to 30 June 2007 (15 pages)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Return made up to 23/10/07; full list of members (3 pages)
1 November 2007Return made up to 23/10/07; full list of members (3 pages)
1 November 2007Secretary's particulars changed (1 page)
22 January 2007Full accounts made up to 30 June 2006 (16 pages)
22 January 2007Full accounts made up to 30 June 2006 (16 pages)
10 November 2006Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page)
10 November 2006Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page)
1 November 2006Return made up to 23/10/06; full list of members (3 pages)
1 November 2006Return made up to 23/10/06; full list of members (3 pages)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
19 January 2006Full accounts made up to 30 June 2005 (14 pages)
19 January 2006Full accounts made up to 30 June 2005 (14 pages)
17 November 2005Resolutions
  • RES13 ‐ Aquisition share cap 27/09/05
(2 pages)
17 November 2005Resolutions
  • RES13 ‐ Aquisition share cap 27/09/05
(2 pages)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Return made up to 23/10/05; full list of members (3 pages)
25 October 2005Return made up to 23/10/05; full list of members (3 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
19 January 2005Full accounts made up to 30 June 2004 (14 pages)
19 January 2005Full accounts made up to 30 June 2004 (14 pages)
16 November 2004Return made up to 23/10/04; full list of members (8 pages)
16 November 2004Return made up to 23/10/04; full list of members (8 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
15 January 2004Full accounts made up to 30 June 2003 (14 pages)
15 January 2004Full accounts made up to 30 June 2003 (14 pages)
22 December 2003New director appointed (3 pages)
22 December 2003New director appointed (3 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
13 January 2003Full accounts made up to 30 June 2002 (14 pages)
13 January 2003Full accounts made up to 30 June 2002 (14 pages)
20 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
4 December 2001Re-registration of Memorandum and Articles (15 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2001Balance Sheet (2 pages)
4 December 2001Declaration on reregistration from private to PLC (1 page)
4 December 2001Declaration on reregistration from private to PLC (1 page)
4 December 2001Application for reregistration from private to PLC (1 page)
4 December 2001Application for reregistration from private to PLC (1 page)
4 December 2001Balance Sheet (2 pages)
4 December 2001Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 2001Ad 21/11/01--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages)
4 December 2001Auditor's statement (1 page)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2001Re-registration of Memorandum and Articles (15 pages)
4 December 2001Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 2001Ad 21/11/01--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages)
4 December 2001Nc inc already adjusted 21/11/01 (1 page)
4 December 2001Auditor's statement (1 page)
4 December 2001Nc inc already adjusted 21/11/01 (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
1 November 2001Full accounts made up to 30 June 2001 (13 pages)
1 November 2001Full accounts made up to 30 June 2001 (13 pages)
1 November 2001Return made up to 23/10/01; full list of members (9 pages)
1 November 2001Return made up to 23/10/01; full list of members (9 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 July 2001New director appointed (3 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 July 2001New director appointed (3 pages)
1 February 2001Full accounts made up to 30 June 2000 (13 pages)
1 February 2001Full accounts made up to 30 June 2000 (13 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
31 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
26 January 2000Full accounts made up to 30 June 1999 (15 pages)
26 January 2000Full accounts made up to 30 June 1999 (15 pages)
19 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 1999Particulars of mortgage/charge (7 pages)
8 November 1999Particulars of mortgage/charge (7 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
16 February 1999Full accounts made up to 30 June 1998 (13 pages)
16 February 1999Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
16 February 1999Full accounts made up to 30 June 1998 (13 pages)
16 February 1999Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
7 January 1999Company name changed exterior construction management LIMITED\certificate issued on 07/01/99 (3 pages)
7 January 1999Company name changed exterior construction management LIMITED\certificate issued on 07/01/99 (3 pages)
1 December 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/98
(10 pages)
1 December 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/98
(10 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Registered office changed on 01/12/97 from: 79 parchment street winchester hampshire SO23 8AT (1 page)
1 December 1997Registered office changed on 01/12/97 from: 79 parchment street winchester hampshire SO23 8AT (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
21 November 1997Memorandum and Articles of Association (11 pages)
21 November 1997Memorandum and Articles of Association (11 pages)
18 November 1997Company name changed pmco LIMITED\certificate issued on 19/11/97 (2 pages)
18 November 1997Company name changed pmco LIMITED\certificate issued on 19/11/97 (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 October 1997Registered office changed on 29/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 October 1997Secretary resigned (1 page)
23 October 1997Incorporation (14 pages)
23 October 1997Incorporation (14 pages)