London
W4 5YA
Secretary Name | Ms Zeynep Kozanhan |
---|---|
Status | Current |
Appointed | 24 December 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Mr Barry Robert Van Elven |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2023(25 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Vp Finance Onshore |
Country of Residence | Netherlands |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Thomas Atkinson Barfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Attorney |
Correspondence Address | 1047 West Moreland Drive Baton Rouge Louisiana La70806 Usa Foreign |
Director Name | Robert Alan Wilson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | The Old Rectory Church Road Egginton Derby Derbyshire DE65 6HP |
Secretary Name | Thomas Atkinson Barfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1047 West Moreland Drive Baton Rouge Louisiana La70806 Usa Foreign |
Director Name | Derek Vincent Sayer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2003) |
Role | Engineer |
Correspondence Address | Bridge House Gamston Retford Nottinghamshire DN22 0QD |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Secretary Name | Mr Mark Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(4 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA |
Director Name | Gary P Graphia |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2004) |
Role | Attorney |
Correspondence Address | 17605 British Lane Baton Rouge Louisiana 70810 America |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA |
Director Name | Neil Anthony Davis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bushey Wood Road Sheffield South Yorkshire S17 3QD |
Director Name | Mr Derek Hunter |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA |
Director Name | Mr Ronald Wheater Oakley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Status | Resigned |
Appointed | 28 June 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stores Road Derby Derbyshire DE21 4BG |
Director Name | Mr Christopher Philip Watts |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA |
Director Name | Mr Terence John Tredger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA |
Secretary Name | Mr Christopher Philip Watts |
---|---|
Status | Resigned |
Appointed | 30 June 2011(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA |
Director Name | Mr Derek Hunter |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA |
Director Name | David Kinnison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2012(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 May 2013) |
Role | Vice President & Treasurer |
Country of Residence | United States |
Correspondence Address | 500-600 Witan Gate West Milton Keynes MK9 1BA |
Director Name | Mr Robert Craig Pierce |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2012(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 May 2013) |
Role | Corporate Development |
Country of Residence | United States |
Correspondence Address | Shaw Group Uk Ltd Stores Road Derby Derbyshire DE21 4BG |
Secretary Name | Robert Craig Pierce |
---|---|
Status | Resigned |
Appointed | 04 July 2012(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | Shaw Group Uk Ltd Stores Road Derby Derbyshire DE21 4BG |
Director Name | Mr Westley Stephen Stockton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2013(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 October 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 2103 Research Forest Drive The Woodlands Tx 77380 United States |
Director Name | Mr Luciano Reyes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2013(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 October 2018) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 2103 Research Forest Drive The Woodlands Tx 77380 United States |
Secretary Name | Mr Luciano Reyes |
---|---|
Status | Resigned |
Appointed | 29 May 2013(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 October 2018) |
Role | Company Director |
Correspondence Address | 2103 Research Forest Drive The Woodlands Tx 77380 United States |
Director Name | Miss Lynn Ann Sheach |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Kevin James Forder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace Paddington London W2 6LG |
Secretary Name | Mr Jason Kitts |
---|---|
Status | Resigned |
Appointed | 26 July 2018(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Timothy James Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Tareq Kawash |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2018(20 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2022) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Travis Michael Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2019(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2021) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Neil Paul Bowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2022) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Suresh Swaminathan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2022(24 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 2023) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Website | shawprg.com |
---|
Registered Address | Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
27.4m at £0.3 | Cb&i Global Llc 100.51% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,777,000 |
Cash | £4,060,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
---|---|
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate an Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 7 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 23 May 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 13 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 11 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 4 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
23 October 2003 | Delivered on: 29 October 2003 Satisfied on: 17 March 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 20533772 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
4 November 1998 | Delivered on: 11 November 1998 Satisfied on: 17 March 2004 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 |
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Appointment of Mr. Barry Robert Van Elven as a director on 1 June 2023 (2 pages) |
2 June 2023 | Termination of appointment of Suresh Swaminathan as a director on 1 June 2023 (1 page) |
8 December 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
2 November 2022 | Termination of appointment of Tareq Kawash as a director on 1 November 2022 (1 page) |
21 September 2022 | Appointment of Mr. Suresh Swaminathan as a director on 15 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Neil Paul Bowman as a director on 15 September 2022 (1 page) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
4 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
11 July 2021 | Appointment of Mr. Neil Paul Bowman as a director on 7 July 2021 (2 pages) |
21 June 2021 | Termination of appointment of Travis Michael Brantley as a director on 8 June 2021 (1 page) |
22 March 2021 | Registered office address changed from 40 Eastbourne Terrace London W2 6LG England to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 22 March 2021 (1 page) |
19 February 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
19 February 2021 | Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages) |
13 January 2021 | Registration of charge 034659180014, created on 31 December 2020 (69 pages) |
7 January 2021 | Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page) |
17 December 2020 | Notification of Cb&I Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
17 December 2020 | Withdrawal of a person with significant control statement on 17 December 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
15 July 2020 | Registration of charge 034659180012, created on 30 June 2020 (72 pages) |
15 July 2020 | Registration of charge 034659180013, created on 30 June 2020 (195 pages) |
29 June 2020 | Cessation of Mcdermott International Inc. as a person with significant control on 22 January 2020 (1 page) |
29 June 2020 | Notification of a person with significant control statement (2 pages) |
11 February 2020 | Registration of charge 034659180011, created on 23 January 2020 (215 pages) |
4 February 2020 | Registration of charge 034659180010, created on 23 January 2020 (77 pages) |
11 November 2019 | Registration of charge 034659180008, created on 1 November 2019 (161 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
11 November 2019 | Registration of charge 034659180007, created on 1 November 2019 (59 pages) |
11 November 2019 | Registration of charge 034659180009, created on 1 November 2019 (33 pages) |
7 November 2019 | Registration of charge 034659180006, created on 21 October 2019 (177 pages) |
3 April 2019 | Full accounts made up to 31 December 2018 (17 pages) |
18 March 2019 | Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages) |
18 January 2019 | Memorandum and Articles of Association (36 pages) |
13 December 2018 | Registration of charge 034659180005, created on 10 December 2018 (58 pages) |
13 December 2018 | Registration of charge 034659180004, created on 10 December 2018 (76 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
25 October 2018 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Lynn Ann Sheach as a director on 16 October 2018 (1 page) |
24 October 2018 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Luciano Reyes as a secretary on 8 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Luciano Reyes as a director on 8 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Westley Stephen Stockton as a director on 8 October 2018 (1 page) |
27 July 2018 | Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages) |
20 June 2018 | Resolutions
|
30 May 2018 | Cessation of Chicago Bridge & Iron Company N.V. as a person with significant control on 10 May 2018 (1 page) |
30 May 2018 | Notification of Mcdermott International Inc. as a person with significant control on 10 May 2018 (2 pages) |
23 May 2018 | Registration of charge 034659180003, created on 10 May 2018 (159 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 July 2017 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page) |
25 November 2016 | Registered office address changed from Shaw Group Uk Ltd Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Shaw Group Uk Ltd Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 August 2015 | Company name changed shaw group uk holdings\certificate issued on 12/08/15
|
12 August 2015 | Company name changed shaw group uk holdings\certificate issued on 12/08/15
|
12 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
26 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 June 2014 | Appointment of Mr Kevin James Forder as a director (2 pages) |
10 June 2014 | Appointment of Mr Kevin James Forder as a director (2 pages) |
30 May 2014 | Appointment of Ms Lynn Ann Sheach as a director (2 pages) |
30 May 2014 | Appointment of Ms Lynn Ann Sheach as a director (2 pages) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
25 September 2013 | Group of companies' accounts made up to 31 August 2012 (35 pages) |
25 September 2013 | Group of companies' accounts made up to 31 August 2012 (35 pages) |
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
4 June 2013 | Appointment of Mr Luciano Reyes as a director (2 pages) |
4 June 2013 | Appointment of Mr Westley Stephen Stockton as a director (2 pages) |
4 June 2013 | Appointment of Mr Westley Stephen Stockton as a director (2 pages) |
4 June 2013 | Appointment of Mr Luciano Reyes as a director (2 pages) |
3 June 2013 | Termination of appointment of Robert Pierce as a director (1 page) |
3 June 2013 | Termination of appointment of David Kinnison as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Pierce as a secretary (1 page) |
3 June 2013 | Termination of appointment of David Kinnison as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Pierce as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Pierce as a secretary (1 page) |
3 June 2013 | Appointment of Mr Luciano Reyes as a secretary (2 pages) |
3 June 2013 | Appointment of Mr Luciano Reyes as a secretary (2 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA United Kingdom on 9 October 2012 (1 page) |
10 September 2012 | Appointment of Robert Craig Pierce as a secretary (1 page) |
10 September 2012 | Appointment of Robert Craig Pierce as a secretary (1 page) |
4 September 2012 | Termination of appointment of Christopher Watts as a secretary (1 page) |
4 September 2012 | Termination of appointment of Christopher Watts as a secretary (1 page) |
3 September 2012 | Termination of appointment of Christopher Watts as a director (1 page) |
3 September 2012 | Termination of appointment of Terence Tredger as a director (1 page) |
3 September 2012 | Termination of appointment of Terence Tredger as a director (1 page) |
3 September 2012 | Termination of appointment of Christopher Watts as a director (1 page) |
20 August 2012 | Statement of company's objects (2 pages) |
20 August 2012 | Statement of company's objects (2 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
10 July 2012 | Appointment of David Kinnison as a director (2 pages) |
10 July 2012 | Appointment of David Kinnison as a director (2 pages) |
4 July 2012 | Appointment of Mr Robert Craig Pierce as a director (2 pages) |
4 July 2012 | Director's details changed for Mr Robert Craig Pierce on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Robert Craig Pierce on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Robert Craig Pierce on 4 July 2012 (2 pages) |
4 July 2012 | Appointment of Mr Robert Craig Pierce as a director (2 pages) |
11 May 2012 | Group of companies' accounts made up to 31 August 2011 (34 pages) |
11 May 2012 | Group of companies' accounts made up to 31 August 2011 (34 pages) |
12 April 2012 | Termination of appointment of Mark Phillips as a director (1 page) |
12 April 2012 | Termination of appointment of Derek Hunter as a director (1 page) |
12 April 2012 | Termination of appointment of Mark Phillips as a director (1 page) |
12 April 2012 | Termination of appointment of Derek Hunter as a director (1 page) |
21 December 2011 | Appointment of Mr Derek Hunter as a director (2 pages) |
21 December 2011 | Appointment of Mr Derek Hunter as a director (2 pages) |
21 December 2011 | Appointment of Mr Mark Phillips as a director (2 pages) |
21 December 2011 | Appointment of Mr Mark Phillips as a director (2 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Group of companies' accounts made up to 31 August 2010 (33 pages) |
4 November 2011 | Group of companies' accounts made up to 31 August 2010 (33 pages) |
1 July 2011 | Appointment of Mr Christopher Philip Watts as a secretary (1 page) |
1 July 2011 | Appointment of Mr Christopher Philip Watts as a secretary (1 page) |
30 June 2011 | Termination of appointment of Mark Phillips as a director (1 page) |
30 June 2011 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG on 30 June 2011 (1 page) |
30 June 2011 | Appointment of Mr Terence John Tredger as a director (2 pages) |
30 June 2011 | Appointment of Mr Christopher Philip Watts as a director (2 pages) |
30 June 2011 | Termination of appointment of Derek Hunter as a director (1 page) |
30 June 2011 | Appointment of Mr Terence John Tredger as a director (2 pages) |
30 June 2011 | Appointment of Mr Christopher Philip Watts as a director (2 pages) |
30 June 2011 | Termination of appointment of Mark Phillips as a director (1 page) |
30 June 2011 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG on 30 June 2011 (1 page) |
30 June 2011 | Termination of appointment of Mark Phillips as a secretary (1 page) |
30 June 2011 | Termination of appointment of Mark Phillips as a secretary (1 page) |
30 June 2011 | Termination of appointment of Derek Hunter as a director (1 page) |
28 April 2011 | Group of companies' accounts made up to 31 August 2009 (37 pages) |
28 April 2011 | Group of companies' accounts made up to 31 August 2009 (37 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
17 March 2010 | Termination of appointment of Ronald Oakley as a director (1 page) |
17 March 2010 | Termination of appointment of Ronald Oakley as a director (1 page) |
20 December 2009 | Group of companies' accounts made up to 31 August 2008 (37 pages) |
20 December 2009 | Group of companies' accounts made up to 31 August 2008 (37 pages) |
20 November 2009 | Director's details changed for Mr Ronald Wheater Oakley on 10 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mark Phillips on 10 November 2009 (1 page) |
20 November 2009 | Director's details changed for Derek Hunter on 10 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mark Phillips on 10 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Ronald Wheater Oakley on 10 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Derek Hunter on 10 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mark Phillips on 10 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Mark Phillips on 10 November 2009 (1 page) |
28 April 2009 | Group of companies' accounts made up to 31 August 2007 (37 pages) |
28 April 2009 | Group of companies' accounts made up to 31 August 2007 (37 pages) |
5 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
5 December 2008 | Director appointed mr ronald wheater oakley (1 page) |
5 December 2008 | Director appointed mr ronald wheater oakley (1 page) |
5 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
6 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
30 November 2007 | Group of companies' accounts made up to 31 August 2006 (35 pages) |
30 November 2007 | Group of companies' accounts made up to 31 August 2006 (35 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
22 August 2006 | Group of companies' accounts made up to 31 August 2005 (32 pages) |
22 August 2006 | Group of companies' accounts made up to 31 August 2005 (32 pages) |
20 March 2006 | Group of companies' accounts made up to 31 August 2004 (32 pages) |
20 March 2006 | Group of companies' accounts made up to 31 August 2004 (32 pages) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
24 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
24 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (1 page) |
18 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
5 July 2004 | Group of companies' accounts made up to 31 August 2003 (30 pages) |
5 July 2004 | Group of companies' accounts made up to 31 August 2003 (30 pages) |
28 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
28 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
22 March 2004 | 88)2) Inc 3,500,000 @ £1 (2 pages) |
22 March 2004 | 88)2) Inc 3,500,000 @ £1 (2 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 February 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
26 February 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 February 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 February 2004 | Re-registration of Memorandum and Articles (46 pages) |
26 February 2004 | Re-registration of Memorandum and Articles (46 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 February 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
17 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
19 October 2003 | New director appointed (1 page) |
19 October 2003 | New director appointed (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | New director appointed (2 pages) |
26 August 2003 | Group of companies' accounts made up to 31 August 2002 (28 pages) |
26 August 2003 | Group of companies' accounts made up to 31 August 2002 (28 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
19 May 2003 | Delivery ext'd 3 mth 31/08/02 (2 pages) |
19 May 2003 | Delivery ext'd 3 mth 31/08/02 (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
1 July 2002 | Group of companies' accounts made up to 31 August 2001 (25 pages) |
1 July 2002 | Group of companies' accounts made up to 31 August 2001 (25 pages) |
4 December 2001 | Group of companies' accounts made up to 31 August 2000 (23 pages) |
4 December 2001 | Group of companies' accounts made up to 31 August 2000 (23 pages) |
28 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
4 June 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
4 June 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
14 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
14 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
21 January 2000 | Full group accounts made up to 31 August 1999 (22 pages) |
21 January 2000 | Full group accounts made up to 31 August 1999 (22 pages) |
3 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
3 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
7 September 1999 | Ad 31/08/99--------- £ si 4300000@1=4300000 £ ic 1050002/5350002 (2 pages) |
7 September 1999 | Ad 31/08/99--------- £ si 4300000@1=4300000 £ ic 1050002/5350002 (2 pages) |
4 July 1999 | Full group accounts made up to 31 August 1998 (22 pages) |
4 July 1999 | Full group accounts made up to 31 August 1998 (22 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
30 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Statement of affairs (7 pages) |
23 October 1998 | Statement of affairs (7 pages) |
23 October 1998 | Ad 28/08/98--------- £ si 1050000@1=1050000 £ ic 2/1050002 (2 pages) |
23 October 1998 | Ad 28/08/98--------- £ si 1050000@1=1050000 £ ic 2/1050002 (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (5 pages) |
25 June 1998 | New director appointed (5 pages) |
25 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: pipework engineering & developme neachells lane, wolverhampton WV11 3QH (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: pipework engineering & developme neachells lane, wolverhampton WV11 3QH (1 page) |
27 November 1997 | Company name changed pike acquisition no.1 LIMITED\certificate issued on 27/11/97 (2 pages) |
27 November 1997 | Company name changed pike acquisition no.1 LIMITED\certificate issued on 27/11/97 (2 pages) |
10 November 1997 | Incorporation (55 pages) |
10 November 1997 | Incorporation (55 pages) |