Swanley
Kent
BR8 8HU
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 07 April 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(24 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Caroline Victoria Louise Lewis |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Michael Rooney |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Barry O'Connor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 1998(6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ardfert Whitshed Road Greystones Co Wicklow Irish |
Director Name | Joseph McNamara |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 1998(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Clonara Killoteran Waterford Irish |
Secretary Name | Mark Shakespeare |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 1998(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Blackbourne Square Rathfarnham Gate Rathfarnham Dublin Dublin 14 |
Secretary Name | Margaret Cleary |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 47 Slieve Rua Drive Still Organ Co. Dublin Irish |
Director Name | Patrick Mary O'Flynn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 May 2007) |
Role | Civil Engineer |
Country of Residence | Gb-Eng |
Correspondence Address | 65 Southgate Elland West Yorkshire HX5 0DQ |
Director Name | Mr Gerard Martin Sweeney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 April 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Laithe Heptonstall Hebden Bridge West Yorkshire HX7 7LX |
Secretary Name | Mr James Cormack Inglis |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 23 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cranleigh Drive Brooklands Sale Manchester M33 3PN |
Secretary Name | Mark Shakespeare |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Blackbourne Square Rathfarnham Gate Rathfarnham Dublin Dublin 14 |
Secretary Name | Mark Shakespeare |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Blackbourne Square Rathfarnham Gate Rathfarnham Dublin Dublin 14 |
Secretary Name | David Beirne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 15 Meneval Place Farmleigh Dunmore Road Waterford Irish |
Secretary Name | Philip Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 3 Upton Park Chester Cheshire CH2 1DF Wales |
Director Name | Mr Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Ronans Terrace Edinburgh EH10 5NG Scotland |
Secretary Name | Debbie Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Stillwaters 2 Langton Brow Longbridge Preston Lancashire PR3 3XH |
Secretary Name | Chris Sedwell |
---|---|
Status | Resigned |
Appointed | 28 November 2008(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | 14 Benton Drive Dukes Manor Chester CH2 2RD Wales |
Secretary Name | Richard Barrett |
---|---|
Status | Resigned |
Appointed | 28 November 2008(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 January 2020) |
Role | Company Director |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Secretary Name | Ms Sara Simpson |
---|---|
Status | Resigned |
Appointed | 23 June 2010(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 April 2011) |
Role | Company Director |
Correspondence Address | Lock Cottage 128 Hesketh Lane Tarleton Preston Lancashire PR4 6AS |
Director Name | Mr Barry David Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durham Gate Green Lane Spennymoor County Durham DL16 6FY |
Director Name | Leigh Creswell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(20 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ian Craggs |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(20 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Richard James Barrett |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Shaun Hastings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB |
Director Name | Mr Frank James Lincoln |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Daren Moseley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Gordon Anthony O'Regan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 2021(22 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Philip Antony Hunter |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Miss Kamal Shergill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | partnerconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 813335 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Partner Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,112,360 |
Gross Profit | £747,589 |
Net Worth | £280,888 |
Cash | £275,292 |
Current Liabilities | £3,952,277 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
19 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
16 May 2011 | Delivered on: 24 May 2011 Persons entitled: Leigh Cresswell Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 April 2011 | Delivered on: 15 April 2011 Persons entitled: Barry David Smith Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 January 2010 | Delivered on: 5 February 2010 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed of fixed charge Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all rights, title and interest from time to time in relation to the inter-company receivables see image for full details. Outstanding |
3 July 2006 | Delivered on: 6 July 2006 Persons entitled: National Westminster Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) 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. Outstanding |
4 November 2021 | Delivered on: 12 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 March 2005 | Delivered on: 26 March 2005 Satisfied on: 8 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
3 March 2003 | Delivered on: 11 March 2003 Satisfied on: 8 July 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
6 November 2023 | Satisfaction of charge 035129990010 in full (4 pages) |
---|---|
6 November 2023 | Satisfaction of charge 035129990007 in full (4 pages) |
6 November 2023 | Satisfaction of charge 035129990009 in full (4 pages) |
6 November 2023 | Satisfaction of charge 035129990008 in full (4 pages) |
3 November 2023 | Termination of appointment of Philip Antony Hunter as a director on 5 October 2023 (1 page) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
6 December 2022 | Full accounts made up to 31 March 2022 (22 pages) |
19 July 2022 | Appointment of Mr David Michael Rooney as a director on 1 June 2022 (2 pages) |
19 July 2022 | Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page) |
19 July 2022 | Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page) |
19 July 2022 | Termination of appointment of Frank James Lincoln as a director on 31 May 2022 (1 page) |
19 July 2022 | Appointment of Caroline Victoria Louise Lewis as a director on 1 June 2022 (2 pages) |
22 April 2022 | Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages) |
7 March 2022 | Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
7 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
12 November 2021 | Registration of charge 035129990010, created on 4 November 2021 (51 pages) |
4 August 2021 | Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page) |
4 June 2021 | Termination of appointment of Gordon Anthony O'regan as a director on 31 May 2021 (1 page) |
12 May 2021 | Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page) |
19 April 2021 | Appointment of Miss Kamal Shergill as a director on 7 April 2021 (2 pages) |
19 April 2021 | Appointment of Mr Conor Bray as a director on 7 April 2021 (2 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (20 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
12 January 2021 | Termination of appointment of Richard James Barrett as a director on 23 June 2020 (1 page) |
11 January 2021 | Appointment of Mr Philip Antony Hunter as a director on 6 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Gordon Anthony O'regan as a director on 6 January 2021 (2 pages) |
23 June 2020 | Termination of appointment of Leigh Creswell as a director on 15 June 2020 (1 page) |
21 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Richard Barrett as a secretary on 23 January 2020 (1 page) |
17 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
21 October 2019 | Registered office address changed from Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB England to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page) |
8 October 2019 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages) |
8 October 2019 | Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages) |
27 June 2019 | Registration of charge 035129990009, created on 19 June 2019 (43 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
6 November 2018 | Full accounts made up to 31 March 2018 (18 pages) |
10 August 2018 | Secretary's details changed for Richard Barrett on 1 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Frank James Lincoln as a director on 1 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Shaun Hastings as a director on 1 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Richard James Barrett as a director on 1 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Neil Patrick Armstrong as a director on 1 August 2018 (2 pages) |
19 March 2018 | Resolutions
|
12 March 2018 | Appointment of Mr Ian Craggs as a director on 28 February 2018 (2 pages) |
12 March 2018 | Appointment of Mr Ryan John Brennan as a director on 28 February 2018 (2 pages) |
7 March 2018 | Registered office address changed from Durham Gate Green Lane Spennymoor County Durham DL16 6FY to Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 7 March 2018 (1 page) |
6 March 2018 | Registration of charge 035129990008, created on 28 February 2018 (10 pages) |
6 March 2018 | Registration of charge 035129990007, created on 28 February 2018 (10 pages) |
5 March 2018 | Termination of appointment of Barry David Smith as a director on 28 February 2018 (1 page) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
23 January 2018 | Satisfaction of charge 6 in full (1 page) |
23 January 2018 | Satisfaction of charge 5 in full (1 page) |
8 January 2018 | Satisfaction of charge 3 in full (1 page) |
8 January 2018 | Satisfaction of charge 4 in full (1 page) |
1 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
1 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 August 2013 | Accounts made up to 31 March 2013 (18 pages) |
7 August 2013 | Accounts made up to 31 March 2013 (18 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts made up to 31 March 2012 (19 pages) |
9 July 2012 | Accounts made up to 31 March 2012 (19 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
26 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
27 September 2011 | Accounts made up to 31 December 2010 (14 pages) |
27 September 2011 | Accounts made up to 31 December 2010 (14 pages) |
31 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
31 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
31 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
31 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 May 2011 | Termination of appointment of Barry O'connor as a director (1 page) |
23 May 2011 | Termination of appointment of Barry O'connor as a director (1 page) |
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Company name changed mcinerney U.K. LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Company name changed mcinerney U.K. LIMITED\certificate issued on 12/05/11
|
11 May 2011 | Termination of appointment of Sara Simpson as a secretary (1 page) |
11 May 2011 | Termination of appointment of Philip Talbot as a director (1 page) |
11 May 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 11 May 2011 (1 page) |
11 May 2011 | Termination of appointment of Gerard Sweeney as a director (1 page) |
11 May 2011 | Appointment of Barry David Smith as a director (2 pages) |
11 May 2011 | Appointment of Leigh Creswell as a director (2 pages) |
11 May 2011 | Termination of appointment of Mark Shakespeare as a secretary (1 page) |
11 May 2011 | Termination of appointment of Mark Shakespeare as a secretary (1 page) |
11 May 2011 | Termination of appointment of Sara Simpson as a secretary (1 page) |
11 May 2011 | Termination of appointment of Philip Talbot as a director (1 page) |
11 May 2011 | Termination of appointment of Gerard Sweeney as a director (1 page) |
11 May 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 11 May 2011 (1 page) |
11 May 2011 | Appointment of Leigh Creswell as a director (2 pages) |
11 May 2011 | Appointment of Barry David Smith as a director (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Appointment of Ms. Sara Simpson as a secretary (2 pages) |
29 June 2010 | Appointment of Ms. Sara Simpson as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Chris Sedwell as a secretary (1 page) |
15 June 2010 | Termination of appointment of Chris Sedwell as a secretary (1 page) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Gerard Martin Sweeney on 18 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Barry O'connor on 18 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Gerard Martin Sweeney on 18 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Barry O'connor on 18 February 2010 (2 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
18 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
15 December 2008 | Secretary appointed chris sedwell (1 page) |
15 December 2008 | Secretary appointed richard barrett (1 page) |
15 December 2008 | Secretary appointed richard barrett (1 page) |
15 December 2008 | Secretary appointed chris sedwell (1 page) |
12 December 2008 | Appointment terminated secretary debbie hale (1 page) |
12 December 2008 | Appointment terminated secretary debbie hale (1 page) |
2 April 2008 | Return made up to 18/02/08; full list of members (6 pages) |
2 April 2008 | Return made up to 18/02/08; full list of members (6 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Particulars of mortgage/charge (8 pages) |
6 July 2006 | Particulars of mortgage/charge (8 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 18/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (8 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
26 March 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
15 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
15 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
26 November 2003 | Secretary's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
27 February 2003 | Return made up to 18/02/03; full list of members
|
27 February 2003 | Return made up to 18/02/03; full list of members
|
5 February 2003 | Registered office changed on 05/02/03 from: swift house worthington way wigan WN3 6XE (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: swift house worthington way wigan WN3 6XE (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: the hargreaves building raikes lane industrial estate manchester road, bolton lancashire BL3 2JQ (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: the hargreaves building raikes lane industrial estate manchester road, bolton lancashire BL3 2JQ (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (3 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 April 2001 | Full accounts made up to 31 December 1999 (11 pages) |
25 April 2001 | Full accounts made up to 31 December 1999 (11 pages) |
13 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
19 April 2000 | Company name changed sharpshooter developments limite d\certificate issued on 20/04/00 (2 pages) |
19 April 2000 | Company name changed sharpshooter developments limite d\certificate issued on 20/04/00 (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: raikes lane industrial estate manchester road bolton lancashire BL3 2JQ (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: raikes lane industrial estate manchester road bolton lancashire BL3 2JQ (1 page) |
17 April 2000 | Return made up to 18/02/00; full list of members
|
17 April 2000 | Return made up to 18/02/00; full list of members
|
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
14 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
22 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
18 February 1998 | Incorporation (17 pages) |
18 February 1998 | Incorporation (17 pages) |