London
SE1 9SG
Director Name | Mr Roy Kyle |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Senior Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Robert Arthur Adams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 2005) |
Role | Chief Executive/Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Princelet Street London E1 6QH |
Director Name | Mr John Robert Parker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 2005) |
Role | Finance Director |
Correspondence Address | 14 Hoylake Close Fulwood Preston Lancashire PR2 7EB |
Secretary Name | Mr Brynley Fussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 2005) |
Role | Secretary |
Correspondence Address | 21 Lightfoot Lane Fulwood Preston Lancashire PR2 3LP |
Director Name | Norman Mackenzie Bennie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Chartered Architect |
Correspondence Address | Kintail 10 Middle Road Broadmills Lisburn BT27 6UU Northern Ireland |
Director Name | Graham Stewart McClements |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Chartered Architect |
Correspondence Address | Flat 5 Cleveden House 5 Cleveden Road Kelvinside Glasgow G12 0NT Scotland |
Director Name | Mr David Henry Rowland Johnston |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Building Services Engineer |
Correspondence Address | 12 Notting Hill Malone Road Belfast BT9 5NS Northern Ireland |
Director Name | Adrian Peter Jackson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Chartered Architect |
Correspondence Address | Langstrath 6 Padley Hill Nether Padley Grindleford Derbyshire S30 1HQ |
Director Name | Anthony McGuirk |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 59 Richbourne Court Harrowby Street London W1 5PT |
Director Name | Alexander McClure Fergusson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Chartered Architect |
Correspondence Address | Camore 81 Milverton Road Whitecraigs Giffnock Glasgow G46 7LG Scotland |
Director Name | Mr John Robert James Ellis |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Building Services Engineer |
Correspondence Address | Dubbed Edge Clay Lane Knutsford Road Mobberley Cheshire WA16 7BH |
Director Name | Alan Geoffrey Ellis |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Quantity Surveyor |
Correspondence Address | Lowood 109 Ballam Road Lytham St Annes Lancashire FY8 4LF |
Director Name | Mr Peter Duncan Drummond |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 35 Ringwood Avenue East Finchley London N2 9NT |
Director Name | Mr Keith Crossley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | 1 Dunge Farm Macclesfield Road Over Alderley Cheshire SK10 4SN |
Director Name | Martin Cook |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Merrion House Church Farm Avenue Wilstead Bedfordshire MK45 3FA |
Director Name | Peter John Coleman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Chartered Architect |
Correspondence Address | Tower View 12 Beech Lane Guildford Surrey GU2 5ES |
Director Name | John McManus |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Architect |
Correspondence Address | 2 Garrick Court Mearnskirk Newton Mearns Glasgow G77 5GG Scotland |
Director Name | Mr David Charles Cash |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hawthorne Lane Wilmslow Cheshire SK9 5DQ |
Director Name | Kenneth Gerald Butler |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Civil & Structural Engineer |
Country of Residence | England |
Correspondence Address | 11 Hawkins Lane Rainow Macclesfield Cheshire SK10 5TL |
Director Name | Graham Stanley Birkett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Building Services Engineer |
Correspondence Address | 44 Beach Road Hartford Northwich Cheshire CW8 3AB |
Director Name | Mr Edward Victor Barton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 July 2005) |
Role | Building Services Engineer |
Correspondence Address | 78 Common Lane Culcheth Warrington Cheshire WA3 4HD |
Director Name | Paul McCulloch |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(7 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 January 2006) |
Role | Fund Manager |
Correspondence Address | 33 Southwood Avenue Highgate London N6 5SA |
Secretary Name | Mr David James Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(7 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 January 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Director Name | Peter George Bachmann |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 December 2006) |
Role | Associate Director |
Correspondence Address | 45 Ockendon Road London N1 3NL |
Director Name | Kenneth McLellan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/3 80 Monreith Road, Newlands Glasgow G43 2PE Scotland |
Director Name | Mr Alan Edward Birch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Silsbury Grove Standish Wigan Lancashire WN6 0EY |
Director Name | Mrs Kim Michele Clear |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 December 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chalkdown Luton Bedfordshire LU2 7FH |
Director Name | David Robert Hardingham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2012) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | St.Martins House 1 Gresham Street London EC2V 7BX |
Director Name | Mr Paul McCulloch |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 January 2018) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Daniel Peter Cambridge |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 August 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Semperian Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 October 2012) |
Correspondence Address | St.Martins House 1 Gresham Street London EC2V 7BX |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Drumglass Holdco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,955 |
Cash | £23,325 |
Current Liabilities | £207,939 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee Classification: A registered charge Outstanding |
---|---|
29 June 1999 | Delivered on: 2 July 1999 Persons entitled: Equity Bank Limited,as Trustee for the Senior Creditors Classification: Fixed charge on shares and assignment of contracts Secured details: All liabilities of campus projects (drumglass) limited to the chargee. Particulars: All security assets. See the mortgage charge document for full details. Outstanding |
18 December 2020 | Appointment of Mr Andrew David Clapp as a director on 11 November 2020 (2 pages) |
---|---|
14 December 2020 | Termination of appointment of Richard James Thompson as a director on 11 November 2020 (1 page) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
10 September 2020 | Termination of appointment of Daniel Peter Cambridge as a director on 25 August 2020 (1 page) |
10 September 2020 | Appointment of Pinecroft Corporate Services Limited as a director on 25 August 2020 (2 pages) |
15 July 2020 | Satisfaction of charge 035871520002 in full (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
11 December 2019 | Director's details changed for Mr Richard James Thompson on 11 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Richard James Thompson on 11 December 2019 (2 pages) |
28 November 2019 | Director's details changed for Mr Richard James Thompson on 14 February 2018 (2 pages) |
25 October 2019 | Director's details changed for Mr Richard James Thompson on 19 October 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
21 October 2019 | Director's details changed for Mr Daniel Peter Cambridge on 21 October 2019 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
23 October 2018 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 October 2018 (1 page) |
23 October 2018 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Cannon Place 78 Cannon Street London EC4N 6AF on 23 October 2018 (1 page) |
22 October 2018 | Appointment of Infrastructure Managers Limited as a secretary on 13 September 2018 (2 pages) |
24 April 2018 | Registration of charge 035871520002, created on 19 April 2018 (34 pages) |
16 April 2018 | Satisfaction of charge 1 in full (1 page) |
13 February 2018 | Termination of appointment of a director (1 page) |
12 February 2018 | Appointment of Mr Daniel Peter Cambridge as a director on 8 January 2018 (2 pages) |
12 February 2018 | Termination of appointment of Paul Mcculloch as a director on 8 January 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
30 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 December 2014 | Director's details changed for Mr Paul Mcculloch on 12 May 2014 (2 pages) |
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Richard James Thompson on 12 May 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Richard James Thompson on 12 May 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Paul Mcculloch on 12 May 2014 (2 pages) |
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 May 2014 | Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on 2 May 2014 (1 page) |
28 April 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 28 April 2014 (1 page) |
9 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
1 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Termination of appointment of Semperian Secretariat Services Limited as a secretary (1 page) |
12 November 2012 | Termination of appointment of Semperian Secretariat Services Limited as a secretary (1 page) |
18 October 2012 | Appointment of Richard James Thompson as a director (2 pages) |
18 October 2012 | Appointment of Paul Mcculloch as a director (2 pages) |
18 October 2012 | Appointment of Paul Mcculloch as a director (2 pages) |
18 October 2012 | Termination of appointment of David Hardingham as a director (1 page) |
18 October 2012 | Appointment of Richard James Thompson as a director (2 pages) |
18 October 2012 | Termination of appointment of David Hardingham as a director (1 page) |
18 October 2012 | Termination of appointment of Kenneth Mclellan as a director (1 page) |
18 October 2012 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Termination of appointment of Kenneth Mclellan as a director (1 page) |
18 October 2012 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 18 October 2012 (1 page) |
27 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Appointment of David Robert Hardingham as a director (2 pages) |
4 December 2009 | Appointment of David Robert Hardingham as a director (2 pages) |
4 December 2009 | Termination of appointment of Kim Clear as a director (1 page) |
4 December 2009 | Termination of appointment of Kim Clear as a director (1 page) |
2 December 2009 | Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page) |
9 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
25 September 2009 | Director appointed kim michele clear (2 pages) |
25 September 2009 | Director appointed kim michele clear (2 pages) |
24 September 2009 | Appointment terminated director brian semple (1 page) |
24 September 2009 | Appointment terminated director brian semple (1 page) |
8 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
8 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page) |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
3 October 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
4 July 2006 | Return made up to 08/06/06; full list of members (9 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (9 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | New director appointed (3 pages) |
13 March 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
13 March 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New director appointed (6 pages) |
2 August 2005 | New director appointed (7 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: bdp LIMITED sunlight house po box 85 quay street manchester lancashire M60 3JA (1 page) |
2 August 2005 | New director appointed (7 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: bdp LIMITED sunlight house po box 85 quay street manchester lancashire M60 3JA (1 page) |
2 August 2005 | New director appointed (6 pages) |
2 August 2005 | New secretary appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 08/06/05; full list of members (22 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (22 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Memorandum and Articles of Association (24 pages) |
9 June 2005 | Memorandum and Articles of Association (24 pages) |
3 February 2005 | Full accounts made up to 31 August 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 August 2004 (11 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 08/06/04; no change of members (18 pages) |
15 June 2004 | Return made up to 08/06/04; no change of members (18 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
3 March 2004 | Full accounts made up to 31 August 2003 (11 pages) |
3 March 2004 | Full accounts made up to 31 August 2003 (11 pages) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
1 July 2003 | Return made up to 25/06/03; full list of members (22 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members (22 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (22 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (22 pages) |
21 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
21 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
23 August 2001 | Return made up to 25/06/01; full list of members (22 pages) |
23 August 2001 | Return made up to 25/06/01; full list of members (22 pages) |
19 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
19 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
21 December 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
21 December 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
20 October 2000 | Memorandum and Articles of Association (24 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Memorandum and Articles of Association (24 pages) |
20 October 2000 | Resolutions
|
21 July 2000 | Registered office changed on 21/07/00 from: c/o bdp LIMITED sunlight house, quay street manchester lancashire M3 3JZ (1 page) |
21 July 2000 | Return made up to 25/06/00; full list of members (38 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Return made up to 25/06/00; full list of members (38 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: c/o bdp LIMITED sunlight house, quay street manchester lancashire M3 3JZ (1 page) |
23 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
23 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
29 November 1999 | Director's particulars changed (1 page) |
29 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Director's particulars changed (1 page) |
20 July 1999 | Return made up to 25/06/99; full list of members (39 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Return made up to 25/06/99; full list of members (39 pages) |
2 July 1999 | Particulars of mortgage/charge (5 pages) |
2 July 1999 | Particulars of mortgage/charge (5 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: sunlight house po box 85 quay street manchester M60 3JA (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: sunlight house po box 85 quay street manchester M60 3JA (1 page) |
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
24 May 1999 | Ad 19/05/99--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages) |
24 May 1999 | Ad 19/05/99--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages) |
1 April 1999 | £ nc 1000/100000 18/03/99 (1 page) |
1 April 1999 | £ nc 1000/100000 18/03/99 (1 page) |
17 March 1999 | Company name changed campus projects LIMITED\certificate issued on 17/03/99 (2 pages) |
17 March 1999 | Company name changed campus projects LIMITED\certificate issued on 17/03/99 (2 pages) |
30 November 1998 | Memorandum and Articles of Association (9 pages) |
30 November 1998 | Memorandum and Articles of Association (9 pages) |
10 November 1998 | Company name changed lively analysis LIMITED\certificate issued on 11/11/98 (3 pages) |
10 November 1998 | Company name changed lively analysis LIMITED\certificate issued on 11/11/98 (3 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 June 1998 | Incorporation (15 pages) |
25 June 1998 | Incorporation (15 pages) |