London
W1U 1QX
Director Name | Mrs Karen Louise Stewart |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(19 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Edward John Warbey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(1 month after company formation) |
Appointment Duration | 6 years (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | Holmans Cottage Bisterne Close Burley Hampshire BH24 4AZ |
Director Name | Andrew Peter Biggs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 1999) |
Role | Sol |
Country of Residence | England |
Correspondence Address | Woodside House Amport Andover Hampshire SP11 8BE |
Director Name | Mr Michael William Roberts |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 1999) |
Role | Accountant |
Correspondence Address | Red House Hinksey Hill Oxford Oxfordshire OX1 5BH |
Director Name | Brian Chan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 1999(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Flat 3b Vervain Garden 3 Verbena Road Kowloon Yau Yat |
Director Name | Eddie Chow |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 1999(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 4c Seaview Mansion 34 Kennedy Road Hong Kong Foreign |
Secretary Name | David Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 year after company formation) |
Appointment Duration | 1 month (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 259 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 1JQ |
Secretary Name | Trevor Thomas Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 37 Bettesworth Road Haylands Ryde Isle Of Wight PO33 3EW |
Director Name | Mr William Alan Cramond |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cramond Gardens Edinburgh EH4 6PU Scotland |
Director Name | Mr Alexander James Marsh |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2008) |
Role | Business Dev Director |
Country of Residence | United Kingdom |
Correspondence Address | Muckley Farm, Longhorsley Morpeth Northumberland NE65 8QT |
Director Name | Murray Simpson Easton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Managing Director |
Correspondence Address | 7 Cromalt Crescent North Baljaffray Bearsden Glasgow G61 4RX Scotland |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Secretary Name | Mr John David Taylor Greig |
---|---|
Status | Resigned |
Appointed | 06 March 2001(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 01 March 2004(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Stanley Alan Royall Billiald |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 04 February 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2010) |
Role | Group Assistant Secretary |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Ms Valerie Francine Anne Teller |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2012) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 September 2016) |
Role | Deputy Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Julia Mary Wood |
---|---|
Status | Resigned |
Appointed | 01 June 2014(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | K.R.B. (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 September 1999) |
Correspondence Address | 14 & 15 Craven Street London WC2N 5AD |
Website | babcock.co.uk |
---|---|
Telephone | 07 127104298 |
Telephone region | Mobile |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Babcock Support Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
26 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
15 October 2019 | Resolutions
|
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 September 2017 | Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page) |
25 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
30 September 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages) |
30 September 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Nicholas James William Borrett as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Nicholas James William Borrett as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
8 July 2014 | Termination of appointment of John Greig as a secretary (1 page) |
8 July 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
8 July 2014 | Termination of appointment of John Greig as a secretary (1 page) |
8 July 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
31 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 October 2008 | Appointment terminated director alexander marsh (1 page) |
7 October 2008 | Appointment terminated director alexander marsh (1 page) |
18 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
14 February 2008 | Company name changed fbm babcock (lairdside) LIMITED\certificate issued on 14/02/08 (2 pages) |
14 February 2008 | Company name changed fbm babcock (lairdside) LIMITED\certificate issued on 14/02/08 (2 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
11 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
28 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
28 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | New secretary appointed (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
31 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
13 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
13 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
18 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
16 August 2002 | Auditor's resignation (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
30 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
24 August 2001 | Return made up to 11/08/01; full list of members
|
24 August 2001 | Return made up to 11/08/01; full list of members
|
4 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
3 January 2001 | Full accounts made up to 31 March 1999 (9 pages) |
3 January 2001 | Full accounts made up to 31 March 1999 (9 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL (1 page) |
21 September 2000 | Director's particulars changed (1 page) |
21 September 2000 | Director's particulars changed (1 page) |
21 September 2000 | Return made up to 11/08/00; full list of members (9 pages) |
21 September 2000 | Return made up to 11/08/00; full list of members (9 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
19 April 2000 | Company name changed fbm lairdside LIMITED\certificate issued on 20/04/00 (2 pages) |
19 April 2000 | Company name changed fbm lairdside LIMITED\certificate issued on 20/04/00 (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Auditor's resignation (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: parkview house fourteen south audley street mayfair london W1Y 5DP (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: parkview house fourteen south audley street mayfair london W1Y 5DP (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New director appointed (1 page) |
15 September 1999 | New director appointed (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 11/08/99; full list of members
|
10 September 1999 | Return made up to 11/08/99; full list of members
|
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
27 October 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
27 October 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
30 September 1998 | Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Company name changed fentide LIMITED\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed fentide LIMITED\certificate issued on 24/09/98 (2 pages) |
11 August 1998 | Incorporation (13 pages) |
11 August 1998 | Incorporation (13 pages) |