London
E1 8FA
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 21 December 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mrs Joanne Lucy Lang |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Christopher Richard Tankard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2000) |
Role | Company Director |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Mr Delmo Rinaldo Vincenzo Primo Mansi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 136 Calabria Road London N5 1HT |
Secretary Name | Christopher Richard Tankard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2000) |
Role | Company Director |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Roger William Morris |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Merrifield Aviemore Road Crowborough East Sussex TN6 1QX |
Director Name | John Garbutt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 20 Kipling Grove Stockton On Tees Cleveland TS19 7QT |
Secretary Name | John Garbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 20 Kipling Grove Stockton On Tees Cleveland TS19 7QT |
Director Name | Dennis Paul Price |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2003) |
Role | Managing Director |
Correspondence Address | 121 Ecclesall Road Sheffield South Yorkshire S11 9PJ |
Director Name | Diane Creel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2003) |
Role | Business Executive |
Correspondence Address | 246 Bayshore Drive Long Beach California 90803 United States |
Director Name | Mr David Lawrence Withers |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 291 Carter Knowle Road Sheffield South Yorkshire S11 9FY |
Director Name | Mrs Elizabeth Jane Gawith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2005) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Ham Mill Ham Hill, Holcombe Bath Somerset BA3 5QD |
Director Name | Edward Anthony Izzo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 42 Robertson Road Sheffield South Yorkshire S6 5DX |
Secretary Name | Mr David Lawrence Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 291 Carter Knowle Road Sheffield South Yorkshire S11 9FY |
Director Name | James Kirkwood |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth Business Park Maple Road, Tankersley Barnsley South Yorkshire S75 3DL |
Director Name | Mr David Howard Lake |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edge Farm Aston Lane Hope The Hope Valley S33 6RA |
Director Name | Mr Anthony John White |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Little Fryth Finchampstead Wokingham Berkshire RG40 3RN |
Director Name | David Clancy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 31 January 2011(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 June 2016) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | Wentworth Business Park Maple Road Tankersley Barnsley South Yorkshire S75 3DL |
Secretary Name | Leigh Manton |
---|---|
Status | Resigned |
Appointed | 31 January 2011(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2014) |
Role | Company Director |
Correspondence Address | Wentworth Business Park Maple Road Tankersley Barnsley South Yorkshire S75 3DL |
Director Name | Mr Mark Studholme |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | C/O Aecom Design Build Limited Fitzwilliam House Maple Road Tankersley Barnsley S75 3DL |
Director Name | Mr Graham Howells |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2015) |
Role | Managing Director Water Europe |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aecom Design Build Limited Fitzwilliam House Maple Road Tankersley Barnsley S75 3DL |
Secretary Name | Dr Kate Noble |
---|---|
Status | Resigned |
Appointed | 24 March 2014(15 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Aecom Design Build Limited Maple Road Tankersley Barnsley South Yorkshire S75 3DL |
Secretary Name | Mr Ian James Adamson |
---|---|
Status | Resigned |
Appointed | 19 December 2014(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | Wentworth Business Park Maple Road, Tankersley Barnsley South Yorkshire S75 3DL |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St. George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mr Patrick Paul Flaherty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | St. George's House 5 St. George's Road Wimbledon London SW19 4DR |
Secretary Name | Mr Andrew Philip Poole |
---|---|
Status | Resigned |
Appointed | 25 January 2016(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 07 October 2016(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | St. George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | earthtech.co.uk |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
18.5m at £1 | Aecom Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,143,000 |
Current Liabilities | £19,327,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
9 November 2020 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page) |
---|---|
9 November 2020 | Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a small company made up to 27 September 2019 (21 pages) |
10 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
30 May 2019 | Director's details changed for Mr David John Price on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
28 May 2019 | Change of details for Aecom Holdings Limited as a person with significant control on 28 May 2019 (2 pages) |
2 May 2019 | Full accounts made up to 28 September 2018 (19 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
8 October 2018 | Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page) |
4 October 2018 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 29 September 2017 (19 pages) |
12 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
8 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
5 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
22 November 2016 | Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016 (1 page) |
27 October 2016 | Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
27 October 2016 | Registered office address changed from Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER England to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
27 October 2016 | Registered office address changed from Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER England to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page) |
21 October 2016 | Full accounts made up to 2 October 2015 (13 pages) |
21 October 2016 | Full accounts made up to 2 October 2015 (13 pages) |
11 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
28 June 2016 | Termination of appointment of David Clancy as a director on 24 June 2016 (1 page) |
28 June 2016 | Termination of appointment of David Clancy as a director on 24 June 2016 (1 page) |
17 March 2016 | Registered office address changed from Wentworth Business Park Maple Road, Tankersley Barnsley South Yorkshire S75 3DL to Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from , Wentworth Business Park, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL to Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from , Wentworth Business Park, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL to Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER on 17 March 2016 (1 page) |
29 January 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
20 July 2015 | Appointment of Mr Patrick Paul Flaherty as a director on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Graham Howells as a director on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Patrick Paul Flaherty as a director on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Graham Howells as a director on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 20 July 2015 (2 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
9 January 2015 | Appointment of Mr Ian James Adamson as a secretary on 19 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Ian James Adamson as a secretary on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Kate Noble as a secretary on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Kate Noble as a secretary on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Kate Noble as a secretary on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Kate Noble as a secretary on 19 December 2014 (1 page) |
9 September 2014 | Register(s) moved to registered office address Wentworth Business Park Maple Road, Tankersley Barnsley South Yorkshire S75 3DL (1 page) |
9 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Register(s) moved to registered office address Wentworth Business Park Maple Road, Tankersley Barnsley South Yorkshire S75 3DL (1 page) |
9 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
7 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
12 June 2014 | Termination of appointment of Mark Studholme as a director (1 page) |
12 June 2014 | Termination of appointment of Mark Studholme as a director (1 page) |
24 March 2014 | Appointment of Dr Kate Noble as a secretary (2 pages) |
24 March 2014 | Appointment of Dr Kate Noble as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Leigh Manton as a secretary (1 page) |
5 March 2014 | Termination of appointment of Leigh Manton as a secretary (1 page) |
27 January 2014 | Termination of appointment of James Kirkwood as a director (1 page) |
27 January 2014 | Termination of appointment of James Kirkwood as a director (1 page) |
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
8 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Full accounts made up to 30 September 2011 (12 pages) |
15 August 2012 | Full accounts made up to 30 September 2011 (12 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
4 October 2011 | Appointment of Mark Studholme as a director (2 pages) |
4 October 2011 | Appointment of Mr Graham Howells as a director (2 pages) |
4 October 2011 | Appointment of Mark Studholme as a director (2 pages) |
4 October 2011 | Appointment of Mr Graham Howells as a director (2 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Director's details changed for James Kirkwood on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for James Kirkwood on 14 July 2011 (2 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
1 February 2011 | Termination of appointment of David Withers as a director (1 page) |
1 February 2011 | Termination of appointment of David Withers as a director (1 page) |
1 February 2011 | Termination of appointment of David Withers as a secretary (1 page) |
1 February 2011 | Appointment of David Clancy as a director (2 pages) |
1 February 2011 | Appointment of Leigh Manton as a secretary (2 pages) |
1 February 2011 | Appointment of David Clancy as a director (2 pages) |
1 February 2011 | Appointment of Leigh Manton as a secretary (2 pages) |
1 February 2011 | Termination of appointment of David Withers as a secretary (1 page) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Full accounts made up to 30 September 2009 (13 pages) |
10 August 2010 | Full accounts made up to 30 September 2009 (13 pages) |
30 June 2010 | Termination of appointment of Anthony White as a director (1 page) |
30 June 2010 | Termination of appointment of Anthony White as a director (1 page) |
9 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
8 August 2009 | Company name changed tyco tech LIMITED\certificate issued on 10/08/09 (2 pages) |
8 August 2009 | Company name changed tyco tech LIMITED\certificate issued on 10/08/09 (2 pages) |
1 August 2009 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
1 August 2009 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Ad 08/05/09\gbp si 1@1=1\gbp ic 18505000/18505001\ (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Ad 08/05/09\gbp si 1@1=1\gbp ic 18505000/18505001\ (2 pages) |
13 March 2009 | Appointment terminated director david lake (1 page) |
13 March 2009 | Appointment terminated director david lake (1 page) |
23 December 2008 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
23 December 2008 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
3 October 2008 | Director's change of particulars / david lake / 02/06/2007 (1 page) |
3 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
3 October 2008 | Director's change of particulars / david lake / 02/06/2007 (1 page) |
3 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Location of register of members (1 page) |
11 September 2007 | Return made up to 24/08/07; full list of members (6 pages) |
11 September 2007 | Return made up to 24/08/07; full list of members (6 pages) |
8 August 2007 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
8 August 2007 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
25 June 2007 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
25 June 2007 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Return made up to 24/08/06; full list of members (6 pages) |
6 November 2006 | Return made up to 24/08/06; full list of members (6 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
26 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
26 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
18 May 2005 | Ad 04/10/04--------- £ si 2678500@1=2678500 £ ic 15826500/18505000 (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Ad 24/04/03--------- £ si 4184000@1 (2 pages) |
18 May 2005 | Ad 04/10/04--------- £ si 2678500@1=2678500 £ ic 15826500/18505000 (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Ad 24/04/03--------- £ si 4184000@1 (2 pages) |
9 May 2005 | Auditor's resignation (1 page) |
9 May 2005 | Auditor's resignation (1 page) |
24 December 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
24 December 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
21 September 2004 | Return made up to 24/08/04; full list of members
|
21 September 2004 | Return made up to 24/08/04; full list of members
|
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Ad 30/03/04--------- £ si 2142500@1=2142500 £ ic 13684000/15826500 (2 pages) |
22 July 2004 | Ad 30/03/04--------- £ si 2142500@1=2142500 £ ic 13684000/15826500 (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
6 January 2004 | Group of companies' accounts made up to 30 September 2002 (19 pages) |
6 January 2004 | Group of companies' accounts made up to 30 September 2002 (19 pages) |
23 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
17 May 2003 | Auditor's resignation (1 page) |
17 May 2003 | Auditor's resignation (1 page) |
21 November 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
21 November 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
10 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 24/08/01; full list of members (6 pages) |
4 January 2002 | Return made up to 24/08/01; full list of members (6 pages) |
10 August 2001 | Group of companies' accounts made up to 30 September 2000 (18 pages) |
10 August 2001 | Group of companies' accounts made up to 30 September 2000 (18 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
11 September 2000 | Return made up to 24/08/00; full list of members
|
11 September 2000 | Return made up to 24/08/00; full list of members
|
24 July 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
24 July 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: tower 42 the international financial centre 27TH floor 25 old broad street london EC2N 1HN (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: tower 42 the international, financial centre 27TH floor, 25 old broad street, london EC2N 1HN (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
28 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 7TH floor street international finance centre 25 old broad street london EC2N 1HN (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 7TH floor street, international finance centre, 25 old broad street london, EC2N 1HN (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
11 December 1998 | Ad 30/11/98--------- £ si 9499998@1=9499998 £ ic 2/9500000 (2 pages) |
11 December 1998 | Ad 30/11/98--------- £ si 9499998@1=9499998 £ ic 2/9500000 (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: ship canal house king street manchester M2 4WB (1 page) |
3 December 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: ship canal house, king street, manchester, M2 4WB (1 page) |
3 December 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
25 November 1998 | Nc inc already adjusted 18/11/98 (1 page) |
25 November 1998 | Resolutions
|
25 November 1998 | Memorandum and Articles of Association (12 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Memorandum and Articles of Association (12 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Nc inc already adjusted 18/11/98 (1 page) |
18 November 1998 | Company name changed cobco (248) LIMITED\certificate issued on 18/11/98 (2 pages) |
18 November 1998 | Company name changed cobco (248) LIMITED\certificate issued on 18/11/98 (2 pages) |
24 August 1998 | Incorporation (17 pages) |
24 August 1998 | Incorporation (17 pages) |