Leavesden
Watford
WD25 7GS
Director Name | Mr Thomas Peter Faulkner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Meliha Duymaz Oludipe |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Adam Michael McDonald |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(24 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Lars Erik Johansson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Jan Ake Bengtsson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ebbetorp Rolsberga Eslov S 24194 Sweden |
Director Name | Anders Carl Ingvar Karlsson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Kvarngatan 2 Lomma S-234 42 Sweden |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | John Patrick Keehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2004) |
Role | Accountant |
Correspondence Address | 60 Fitzjames Avenue Croydon Surrey CR0 5DD |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Mr David Gareth Fison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 July 2008) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 153 Herne Hill London SE24 9LR |
Director Name | Philip Ivo Carra* |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2010) |
Role | Certified Accountant |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Xanadu Church Road Hargrave Northamptonshire NN9 6BQ |
Director Name | Mr Robert Stephen Shed |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maxwell Drive Hazlemere High Wycombe Buckinghamshire HP15 7BX |
Director Name | Mr David Rolfe Tydeman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burton Grange Burton Wiltshire BA12 6BR |
Director Name | Mats William Williamson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Flat 3 Addison Road London W14 8ED |
Director Name | Mr Michael Colin Putnam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr William John Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Paul Chandler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Roger Francis Bayliss |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(12 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Gregor Lawrence Craig |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Culdip Kelly Kaur Gangotra |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(16 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Ms Katrina Mary Dowding |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Website | www.skanska.co.uk |
---|---|
Telephone | 01923 776666 |
Telephone region | Watford |
Registered Address | 1 Hercules Way Leavesden Watford WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £150,544,000 |
Gross Profit | £44,874,000 |
Net Worth | £59,582,000 |
Cash | £63,773,000 |
Current Liabilities | £128,393,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
9 December 2011 | Delivered on: 15 December 2011 Persons entitled: The Crown Estate Commissioners Classification: Deposit deed Secured details: £10,000 due or to become due from the company to the chargee. Particulars: Ain terest bearing deposit account see image for full details. Outstanding |
---|
1 February 2021 | Statement of capital on 1 February 2021
|
---|---|
30 October 2020 | Resolutions
|
8 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
24 September 2020 | Statement by Directors (1 page) |
24 September 2020 | Resolutions
|
24 September 2020 | Solvency Statement dated 14/09/20 (2 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 June 2017 | Termination of appointment of Gregor Lawrence Craig as a director on 23 May 2017 (1 page) |
1 June 2017 | Appointment of Katrina Mary Dowding as a director on 23 May 2017 (2 pages) |
1 June 2017 | Appointment of Katrina Mary Dowding as a director on 23 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Gregor Lawrence Craig as a director on 23 May 2017 (1 page) |
25 May 2017 | Satisfaction of charge 1 in full (4 pages) |
25 May 2017 | Satisfaction of charge 1 in full (4 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 February 2017 | Termination of appointment of Lars Erik Johansson as a director on 30 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Lars Erik Johansson as a director on 30 January 2017 (1 page) |
29 November 2016 | Termination of appointment of Paul Chandler as a director on 7 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Thomas Peter Faulkner as a director on 7 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Paul Chandler as a director on 7 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Thomas Peter Faulkner as a director on 7 November 2016 (2 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 October 2015 | Director's details changed for Paul Chandler on 22 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Paul Chandler on 22 October 2015 (2 pages) |
7 July 2015 | Termination of appointment of Roger Francis Bayliss as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of William John Hocking as a director on 6 July 2015 (1 page) |
7 July 2015 | Appointment of Gregor Lawrence Craig as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Culdip Kelly Kaur Gangotra as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Gregor Lawrence Craig as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Culdip Kelly Kaur Gangotra as a director on 6 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of William John Hocking as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Roger Francis Bayliss as a director on 6 July 2015 (1 page) |
7 July 2015 | Appointment of Culdip Kelly Kaur Gangotra as a director on 6 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of William John Hocking as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Roger Francis Bayliss as a director on 6 July 2015 (1 page) |
7 July 2015 | Appointment of Gregor Lawrence Craig as a director on 6 July 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Director's details changed for Paul Chandler on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Paul Chandler on 19 October 2012 (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2011 | Director's details changed for William John Hocking on 27 October 2011 (2 pages) |
9 November 2011 | Director's details changed for William John Hocking on 27 October 2011 (2 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Appointment of Roger Francis Bayliss as a director (2 pages) |
11 January 2011 | Appointment of Roger Francis Bayliss as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 August 2010 | Termination of appointment of Philip Carra* as a director (1 page) |
13 August 2010 | Termination of appointment of Philip Carra* as a director (1 page) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Termination of appointment of Michael Putnam as a director (1 page) |
17 February 2010 | Termination of appointment of Michael Putnam as a director (1 page) |
16 February 2010 | Appointment of Paul Chandler as a director (2 pages) |
16 February 2010 | Appointment of Paul Chandler as a director (2 pages) |
4 November 2009 | Director's details changed for Lars Erik Johansson on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lars Erik Johansson on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lars Erik Johansson on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed (2 pages) |
4 November 2009 | Director's details changed (2 pages) |
1 November 2009 | Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William John Hocking on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William John Hocking on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William John Hocking on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
28 October 2009 | Termination of appointment of Mats Williamson as a director (1 page) |
28 October 2009 | Termination of appointment of Mats Williamson as a director (1 page) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
26 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
6 November 2008 | Appointment terminated director david tydeman (1 page) |
6 November 2008 | Appointment terminated director david tydeman (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
28 October 2008 | Director appointed william john hocking (1 page) |
28 October 2008 | Director appointed william john hocking (1 page) |
16 September 2008 | Director appointed michael colin putnam (2 pages) |
16 September 2008 | Director appointed mats william williamson (1 page) |
16 September 2008 | Director appointed michael colin putnam (2 pages) |
16 September 2008 | Director appointed mats william williamson (1 page) |
4 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 August 2008 | Appointment terminated director david fison (1 page) |
1 August 2008 | Appointment terminated director david fison (1 page) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (1 page) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
5 January 2007 | Memorandum and Articles of Association (13 pages) |
5 January 2007 | Memorandum and Articles of Association (13 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members
|
10 March 2004 | Return made up to 28/02/04; full list of members
|
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9AS (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9AS (1 page) |
10 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 December 2002 | Secretary's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
15 May 2002 | Memorandum and Articles of Association (13 pages) |
15 May 2002 | Memorandum and Articles of Association (13 pages) |
15 May 2002 | £ nc 500001/27600001 09/05/02 (1 page) |
15 May 2002 | £ nc 500001/27600001 09/05/02 (1 page) |
15 May 2002 | Ad 25/04/02--------- £ si 500000@1=500000 £ ic 26600000/27100000 (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Ad 25/04/02--------- £ si 26599999@1=26599999 £ ic 1/26600000 (2 pages) |
15 May 2002 | Ad 25/04/02--------- £ si 26599999@1=26599999 £ ic 1/26600000 (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Ad 25/04/02--------- £ si 500000@1=500000 £ ic 26600000/27100000 (2 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
29 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
29 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
6 April 2001 | Location of register of members (1 page) |
6 April 2001 | Location of register of members (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 5 hyde park gate london SW7 5EW (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 5 hyde park gate london SW7 5EW (1 page) |
3 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
2 January 2001 | Company name changed skanska uk LTD\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed skanska uk LTD\certificate issued on 02/01/01 (2 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
14 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
11 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
16 March 1999 | Location of register of members (1 page) |
16 March 1999 | Location of register of members (1 page) |
18 December 1998 | Incorporation (16 pages) |
18 December 1998 | Incorporation (16 pages) |