The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Peter John Goddard Dickinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(22 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | Beaulieu House Crowle Green Worcester Worcestershire WR7 4AB |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr Philip William Cooper |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Alban Road Letchworth Hertfordshire SG6 2AT |
Director Name | Michael John Poulter |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | Redwood Lodge Pump Lane North Marlow Buckinghamshire SL7 3RD |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Director Name | Michael Anthony John King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 7 Longmeadow Wootton Northamptonshire NN4 6AN |
Director Name | Rohinton Mehta |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 32 High Worple Rayners Lane Harrow Middlesex HA2 9SS |
Director Name | Amanda Jane Brettell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 June 2007) |
Role | HR Director |
Correspondence Address | Fir Tree Cottage Middle Lane Cropthorne Worcestershire WR10 3LZ |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Secretary Name | Peter Edward Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 09 May 2007) |
Role | Accountant |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Director Name | Mr John Rodgers Broadley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitethorn Sandpit Hall Road Chobham Surrey GU24 8HA |
Director Name | Michael John Crump |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Quiet Waters Thorndon Avenue West Horndon Essex CM13 3TT |
Director Name | Robert Ian Cattell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Bromyard Road Cotheridge Worcestershire WR6 5LP |
Director Name | Glenise Mary Bunn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | Sprydoncote Lodge Budlake Exeter Devon EX5 3JN |
Director Name | John Anthony O'Shea |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | 54 Sedgewick Avenue Uxbridge Middlesex UB10 9DG |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 20 July 2006(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mairead Brigid Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 17 Beech Road Hollywood Birmingham West Midlands B47 5QS |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Stephanie Alison Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2020) |
Role | Secretary |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mr Mark Graveney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Philip George Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr John William Lambert |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2020) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Christopher Adam Ling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Martin Sean Burholt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Lynn Christine Mawdsley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2020) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Website | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600k at £1 | Maclellan Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,687,000 |
Gross Profit | £1,984,000 |
Net Worth | £6,284,000 |
Cash | £14,251,000 |
Current Liabilities | £6,144,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
27 February 2020 | Delivered on: 15 March 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 October 2019 | Delivered on: 23 October 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 May 2018 | Delivered on: 3 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 October 2004 | Delivered on: 27 October 2004 Satisfied on: 28 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 October 2000 | Delivered on: 6 November 2000 Satisfied on: 28 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 June 1999 | Delivered on: 18 June 1999 Satisfied on: 27 September 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 March 1999 | Delivered on: 17 March 1999 Satisfied on: 6 August 2004 Persons entitled: Michael John Saunders and John George Webb Classification: Debenture Secured details: All moneys due or to become due from the company (formerly known as cobleigh limited) to the chargee pursuant to the loan note instrument (as defined in the agreement) dated 15 march 1999. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 2017 | Appointment of Mr Martin Sean Burholt as a director on 11 December 2017 (2 pages) |
---|---|
11 December 2017 | Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Brian Talbot as a director on 11 December 2017 (2 pages) |
16 August 2017 | Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages) |
28 March 2017 | Appointment of Mr John William Lambert as a director on 27 March 2017 (2 pages) |
16 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 February 2017 | Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
22 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
17 July 2014 | Auditor's resignation (2 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Memorandum and Articles of Association (30 pages) |
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
22 November 2013 | Resolutions
|
22 November 2013 | Memorandum and Articles of Association (32 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Appointment of Mr Philip George Clark as a director (2 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
14 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
29 January 2010 | Termination of appointment of Mark Graveney as a director (1 page) |
25 January 2010 | Appointment of Mr Bernard William Spencer as a director (2 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Mark Graveney on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
14 September 2009 | Appointment terminated director david clitheroe (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
26 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 January 2009 | Appointment terminated director robert cattell (1 page) |
24 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
30 September 2008 | Resolutions
|
5 August 2008 | Director appointed mr mark graveney (1 page) |
30 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
30 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
25 January 2008 | New director appointed (5 pages) |
2 January 2008 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
28 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
19 June 2007 | Resolutions
|
29 May 2007 | Registered office changed on 29/05/07 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Return made up to 24/12/06; full list of members (10 pages) |
28 December 2006 | New secretary appointed (2 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (20 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New director appointed (3 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
15 August 2006 | Auditor's resignation (1 page) |
10 May 2006 | New director appointed (1 page) |
5 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
5 January 2006 | Location of register of members (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
23 February 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 24/12/04; full list of members (10 pages) |
27 October 2004 | Particulars of mortgage/charge (11 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (1 page) |
19 January 2004 | Return made up to 24/12/03; full list of members (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
7 January 2003 | Return made up to 24/12/02; full list of members (10 pages) |
15 August 2002 | New director appointed (2 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 January 2002 | Return made up to 24/12/01; full list of members
|
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2001 | Resolutions
|
10 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
9 January 2001 | New director appointed (2 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Ad 17/11/00--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
21 November 2000 | Nc inc already adjusted 17/11/00 (1 page) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 14 millbrook road yate bristol BS37 5JW (1 page) |
15 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 September 2000 | Company name changed checkclean excellence LIMITED\certificate issued on 05/09/00 (2 pages) |
26 July 2000 | Full accounts made up to 26 September 1999 (17 pages) |
16 May 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
27 October 1999 | New director appointed (2 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Company name changed checkclean LIMITED\certificate issued on 15/06/99 (2 pages) |
25 April 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
12 April 1999 | New director appointed (2 pages) |
18 March 1999 | Company name changed cobleigh LIMITED\certificate issued on 18/03/99 (2 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed;new director appointed (3 pages) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 December 1998 | Incorporation (15 pages) |