Staines
Middlesex
TW18 1DT
Director Name | Mr Robert Alexander MacDonald |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Mr Grant Rae Angus |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 06 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | John Crossley Mitchell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Industrial Chemist |
Correspondence Address | Kirkstyles Old Brampton Chesterfield Derbyshire S42 7JG |
Secretary Name | Pamela Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkstyles Old Brampton Chesterfield Derbyshire S42 7JG |
Director Name | Ivan Lissin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 March 1999(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2004) |
Role | Chemical Engineer |
Correspondence Address | 63 Montrose Avenue Twickenham TW2 6HG |
Director Name | John Brown |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 2003) |
Role | Engineer |
Correspondence Address | 8 Lydgate Drive Wingerworth Chesterfield Derbyshire S42 6TF |
Director Name | Gerald Preskey |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 July 2008) |
Role | Engineer |
Country of Residence | Russia |
Correspondence Address | 63 Montrose Avenue Twickenham Middlesex TW2 6HG |
Secretary Name | Gerald Preskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2004) |
Role | Engineer |
Country of Residence | Russia |
Correspondence Address | 63 Montrose Avenue Twickenham Middlesex TW2 6HG |
Secretary Name | Mr Charles Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(5 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 10 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Malvern Road Hill Brow Liss Hampshire GU33 7PY |
Director Name | John Stewart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | Bellahoy 7 Ramsay Road Banchory Kincardineshire AB31 5TT Scotland |
Director Name | Mr Alexander Anthony Rodgers |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | South Court Bartholomew Close Saltwood Hythe Kent CT21 4BS |
Director Name | Mr Kenneth Allan McCombie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | David Charles Baillie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchbank Burnhervie Aberdeenshire AB51 5JU Scotland |
Director Name | Mrs Catriona Janet Gifford |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhead Of Ardo Whitecairns Aberdeen AB23 8XJ Scotland |
Director Name | Mr Peter Stephen Ireton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 William Street Torphins Banchory Kincardineshire AB31 4FR Scotland |
Director Name | Mr Andrew Young Allen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Roderick Fraser McIntosh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Gerwyn James Maxwell Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Robert Muirhead Birnie Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(11 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | Uk/Scotland |
Correspondence Address | Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Mr Bruce Middleton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr William George Setter |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.2m at £1 | Wood Group Engineering & Operations Support LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 December 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Solvency Statement dated 28/08/17 (1 page) |
7 September 2017 | Statement of capital on 7 September 2017
|
7 September 2017 | Resolutions
|
7 September 2017 | Statement by Directors (1 page) |
5 June 2017 | Termination of appointment of Bruce Middleton as a director on 31 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Grant Rae Angus as a director on 31 May 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 October 2016 | Termination of appointment of William George Setter as a director on 11 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Robert Alexander Macdonald as a director on 11 October 2016 (2 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
18 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 December 2015 | Termination of appointment of Gerwyn James Maxwell Williams as a director on 10 December 2015 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
8 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 April 2014 | Appointment of Mr William George Setter as a director (2 pages) |
4 April 2014 | Termination of appointment of Kenneth Mccombie as a director (1 page) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
21 November 2013 | Director's details changed for Mr Gerwyn James Maxwell Williams on 1 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Gerwyn James Maxwell Williams on 1 November 2013 (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Director's details changed for Mr Gerwyn James Maxwell Williams on 4 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gerwyn James Maxwell Williams on 4 September 2012 (2 pages) |
11 July 2012 | Termination of appointment of Roderick Mcintosh as a director (1 page) |
11 July 2012 | Appointment of Mr Bruce Middleton as a director (2 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
17 September 2010 | Resolutions
|
14 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 September 2010 | Termination of appointment of Robert Brown as a director (1 page) |
2 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
2 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Termination of appointment of Peter Ireton as a director (1 page) |
9 March 2010 | Termination of appointment of Andrew Allen as a director (1 page) |
9 March 2010 | Director's details changed for Mr Peter Stephen Ireton on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Peter Stephen Ireton on 1 January 2010 (2 pages) |
9 March 2010 | Appointment of Mr Gerwyn James Maxwell Williams as a director (2 pages) |
9 March 2010 | Appointment of Mr Roderick Fraser Mcintosh as a director (2 pages) |
23 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mr Andrew Young Allen on 26 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Kenneth Allan Mccombie on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Kenneth Allan Mccombie on 1 October 2009 (2 pages) |
11 November 2009 | Termination of appointment of Catriona Gifford as a director (1 page) |
11 November 2009 | Appointment of Mr Andrew Young Allen as a director (2 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
20 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
19 November 2008 | Resolutions
|
19 November 2008 | Div\conve (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 August 2008 | Appointment terminated director gerald preskey (1 page) |
7 March 2008 | Appointment terminated director john stewart (1 page) |
7 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
4 March 2008 | Director appointed mr peter stephen ireton (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
16 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
15 April 2005 | Return made up to 12/02/05; full list of members
|
3 February 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
24 January 2005 | Ad 12/02/99--------- £ si 98@1 (2 pages) |
24 January 2005 | Return made up to 12/02/04; full list of members; amend (7 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (3 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 122A nelson road twickenham middlesex TW2 7AY (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Resolutions
|
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Auditors resignation re S394 (1 page) |
21 January 2005 | Director resigned (1 page) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
20 December 2004 | Director resigned (1 page) |
23 November 2004 | Delivery ext'd 3 mth 28/02/04 (2 pages) |
2 September 2004 | Return made up to 12/02/04; full list of members; amend (8 pages) |
1 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
17 January 2004 | Full accounts made up to 28 February 2003 (12 pages) |
18 November 2003 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
16 September 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
4 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
1 March 2002 | Return made up to 12/02/02; full list of members (8 pages) |
14 September 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
31 August 2001 | Ad 26/06/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | Company name changed midles LIMITED\certificate issued on 20/04/01 (2 pages) |
5 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 29 February 2000 (10 pages) |
27 June 2000 | Return made up to 12/02/00; full list of members (6 pages) |
29 March 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
12 February 1999 | Incorporation (16 pages) |