London
EC3M 4BY
Director Name | Dr Kamiran Ibrahim |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Irfan Gani |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Operations Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Simon Timothy Bimpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director Water, Energy And |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Thomas Trevor Morgan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Dr Warren James Cresswell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Environmental Consultant |
Correspondence Address | Hinton Barn Ablington, Bibury Cirencester GL7 5NX Wales |
Director Name | Dr Stephanie Wray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Envirnmental Consultant |
Correspondence Address | Hinton Barn Ablington, Bibury Cirencester GL7 5NX Wales |
Secretary Name | Dr Stephanie Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hinton Barn Ablington, Bibury Cirencester GL7 5NX Wales |
Director Name | Neil Martin Hempstead |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2008) |
Role | Accountant |
Correspondence Address | Elban Summerfield Hall Lane Maesycwmmer Hengoed Mid Glamorgan CF82 7RG Wales |
Director Name | Ambrose Anthony McGuire |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2006(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 224 Whitchurch Road Tavistock Devon PL19 9DQ |
Secretary Name | Stephen Graham Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Contracts Advisor |
Correspondence Address | 40 Manor Road Cheam Sutton Surrey SM2 7AG |
Director Name | Mr Michael James Clarke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Bressenden Place London SW1E 5DZ |
Secretary Name | Neil John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bressenden Place London SW1E 5DZ |
Director Name | Ciaran Michael Thompson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bressenden Place London SW1E 5DZ |
Director Name | Mr Roderick Alistair Stewart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bressenden Place London SW1E 5DZ |
Director Name | Ms Anne Rosemary Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Secretary Name | Mrs Margot Annabel Day |
---|---|
Status | Resigned |
Appointed | 25 November 2010(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2019) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Wael Allan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Uk/Jordanian |
Status | Resigned |
Appointed | 05 December 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Sameer Daoud |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Usa/Jordanian |
Status | Resigned |
Appointed | 05 December 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Richard Gunning |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | Unite Arab Emmirates |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Secretary Name | Mr Neil Hunt |
---|---|
Status | Resigned |
Appointed | 05 December 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2015) |
Role | Company Director |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Paul Abbosh |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Graham Matthew Reid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mrs Rosemary Anne Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 August 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Johannes Gerardus Ijntema |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 August 2015(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 June 2021) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Mark Allan Cowlard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2021) |
Role | Risk And Operations Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Nicholas James Bellew |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2021) |
Role | Llp Member |
Country of Residence | Wales |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Jillian Louise Lawrence |
---|---|
Status | Resigned |
Appointed | 01 January 2020(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cresswellassociates.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Hyder Consulting (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,039,770 |
Net Worth | -£503,476 |
Cash | £9,447 |
Current Liabilities | £1,620,008 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
14 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
13 March 2023 | Full accounts made up to 31 December 2021 (22 pages) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page) |
29 December 2021 | Full accounts made up to 31 December 2020 (21 pages) |
28 October 2021 | Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages) |
28 October 2021 | Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page) |
28 October 2021 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
28 October 2021 | Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page) |
7 July 2021 | Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page) |
6 July 2021 | Appointment of Mr Irfan Gani as a director on 10 June 2021 (2 pages) |
6 July 2021 | Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages) |
6 July 2021 | Termination of appointment of Johannes Gerardus Ijntema as a director on 10 June 2021 (1 page) |
6 July 2021 | Secretary's details changed for Mrs Fiona Margaret Duncombe on 14 June 2021 (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
14 June 2021 | Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page) |
14 June 2021 | Change of details for Arcadis Consulting (Uk) Limited as a person with significant control on 14 June 2021 (2 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
14 September 2020 | Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages) |
30 June 2020 | Termination of appointment of Rosemary Anne Clark as a director on 12 August 2019 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 August 2019 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 June 2019 | Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page) |
17 June 2019 | Termination of appointment of Margot Annabel Day as a secretary on 15 June 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
22 March 2018 | Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page) |
22 March 2018 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 July 2017 | Termination of appointment of Graham Matthew Reid as a director on 1 July 2017 (1 page) |
27 July 2017 | Appointment of Dr. Kamiran Ibrahim as a director on 1 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Sameer Daoud as a director on 30 November 2016 (1 page) |
27 July 2017 | Termination of appointment of Sameer Daoud as a director on 30 November 2016 (1 page) |
27 July 2017 | Termination of appointment of Graham Matthew Reid as a director on 1 July 2017 (1 page) |
27 July 2017 | Appointment of Dr. Kamiran Ibrahim as a director on 1 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Sameer Daoud as a director on 30 November 2016 (1 page) |
27 July 2017 | Termination of appointment of Sameer Daoud as a director on 30 November 2016 (1 page) |
25 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
30 August 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
30 August 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
5 May 2016 | Termination of appointment of Paul Abbosh as a director on 31 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Wael Allan as a director on 31 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Wael Allan as a director on 31 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Paul Abbosh as a director on 31 March 2016 (1 page) |
5 May 2016 | Appointment of Mr. Graham Matthew Reid as a director on 4 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr. Graham Matthew Reid as a director on 4 May 2016 (2 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 January 2016 | Appointment of Mrs Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Neil Hunt as a secretary on 23 December 2015 (1 page) |
6 January 2016 | Appointment of Mrs Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Neil Hunt as a secretary on 23 December 2015 (1 page) |
25 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 September 2015 | Appointment of Mrs Rosemary Anne Clark as a director on 25 August 2015 (2 pages) |
15 September 2015 | Appointment of Mrs Rosemary Anne Clark as a director on 25 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 25 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 25 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Johannes Gerardus Ijntema as a director on 25 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Johannes Gerardus Ijntema as a director on 25 August 2015 (2 pages) |
31 August 2015 | Termination of appointment of Richard Gunning as a director on 25 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Graham Matthew Reid as a director on 25 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Graham Matthew Reid as a director on 25 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Richard Gunning as a director on 25 August 2015 (1 page) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 November 2014 | Current accounting period shortened from 30 March 2015 to 31 December 2014 (1 page) |
26 November 2014 | Current accounting period shortened from 30 March 2015 to 31 December 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 July 2014 | Appointment of Mr Paul Abbosh as a director (2 pages) |
3 July 2014 | Appointment of Mr Graham Reid as a director (2 pages) |
3 July 2014 | Appointment of Mr Graham Reid as a director (2 pages) |
3 July 2014 | Appointment of Mr Paul Abbosh as a director (2 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Full accounts made up to 30 March 2013 (17 pages) |
31 December 2013 | Full accounts made up to 30 March 2013 (17 pages) |
8 April 2013 | Company name changed cresswell associates (environmental consultants) LIMITED\certificate issued on 08/04/13
|
8 April 2013 | Company name changed cresswell associates (environmental consultants) LIMITED\certificate issued on 08/04/13
|
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
11 March 2013 | Change of name notice (2 pages) |
11 March 2013 | Change of name notice (2 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Statement of company's objects (2 pages) |
12 December 2012 | Statement of company's objects (2 pages) |
12 December 2012 | Resolutions
|
6 December 2012 | Appointment of Mr Richard Gunning as a director (2 pages) |
6 December 2012 | Appointment of Mr Wael Allan as a director (2 pages) |
6 December 2012 | Appointment of Mr Sameer Daoud as a director (2 pages) |
6 December 2012 | Appointment of Mr Neil Hunt as a secretary (1 page) |
6 December 2012 | Termination of appointment of Graham Reid as a director (1 page) |
6 December 2012 | Termination of appointment of Anne Clark as a director (1 page) |
6 December 2012 | Appointment of Mr Sameer Daoud as a director (2 pages) |
6 December 2012 | Appointment of Mr Wael Allan as a director (2 pages) |
6 December 2012 | Termination of appointment of Anne Clark as a director (1 page) |
6 December 2012 | Appointment of Mr Neil Hunt as a secretary (1 page) |
6 December 2012 | Appointment of Mr Richard Gunning as a director (2 pages) |
6 December 2012 | Termination of appointment of Graham Reid as a director (1 page) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page) |
29 August 2012 | Accounts for a dormant company made up to 30 March 2012 (5 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 March 2012 (5 pages) |
28 May 2012 | Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Full accounts made up to 30 March 2011 (11 pages) |
29 December 2011 | Full accounts made up to 30 March 2011 (11 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 March 2010 (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 March 2010 (5 pages) |
1 December 2010 | Termination of appointment of Neil Hunt as a secretary (1 page) |
1 December 2010 | Termination of appointment of Neil Hunt as a secretary (1 page) |
30 November 2010 | Appointment of Margot Annabel Day as a secretary (1 page) |
30 November 2010 | Appointment of Margot Annabel Day as a secretary (1 page) |
9 July 2010 | Termination of appointment of Ciaran Thompson as a director (1 page) |
9 July 2010 | Termination of appointment of Ciaran Thompson as a director (1 page) |
9 July 2010 | Appointment of Graham Matthew Reid as a director (2 pages) |
9 July 2010 | Appointment of Graham Matthew Reid as a director (2 pages) |
8 July 2010 | Appointment of Ms Anne Rosemary Clark as a director (2 pages) |
8 July 2010 | Appointment of Ms Anne Rosemary Clark as a director (2 pages) |
12 May 2010 | Termination of appointment of Roderick Stewart as a director (1 page) |
12 May 2010 | Termination of appointment of Roderick Stewart as a director (1 page) |
11 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 March 2009 (5 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 March 2009 (5 pages) |
3 November 2009 | Termination of appointment of Michael Clarke as a director (1 page) |
3 November 2009 | Appointment of Roderick Alistair Stewart as a director (2 pages) |
3 November 2009 | Appointment of Roderick Alistair Stewart as a director (2 pages) |
3 November 2009 | Termination of appointment of Michael Clarke as a director (1 page) |
9 October 2009 | Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael James Clarke on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Michael James Clarke on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael James Clarke on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
21 May 2009 | Return made up to 01/04/09; no change of members (4 pages) |
21 May 2009 | Return made up to 01/04/09; no change of members (4 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
28 April 2009 | Appointment terminated director ambrose mcguire (1 page) |
28 April 2009 | Appointment terminated director ambrose mcguire (1 page) |
9 April 2009 | Director appointed ciaran michael thompson (2 pages) |
9 April 2009 | Director appointed ciaran michael thompson (2 pages) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 March 2008 (5 pages) |
18 December 2008 | Secretary appointed neil john hunt (2 pages) |
18 December 2008 | Secretary appointed neil john hunt (2 pages) |
7 October 2008 | Appointment terminated secretary stephen brand (1 page) |
7 October 2008 | Appointment terminated secretary stephen brand (1 page) |
18 September 2008 | Director appointed michael james clarke (2 pages) |
18 September 2008 | Director appointed michael james clarke (2 pages) |
26 August 2008 | Appointment terminated director neil hempstead (1 page) |
26 August 2008 | Appointment terminated director neil hempstead (1 page) |
8 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 30 March 2007 (20 pages) |
31 January 2008 | Full accounts made up to 30 March 2007 (20 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
29 September 2006 | Accounting reference date extended from 30/09/06 to 30/03/07 (1 page) |
29 September 2006 | Accounting reference date extended from 30/09/06 to 30/03/07 (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned;director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (3 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New director appointed (3 pages) |
5 May 2006 | New director appointed (3 pages) |
5 May 2006 | New director appointed (3 pages) |
5 May 2006 | Secretary resigned;director resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 12B high street wendover buckinghamshire HP22 6EA (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 12B high street wendover buckinghamshire HP22 6EA (1 page) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
29 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
20 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
12 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | Resolutions
|
19 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
19 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: woodhouse rodborough lane stroud gloucestershire GL5 2LN (1 page) |
15 June 2002 | Return made up to 01/04/02; full list of members
|
15 June 2002 | Return made up to 01/04/02; full list of members
|
15 June 2002 | Registered office changed on 15/06/02 from: woodhouse rodborough lane stroud gloucestershire GL5 2LN (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
12 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
12 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
19 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
3 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
3 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | New secretary appointed (2 pages) |
1 April 1999 | Incorporation (17 pages) |
1 April 1999 | Incorporation (17 pages) |