Colnbrook
Slough
SL3 0HB
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 2016) |
Role | Business Executive |
Country of Residence | Untied Kingdom |
Correspondence Address | Utc Mathisen Way Colnbrook Slough SL3 0HB |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 03 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mrs Laura Wilcock |
---|---|
Status | Closed |
Appointed | 28 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 29 September 2016) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mr Robert Sloss |
---|---|
Status | Closed |
Appointed | 28 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 29 September 2016) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Kerry Mark Overman |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | Chlton House Hazlemere Road Penn Buckinghamshire HP10 8AF |
Secretary Name | Mr Anthony Paul James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Medlands 161 Kingsmead Road Loudwater High Wycombe Buckinghamshire HP11 1JB |
Director Name | Nicholas James Seaton |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 May 2007) |
Role | Engineer |
Correspondence Address | Hazeldene Forty Green Beaconsfield Buckinghamshire HP9 1XS |
Secretary Name | Ryan Lee Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 64 Dartmouth Road Ruislip Middlesex HA4 0DE |
Director Name | Mr Robert Ian Gilbert |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kings Road Windsor Berkshire SL4 2AD |
Secretary Name | Kerry Mark Overman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Chlton House Hazlemere Road Penn Buckinghamshire HP10 8AF |
Director Name | Mr Simon Cowell Redvers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Charles Babbage Close Chessington Surrey KT9 2SB |
Director Name | Mr Fraser Wyman Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Creighton Avenue London N10 1NT |
Director Name | Mr Joseph Nigel David Stelzer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Holne Chase London N2 0QL |
Secretary Name | Mr Fraser Wyman Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Creighton Avenue London N10 1NT |
Director Name | Mat Faraday |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ember Lane Esher Surrey KT10 8ER |
Director Name | Mr Philip Richard Weston |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sharon Road London W4 4PD |
Secretary Name | Mat Faraday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ember Lane Esher Surrey KT10 8ER |
Director Name | Habib Hussain |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United Technolgies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Peter Edmond Falahee |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United Technolgies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Gboyega Obafemi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Utc House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr David George Moseley |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United Technolgies House Guildford Road Leatherhead Surrey KT22 9UT |
Secretary Name | Agnes Mary D'Cruz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 June 2015) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr James Michael Whelan |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2010(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | United Technolgies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Steven Thomas McDonald |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | United Technolgies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United Technolgies House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 November 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2016 | Liquidators' statement of receipts and payments to 10 June 2016 (10 pages) |
29 June 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 September 2015 | Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Agnes Mary D'cruz as a secretary on 11 June 2015 (1 page) |
28 September 2015 | Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages) |
7 July 2015 | Register inspection address has been changed to United Technologies House Guildford Road Surrey KT22 9UT (2 pages) |
29 June 2015 | Registered office address changed from United Technolgies House Guildford Road Leatherhead Surrey KT22 9UT to Hill House 1 Little New Street London EC4A 3TR on 29 June 2015 (2 pages) |
24 June 2015 | Declaration of solvency (3 pages) |
24 June 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Christian Bruno Jean Idczak on 16 April 2015 (2 pages) |
6 November 2014 | Appointment of Mr Christian Bruno Jean Idczak as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Christian Bruno Jean Idczak as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Evan Francis Smith as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Evan Francis Smith as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Rajinder Singh Kullar as a director on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Steven Thomas Mcdonald as a director on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Rajinder Singh Kullar as a director on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Richard Hilton Jones as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Richard Hilton Jones as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Steven Thomas Mcdonald as a director on 3 November 2014 (1 page) |
16 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
19 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 November 2013 | Termination of appointment of David George Moseley as a director on 14 November 2013 (1 page) |
27 November 2013 | Termination of appointment of James Michael Whelan as a director on 20 November 2013 (1 page) |
27 November 2013 | Appointment of Mr Richard Hilton Jones as a director on 22 November 2013 (2 pages) |
2 September 2013 | Full accounts made up to 30 November 2012 (14 pages) |
19 April 2013 | Appointment of Mr Steven Thomas Mcdonald as a director on 10 April 2013 (2 pages) |
19 April 2013 | Termination of appointment of Habib Hussain as a director on 10 April 2013 (1 page) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Termination of appointment of Peter Falahee as a director on 31 October 2012 (1 page) |
31 October 2012 | Full accounts made up to 30 November 2011 (15 pages) |
16 April 2012 | Director's details changed for David George Moseley on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Peter Falahee on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Habib Hussain on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Agnes Mary D'cruz on 16 April 2012 (1 page) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
19 August 2011 | Full accounts made up to 30 September 2010 (15 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Termination of appointment of Gboyega Obafemi as a director (1 page) |
4 January 2011 | Appointment of Mr James Michael Whelan as a director (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2009 | Appointment of Agnes Mary D'cruz as a secretary (3 pages) |
24 November 2009 | Termination of appointment of Mat Faraday as a director (2 pages) |
24 November 2009 | Registered office address changed from C/O Kelso Place Asset Managment 110 St Martin's Lane London WC2N 4BA on 24 November 2009 (2 pages) |
24 November 2009 | Termination of appointment of Kerry Overman as a director (2 pages) |
24 November 2009 | Appointment of Gboyega Obafemi as a director (3 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Termination of appointment of Philip Weston as a director (2 pages) |
24 November 2009 | Appointment of Peter Falahee as a director (3 pages) |
24 November 2009 | Appointment of Habib Hussain as a director (3 pages) |
24 November 2009 | Termination of appointment of Mat Faraday as a secretary (2 pages) |
24 November 2009 | Appointment of David George Moseley as a director (3 pages) |
21 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
4 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2008 | Director and secretary's change of particulars / mat faraay / 12/05/2007 (1 page) |
19 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 December 2007 | Auditor's resignation (1 page) |
7 December 2007 | Return made up to 14/04/07; full list of members (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 26 greenhill crescent watford business park watford hertfordshire WD18 8XG (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | New director appointed (3 pages) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
30 May 2006 | Return made up to 14/04/06; full list of members (4 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director resigned (1 page) |
27 March 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
22 March 2006 | Return made up to 14/04/05; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 March 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
1 December 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New director appointed (1 page) |
28 September 2005 | New secretary appointed;new director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 26 greenhill crescent watford business park watford WD18 8XG (1 page) |
12 August 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Registered office changed on 12/08/05 from: harleyford marina henley road marlow buckinghamshire SL7 2DX (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 May 2004 | Return made up to 14/04/04; full list of members
|
15 May 2004 | Return made up to 14/04/03; full list of members (7 pages) |
15 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
15 May 2004 | Ad 22/05/02--------- £ si 201@1=201 £ ic 102/303 (2 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 October 2002 | Ad 06/04/02-30/09/02 £ si 701@1 £ si [email protected] (2 pages) |
5 June 2002 | Return made up to 14/04/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 64 dartmouth road ruislip middlesex HA4 0DE (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Return made up to 14/04/01; full list of members (8 pages) |
25 July 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: medlands 161 kingsmead road high wycombe buckinghamshire HP11 1JB (1 page) |
7 September 2000 | New director appointed (2 pages) |
11 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
15 June 2000 | Return made up to 14/04/00; full list of members
|
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Ad 08/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 May 2000 | New director appointed (2 pages) |
21 April 2000 | Memorandum and Articles of Association (11 pages) |
17 April 2000 | Company name changed weyview engineers LIMITED\certificate issued on 18/04/00 (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 1999 | Incorporation (17 pages) |