London
WC2N 5EH
Secretary Name | Katie Suzanne Hollis |
---|---|
Status | Current |
Appointed | 06 November 2023(23 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Guy Van Nieuwenhove |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(23 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Robin Down Firle Close Seaford East Sussex BN25 2HL |
Director Name | Paul Nicholas Phillips |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 76 Long Lane Finchley London N3 2QA |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Secretary Name | Yvonne Jane Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Flat 7 The Colonade 40 Palmerston Road Westcliff On Sea Essex SS0 7TB |
Director Name | Helen Alice Baker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 June 2009) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Black Horse 20/22 High Street Over Cambridgeshire CB24 5ND |
Director Name | Mr Christopher Train |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr John Gregory Cochrane |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2012) |
Role | Executve Vice President |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Peter John Boreham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2014) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 26 September 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr James Gordon Ward |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 2013) |
Role | Ccs Business Lead |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Paul David Hernaman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2015) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Paul James Johnson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 2015) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Terence McCormick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 January 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Paul James Sullivan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | David George Whincup |
---|---|
Status | Resigned |
Appointed | 10 September 2014(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Alan Peter Foster |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Ms Charlotte Bartholomew Ramsay |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(15 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Christopher Howard Woodall |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Martin Colin Cook |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Ian Robert Graves |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Status | Resigned |
Appointed | 15 December 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 30 November 2018(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Resigned |
Appointed | 08 June 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Andrew James Benjamin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | nationalgrid.com |
---|
Registered Address | 1 - 3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | National Grid Holdings One PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,171,000 |
Net Worth | -£29,321,000 |
Current Liabilities | £44,445,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
18 August 2020 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 March 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
15 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
6 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
6 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
1 August 2018 | Termination of appointment of David George Whincup as a secretary on 13 July 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
12 December 2017 | Termination of appointment of Ian Robert Graves as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Ian Robert Graves as a director on 30 November 2017 (1 page) |
26 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
21 December 2016 | Appointment of Alice Morgan as a secretary on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Alice Morgan as a secretary on 15 December 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Paul James Sullivan as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Christopher Howard Woodall as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Ian Robert Graves as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Christopher Howard Woodall as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul James Sullivan as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Ian Robert Graves as a director on 1 July 2016 (2 pages) |
29 April 2016 | Termination of appointment of Charlotte Bartholomew Ramsay as a director on 27 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Charlotte Bartholomew Ramsay as a director on 27 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 31 March 2016 (1 page) |
2 December 2015 | Appointment of Mr Martin Colin Cook as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Martin Colin Cook as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Martin Colin Cook as a director on 1 December 2015 (2 pages) |
1 December 2015 | Termination of appointment of Alan Peter Foster as a director on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Alan Peter Foster as a director on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Alan Peter Foster as a director on 1 December 2015 (1 page) |
19 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 October 2015 | Appointment of Mr Christopher Howard Woodall as a director on 21 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Christopher Howard Woodall as a director on 21 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Paul James Johnson as a director on 21 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Paul James Johnson as a director on 21 September 2015 (1 page) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 June 2015 | Director's details changed for Alan Peter Foster on 26 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Alan Peter Foster on 26 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Dr Charlotte Bartholomew Ramsay on 20 May 2015 (3 pages) |
1 June 2015 | Director's details changed for Dr Charlotte Bartholomew Ramsay on 20 May 2015 (3 pages) |
1 May 2015 | Appointment of Ms Charlotte Bartholomew Ramsay as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Ms Charlotte Bartholomew Ramsay as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Ms Charlotte Bartholomew Ramsay as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Paul David Hernaman as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Paul David Hernaman as a director on 30 April 2015 (1 page) |
2 October 2014 | Appointment of Alan Peter Foster as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Alan Peter Foster as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Alan Peter Foster as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Peter John Boreham as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Peter John Boreham as a director on 30 September 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 September 2014 | Appointment of David George Whincup as a secretary on 10 September 2014 (2 pages) |
12 September 2014 | Appointment of David George Whincup as a secretary on 10 September 2014 (2 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
2 January 2014 | Appointment of Mr Paul James Sullivan as a director (2 pages) |
2 January 2014 | Termination of appointment of Terence Mccormick as a director (1 page) |
2 January 2014 | Appointment of Mr Paul James Sullivan as a director (2 pages) |
2 January 2014 | Termination of appointment of Terence Mccormick as a director (1 page) |
5 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
5 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
14 November 2013 | Appointment of Terence Mccormick as a director (2 pages) |
14 November 2013 | Appointment of Terence Mccormick as a director (2 pages) |
20 September 2013 | Termination of appointment of James Ward as a director (1 page) |
20 September 2013 | Termination of appointment of James Ward as a director (1 page) |
17 September 2013 | Accounts made up to 31 March 2013 (16 pages) |
17 September 2013 | Accounts made up to 31 March 2013 (16 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Appointment of Mr Paul James Johnson as a director (2 pages) |
31 October 2012 | Appointment of Mr Paul David Hernaman as a director (2 pages) |
31 October 2012 | Appointment of Mr Paul James Johnson as a director (2 pages) |
31 October 2012 | Appointment of Mr Paul David Hernaman as a director (2 pages) |
31 October 2012 | Termination of appointment of Christopher Train as a director (1 page) |
31 October 2012 | Termination of appointment of Christopher Train as a director (1 page) |
31 October 2012 | Appointment of James Gordon Ward as a director (2 pages) |
31 October 2012 | Appointment of James Gordon Ward as a director (2 pages) |
11 October 2012 | Accounts made up to 31 March 2012 (14 pages) |
11 October 2012 | Accounts made up to 31 March 2012 (14 pages) |
2 October 2012 | Appointment of Heather Maria Rayner as a secretary (1 page) |
2 October 2012 | Appointment of Heather Maria Rayner as a secretary (1 page) |
7 September 2012 | Termination of appointment of John Cochrane as a director (1 page) |
7 September 2012 | Appointment of Peter John Boreham as a director (2 pages) |
7 September 2012 | Appointment of Peter John Boreham as a director (2 pages) |
7 September 2012 | Termination of appointment of John Cochrane as a director (1 page) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts made up to 31 March 2011 (12 pages) |
13 December 2011 | Accounts made up to 31 March 2011 (12 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Christopher Train on 15 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Christopher Train on 15 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr John Gregory Cochrane on 16 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr John Gregory Cochrane on 15 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr John Gregory Cochrane on 15 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr John Gregory Cochrane on 16 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Resolutions
|
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Statement of company's objects (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Statement of company's objects (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 July 2009 | Appointment terminated director mark flawn (1 page) |
10 July 2009 | Appointment terminated director mark flawn (1 page) |
10 July 2009 | Appointment terminated director david forward (1 page) |
10 July 2009 | Appointment terminated director david forward (1 page) |
8 July 2009 | Director appointed christopher train (2 pages) |
8 July 2009 | Director appointed john g cochrane (2 pages) |
8 July 2009 | Director appointed christopher train (2 pages) |
8 July 2009 | Director appointed john g cochrane (2 pages) |
30 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
20 February 2009 | Company name changed netmap LIMITED\certificate issued on 20/02/09 (2 pages) |
20 February 2009 | Company name changed netmap LIMITED\certificate issued on 20/02/09 (2 pages) |
26 November 2008 | Director appointed mark antony david flawn (1 page) |
26 November 2008 | Director appointed mark antony david flawn (1 page) |
25 November 2008 | Appointment terminated director richard pettifer (1 page) |
25 November 2008 | Appointment terminated director richard pettifer (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
22 April 2004 | Return made up to 05/04/04; full list of members (2 pages) |
22 April 2004 | Return made up to 05/04/04; full list of members (2 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page) |
3 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
27 July 2001 | Company name changed ngh 1 LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed ngh 1 LIMITED\certificate issued on 27/07/01 (2 pages) |
21 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
2 October 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 October 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Resolutions
|
19 May 2000 | Company name changed intercede 1562 LIMITED\certificate issued on 22/05/00 (2 pages) |
19 May 2000 | Company name changed intercede 1562 LIMITED\certificate issued on 22/05/00 (2 pages) |
24 February 2000 | Incorporation (27 pages) |
24 February 2000 | Incorporation (27 pages) |