Boston
Ma 02116
Director Name | Mr Chad Michael Holmes |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 2015(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chief Corporate Development Officer And Executive |
Country of Residence | United States |
Correspondence Address | Cra International, Inc. 200 Clarendon Street Boston Ma 02116 |
Director Name | Mr Daniel Kenneth Mahoney |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Cra International Inc 200 Claredon Street, T-9 Boston 02116 |
Secretary Name | Mr Daniel Kenneth Mahoney |
---|---|
Status | Current |
Appointed | 26 September 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Cra International Inc 200 Claredon Street, T-9 Boston 02116 |
Director Name | Jerome Phillip Cooper |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 2006) |
Role | Executive |
Correspondence Address | 7 Fieldstone Drive Winchester Massachusetts 01890 United States |
Secretary Name | Laurel Elaine Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 49 Lenox Street Newton Massachusetts 02465 United States |
Director Name | Steven Charles Salop |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 25 January 2006) |
Role | Professor Of Economics & Law |
Correspondence Address | 4636 Broad Branch Road N.W. Washington 20008 Dc America |
Director Name | Robert Alden Laslett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 2003) |
Role | Economic Consultant |
Correspondence Address | 49 Whitehall Park London N19 3TW |
Director Name | Franklin Marvin Fisher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 25 January 2006) |
Role | Professor Of Economics |
Correspondence Address | 130 Mount Auburn Street 508 Cambridge 02138 Masachusetts United States |
Director Name | Christopher Doyle |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2002) |
Role | Economic Consultant |
Correspondence Address | 35 High Street Warwick Warwickshire CV34 4AX |
Director Name | James Christian Burrows |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 March 2010) |
Role | Economic Consultant |
Correspondence Address | 257 Commonwealth Avenue Boston Massachusetts Ma 02116 |
Director Name | Michael Robert Slade Walker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 25 January 2006) |
Role | Economic Consultant |
Correspondence Address | 46 Effingham Road London SE12 8NU |
Director Name | Professor Of Law & President Emeritus John Robert Stobo Prichard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 July 2001) |
Role | Professor |
Country of Residence | Canada |
Correspondence Address | 173 Lyndhurst Avenue Toronto Ontario M5r 3a1 |
Secretary Name | Robert Alden Laslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 49 Whitehall Park London N19 3TW |
Director Name | Monica Gail Noether |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 March 2013) |
Role | Economic Consultant |
Country of Residence | United States |
Correspondence Address | 200 T-33 Clarendon Street Boston Massachusetts 02116 |
Director Name | Mr John Stewart Johnston |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House No 2 The Kilns Frith End Hampshire GU35 0QN |
Director Name | Arnold Joel Lowenstein |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Canadian American |
Status | Resigned |
Appointed | 17 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 March 2017) |
Role | Economic Consultant |
Country of Residence | United States |
Correspondence Address | Cra International, Inc. 200 Clarendon Street Boston Ma 02116 |
Director Name | Gilbert Franklin Mathewson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2006) |
Role | Economic Consultant |
Correspondence Address | 83 Lonsdale Road Toronto Ontario M4v 1w4 M4V 1WA |
Secretary Name | Michael Robert Slade Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2006) |
Role | Economist |
Correspondence Address | 46 Effingham Road London SE12 8NU |
Secretary Name | Frederick Thomas Baird |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 12 Turnstone House Star Place London E1W 1AE |
Director Name | Frederick Thomas Baird |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 February 2006(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 2008) |
Role | Economic Consultant |
Correspondence Address | 12 Turnstone House Star Place London E1W 1AE |
Director Name | Wayne Douglas Mackie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2006(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 200 T-33 Clarendon Street Boston Massachusetts 02116 |
Director Name | Mr Jeremy Edwin Montague Pakenham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Manor Rudge Frome Somerset BA11 2QG |
Secretary Name | Mr Jeremy Edwin Montague Pakenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Manor Rudge Frome Somerset BA11 2QG |
Secretary Name | Jonathan Charles Clelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 24 March 2009) |
Role | Operations Director Vp |
Correspondence Address | 13 The Hermitage Richmond Surrey TW10 6SH |
Secretary Name | Hamedeh Ghobadian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(9 years after company formation) |
Appointment Duration | 11 months (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | 3 Mayfield Close Harpenden Herts AL5 3LG |
Secretary Name | Kevin Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 99 Bishopsgate London EC2M 3XD |
Secretary Name | Mr William Robert Rice |
---|---|
Status | Resigned |
Appointed | 04 March 2015(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | 8 Finsbury Circus London EC2M 7EA |
Secretary Name | Douglas Charles Miller |
---|---|
Status | Resigned |
Appointed | 19 September 2019(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 200 Clarendon Street Boston Massachusetts 02116 |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | cra-international.co.uk |
---|---|
Telephone | 020 76643700 |
Telephone region | London |
Registered Address | 8 Finsbury Circus London EC2M 7EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Cra International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,366,796 |
Gross Profit | £7,607,541 |
Net Worth | £2,181,249 |
Cash | £8,540,571 |
Current Liabilities | £12,474,048 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
25 June 2001 | Delivered on: 30 June 2001 Satisfied on: 22 July 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of thirty three thousand pounds together with interest accrued now or to be held by national westminster bank PLC on an account numbered 90392868 and earmarked or designated by reference to the company. Fully Satisfied |
---|
4 September 2023 | Full accounts made up to 31 December 2022 (110 pages) |
---|---|
16 June 2023 | Director's details changed for Mr. Paul Abraham Maleh on 1 April 2023 (2 pages) |
16 June 2023 | Director's details changed for Mr Daniel Kenneth Mahoney on 7 September 2022 (2 pages) |
16 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
23 May 2023 | Director's details changed for Mr Daniel Kenneth Mahoney on 29 July 2020 (2 pages) |
15 September 2022 | Full accounts made up to 1 January 2022 (28 pages) |
17 June 2022 | Confirmation statement made on 5 June 2022 with updates (5 pages) |
30 December 2021 | Second filing of a statement of capital following an allotment of shares on 29 November 2021
|
1 December 2021 | Statement by Directors (1 page) |
1 December 2021 | Statement of capital on 1 December 2021
|
1 December 2021 | Resolutions
|
1 December 2021 | Solvency Statement dated 28/11/21 (1 page) |
30 November 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
20 October 2021 | Second filing of Confirmation Statement dated 5 June 2021 (3 pages) |
12 October 2021 | Full accounts made up to 2 January 2021 (32 pages) |
28 September 2021 | Termination of appointment of Douglas Charles Miller as a secretary on 30 October 2020 (1 page) |
28 September 2021 | Appointment of Mr Daniel Kenneth Mahoney as a secretary on 26 September 2021 (2 pages) |
6 July 2021 | Register(s) moved to registered office address 8 Finsbury Circus London EC2M 7EA (1 page) |
22 June 2021 | 05/06/21 Statement of Capital gbp 40
|
22 June 2021 | Director's details changed for Mr. Paul Abraham Maleh on 20 March 2019 (2 pages) |
13 January 2021 | Director's details changed for Mr Chad Michael Holmes on 8 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Mr. Paul Abraham Maleh on 8 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr Chad Michael Holmes on 8 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr Daniel Kenneth Mahoney on 8 January 2021 (2 pages) |
11 January 2021 | Resolutions
|
11 January 2021 | Statement of capital following an allotment of shares on 1 December 2020
|
4 January 2021 | Memorandum and Articles of Association (11 pages) |
4 January 2021 | Resolutions
|
4 January 2021 | Statement of company's objects (2 pages) |
30 December 2020 | Full accounts made up to 28 December 2019 (28 pages) |
21 December 2020 | Statement of capital on 21 December 2020
|
21 December 2020 | Statement by Directors (1 page) |
21 December 2020 | Solvency Statement dated 02/12/20 (1 page) |
21 December 2020 | Resolutions
|
13 August 2020 | Appointment of Mr Daniel Kenneth Mahoney as a director on 29 July 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
24 October 2019 | Appointment of Douglas Charles Miller as a secretary on 19 September 2019 (2 pages) |
20 September 2019 | Full accounts made up to 29 December 2018 (26 pages) |
30 August 2019 | Termination of appointment of William Robert Rice as a secretary on 30 August 2019 (1 page) |
12 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
17 August 2018 | Full accounts made up to 30 December 2017 (25 pages) |
12 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Director's details changed for Mr Chad Michael Holmes on 1 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Chad Michael Holmes on 1 June 2017 (2 pages) |
5 May 2017 | Termination of appointment of Arnold Joel Lowenstein as a director on 28 March 2017 (1 page) |
5 May 2017 | Termination of appointment of Arnold Joel Lowenstein as a director on 28 March 2017 (1 page) |
12 October 2016 | Full accounts made up to 2 January 2016 (25 pages) |
12 October 2016 | Full accounts made up to 2 January 2016 (25 pages) |
12 September 2016 | Registered office address changed from 99 Bishopsgate London EC2M 3XD to 8 Finsbury Circus London EC2M 7EA on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 99 Bishopsgate London EC2M 3XD to 8 Finsbury Circus London EC2M 7EA on 12 September 2016 (1 page) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 October 2015 | Full accounts made up to 3 January 2015 (26 pages) |
16 October 2015 | Full accounts made up to 3 January 2015 (26 pages) |
16 October 2015 | Full accounts made up to 3 January 2015 (26 pages) |
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 June 2015 | Director's details changed for Mr Chad Michael Holmes on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Arnold Joel Lowenstein on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Arnold Joel Lowenstein on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr. Paul Abraham Maleh on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Arnold Joel Lowenstein on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr. Paul Abraham Maleh on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr. Paul Abraham Maleh on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Chad Michael Holmes on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Chad Michael Holmes on 1 June 2015 (2 pages) |
12 March 2015 | Appointment of Mr Chad Michael Holmes as a director on 4 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Chad Michael Holmes as a director on 4 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr William Robert Rice as a secretary on 4 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Chad Michael Holmes as a director on 4 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr William Robert Rice as a secretary on 4 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr William Robert Rice as a secretary on 4 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Wayne Douglas Mackie as a director on 4 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Wayne Douglas Mackie as a director on 4 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Wayne Douglas Mackie as a director on 4 March 2015 (1 page) |
27 November 2014 | Section 519 (1 page) |
27 November 2014 | Section 519 (1 page) |
6 October 2014 | Full accounts made up to 28 December 2013 (25 pages) |
6 October 2014 | Full accounts made up to 28 December 2013 (25 pages) |
21 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 September 2013 | Full accounts made up to 29 December 2012 (24 pages) |
18 September 2013 | Full accounts made up to 29 December 2012 (24 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
24 April 2013 | Termination of appointment of Monica Noether as a director (1 page) |
24 April 2013 | Termination of appointment of Monica Noether as a director (1 page) |
15 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Termination of appointment of Kevin Joseph as a secretary (1 page) |
18 July 2012 | Termination of appointment of Kevin Joseph as a secretary (1 page) |
10 January 2012 | Full accounts made up to 1 January 2011 (25 pages) |
10 January 2012 | Full accounts made up to 1 January 2011 (25 pages) |
10 January 2012 | Full accounts made up to 1 January 2011 (25 pages) |
28 October 2011 | Full accounts made up to 27 November 2010 (26 pages) |
28 October 2011 | Full accounts made up to 27 November 2010 (26 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Previous accounting period shortened from 28 November 2011 to 31 December 2010 (3 pages) |
12 January 2011 | Previous accounting period shortened from 28 November 2011 to 31 December 2010 (3 pages) |
26 November 2010 | Full accounts made up to 28 November 2009 (25 pages) |
26 November 2010 | Full accounts made up to 28 November 2009 (25 pages) |
17 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Monica Gail Noether on 5 June 2010 (2 pages) |
17 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Monica Gail Noether on 5 June 2010 (2 pages) |
17 September 2010 | Director's details changed for Wayne Douglas Mackie on 5 June 2010 (2 pages) |
17 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Arnold Joel Lowenstein on 5 June 2010 (2 pages) |
17 September 2010 | Director's details changed for Wayne Douglas Mackie on 5 June 2010 (2 pages) |
17 September 2010 | Director's details changed for Wayne Douglas Mackie on 5 June 2010 (2 pages) |
17 September 2010 | Director's details changed for Arnold Joel Lowenstein on 5 June 2010 (2 pages) |
17 September 2010 | Director's details changed for Monica Gail Noether on 5 June 2010 (2 pages) |
17 September 2010 | Director's details changed for Arnold Joel Lowenstein on 5 June 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Kevin Joseph on 5 June 2010 (1 page) |
16 September 2010 | Secretary's details changed for Kevin Joseph on 5 June 2010 (1 page) |
16 September 2010 | Secretary's details changed for Kevin Joseph on 5 June 2010 (1 page) |
6 September 2010 | Appointment of Mr. Paul Abraham Maleh as a director (2 pages) |
6 September 2010 | Appointment of Mr. Paul Abraham Maleh as a director (2 pages) |
20 July 2010 | Director's details changed for Monica Gail Noether on 1 October 2009 (3 pages) |
20 July 2010 | Director's details changed for Wayne Douglas Mackie on 1 October 2009 (3 pages) |
20 July 2010 | Director's details changed for Monica Gail Noether on 9 July 2010 (3 pages) |
20 July 2010 | Director's details changed for Wayne Douglas Mackie on 1 October 2009 (3 pages) |
20 July 2010 | Director's details changed for Monica Gail Noether on 1 October 2009 (3 pages) |
20 July 2010 | Director's details changed for Monica Gail Noether on 9 July 2010 (3 pages) |
20 July 2010 | Director's details changed for Monica Gail Noether on 1 October 2009 (3 pages) |
20 July 2010 | Director's details changed for Arnold Joel Lowenstein on 1 October 2009 (3 pages) |
20 July 2010 | Director's details changed for Wayne Douglas Mackie on 1 October 2009 (3 pages) |
20 July 2010 | Director's details changed for Arnold Joel Lowenstein on 1 October 2009 (3 pages) |
20 July 2010 | Director's details changed for Arnold Joel Lowenstein on 1 October 2009 (3 pages) |
20 July 2010 | Director's details changed for Monica Gail Noether on 9 July 2010 (3 pages) |
19 July 2010 | Termination of appointment of James Burrows as a director (2 pages) |
19 July 2010 | Termination of appointment of James Burrows as a director (2 pages) |
13 July 2010 | Termination of appointment of Hamedeh Ghobadian as a secretary (2 pages) |
13 July 2010 | Appointment of Kevin Joseph as a secretary (4 pages) |
13 July 2010 | Termination of appointment of Hamedeh Ghobadian as a secretary (2 pages) |
13 July 2010 | Appointment of Kevin Joseph as a secretary (4 pages) |
7 December 2009 | Full accounts made up to 29 November 2008 (24 pages) |
7 December 2009 | Full accounts made up to 29 November 2008 (24 pages) |
13 October 2009 | Register(s) moved to registered inspection location (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register(s) moved to registered inspection location (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
4 August 2009 | Secretary appointed hamedeh ghobadian (2 pages) |
4 August 2009 | Secretary appointed hamedeh ghobadian (2 pages) |
7 July 2009 | Return made up to 05/06/09; full list of members (6 pages) |
7 July 2009 | Return made up to 05/06/09; full list of members (6 pages) |
4 July 2009 | Appointment terminated secretary jonathan clelland (1 page) |
4 July 2009 | Director's change of particulars / james burrows / 01/06/2009 (1 page) |
4 July 2009 | Director's change of particulars / james burrows / 01/06/2009 (1 page) |
4 July 2009 | Appointment terminated secretary jonathan clelland (1 page) |
24 June 2009 | Appointment terminated director frederick baird (1 page) |
24 June 2009 | Appointment terminated director frederick baird (1 page) |
2 February 2009 | Full accounts made up to 24 November 2007 (24 pages) |
2 February 2009 | Full accounts made up to 24 November 2007 (24 pages) |
29 December 2008 | Appointment terminated director and secretary jeremy pakenham (1 page) |
29 December 2008 | Appointment terminated director and secretary jeremy pakenham (1 page) |
22 December 2008 | Secretary appointed jonathan charles clelland (1 page) |
22 December 2008 | Secretary appointed jonathan charles clelland (1 page) |
3 December 2008 | Appointment terminated director frederick baird (1 page) |
3 December 2008 | Appointment terminated director frederick baird (1 page) |
10 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
10 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
1 April 2008 | Full accounts made up to 25 November 2006 (21 pages) |
1 April 2008 | Full accounts made up to 25 November 2006 (21 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from st helens 1 undershaft london EC3A 8EE (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from st helens 1 undershaft london EC3A 8EE (1 page) |
9 October 2007 | Ad 26/09/07--------- £ si 20@1=20 £ ic 20/40 (2 pages) |
9 October 2007 | Ad 26/09/07--------- £ si 20@1=20 £ ic 20/40 (2 pages) |
20 September 2007 | New secretary appointed;new director appointed (2 pages) |
20 September 2007 | New secretary appointed;new director appointed (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
13 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
13 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
27 November 2006 | Auditor's resignation (1 page) |
27 November 2006 | Auditor's resignation (1 page) |
16 November 2006 | Full accounts made up to 26 November 2005 (18 pages) |
16 November 2006 | Full accounts made up to 26 November 2005 (18 pages) |
3 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | Director resigned (1 page) |
23 November 2005 | Full accounts made up to 27 November 2004 (17 pages) |
23 November 2005 | Full accounts made up to 27 November 2004 (17 pages) |
18 June 2005 | Return made up to 05/06/05; full list of members (9 pages) |
18 June 2005 | Return made up to 05/06/05; full list of members (9 pages) |
10 May 2005 | Company name changed charles river associates LIMITED\certificate issued on 10/05/05 (2 pages) |
10 May 2005 | Company name changed charles river associates LIMITED\certificate issued on 10/05/05 (2 pages) |
14 December 2004 | Full accounts made up to 28 November 2003 (16 pages) |
14 December 2004 | Full accounts made up to 28 November 2003 (16 pages) |
17 August 2004 | Return made up to 05/06/04; full list of members (9 pages) |
17 August 2004 | Return made up to 05/06/04; full list of members (9 pages) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
19 February 2004 | Ad 02/02/04--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
19 February 2004 | Ad 02/02/04--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Secretary resigned;director resigned (1 page) |
17 January 2004 | Secretary resigned;director resigned (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
1 October 2003 | Full accounts made up to 30 November 2002 (16 pages) |
1 October 2003 | Full accounts made up to 30 November 2002 (16 pages) |
24 June 2003 | Return made up to 05/06/03; no change of members (7 pages) |
24 June 2003 | Return made up to 05/06/03; no change of members (7 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
16 June 2002 | Return made up to 05/06/02; full list of members
|
16 June 2002 | Return made up to 05/06/02; full list of members
|
9 April 2002 | Full accounts made up to 24 November 2001 (13 pages) |
9 April 2002 | Full accounts made up to 24 November 2001 (13 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
28 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Location of register of members (1 page) |
29 March 2001 | Location of register of members (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 9 cheapside london EC2V 6AB (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 9 cheapside london EC2V 6AB (1 page) |
31 July 2000 | Accounting reference date extended from 30/06/01 to 28/11/01 (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | Accounting reference date extended from 30/06/01 to 28/11/01 (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Memorandum and Articles of Association (12 pages) |
26 July 2000 | Memorandum and Articles of Association (12 pages) |
26 July 2000 | Resolutions
|
14 July 2000 | Company name changed alnery no.2038 LIMITED\certificate issued on 14/07/00 (3 pages) |
14 July 2000 | Company name changed alnery no.2038 LIMITED\certificate issued on 14/07/00 (3 pages) |
5 June 2000 | Incorporation (17 pages) |
5 June 2000 | Incorporation (17 pages) |