Caterham
Surrey
CR3 6PB
Director Name | Mr Edward Ian Andrews |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Manor Way Purley Surrey CR8 3BL |
Secretary Name | Ms Brid Maria Veronica Conroy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52e Charlwood Street Pimlico London SW1V 2DP |
Secretary Name | Clive Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swale House Palace Gate Farm Odiham RG29 1JX |
Director Name | Clive Williams |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swale House Palace Gate Farm Odiham RG29 1JX |
Director Name | Glenville David Burbidge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Riverswood Hemstead Road Uckfield East Sussex TN22 1DZ |
Director Name | John Stuart Paremain |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2005) |
Role | Accountant |
Correspondence Address | Maryknoll Church Road Crowborough East Sussex TN6 1BL |
Director Name | Mr Michael John Radlett |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2009) |
Role | Operations Director |
Correspondence Address | 7 Pages Close Heathfield East Sussex TN21 0UZ |
Secretary Name | Mr Michael John Radlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2009) |
Role | Operations Director |
Correspondence Address | 7 Pages Close Heathfield East Sussex TN21 0UZ |
Director Name | Mrs Kerri Anne Sayers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 February 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House 33-45 Croydon Road Caterham Surrey CR3 6PB |
Secretary Name | Mrs Kerri Anne Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 February 2016) |
Role | COO |
Correspondence Address | 58 Redehall Road Smallfield Horley Surrey RH6 9QL |
Director Name | Mr Angus Watson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Quadrant House 35-45 Croydon Road Caterham Surrey CR3 6PB |
Website | www.highamsrecruitment.com |
---|---|
Telephone | 01883 341144 |
Telephone region | Caterham |
Registered Address | C/O Highams Quadrant House 33-45 Croydon Road Caterham Surrey CR3 6PB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 October 2004 | Delivered on: 20 October 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
1 October 2004 | Delivered on: 9 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as equationhr limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2018 | Application to strike the company off the register (1 page) |
21 June 2018 | Notification of Mark De Lacy as a person with significant control on 11 June 2018 (2 pages) |
21 June 2018 | Cessation of Angus Watson as a person with significant control on 11 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Angus Watson as a director on 9 April 2018 (1 page) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 October 2016 | Second filing for the appointment of Angus Watson as a director (6 pages) |
18 October 2016 | Second filing for the appointment of Angus Watson as a director (6 pages) |
14 June 2016 | Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016 (1 page) |
14 June 2016 | Appointment of Mr Angus Watson as a director on 30 November 2011
|
14 June 2016 | Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016 (1 page) |
14 June 2016 | Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016 (1 page) |
14 June 2016 | Appointment of Mr Angus Watson as a director on 30 November 2011
|
14 June 2016 | Appointment of Mr Angus Watson as a director on 30 November 2011 (2 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
31 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Secretary's details changed for Mrs Kerri Anne Sayers on 11 May 2011 (2 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Secretary's details changed for Mrs Kerri Anne Sayers on 11 May 2011 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Termination of appointment of Michael Radlett as a director (1 page) |
22 June 2010 | Termination of appointment of Michael Radlett as a director (1 page) |
29 September 2009 | Secretary appointed mrs kerri anne sayers (1 page) |
29 September 2009 | Appointment terminated secretary michael radlett (1 page) |
29 September 2009 | Appointment terminated secretary michael radlett (1 page) |
29 September 2009 | Secretary appointed mrs kerri anne sayers (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
2 October 2008 | Director appointed mrs kerri anne sayers (2 pages) |
2 October 2008 | Director appointed mr mark delacy (2 pages) |
2 October 2008 | Director appointed mrs kerri anne sayers (2 pages) |
2 October 2008 | Director appointed mr mark delacy (2 pages) |
1 October 2008 | Appointment terminated director edward andrews (1 page) |
1 October 2008 | Appointment terminated director edward andrews (1 page) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 July 2007 | Director resigned (1 page) |
13 July 2006 | Accounts for a dormant company made up to 31 March 2006 (11 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 March 2006 (11 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
10 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
10 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | £ nc 2/100000 16/09/04 (1 page) |
21 October 2004 | £ nc 2/100000 16/09/04 (1 page) |
21 October 2004 | Ad 17/09/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 October 2004 | Ad 17/09/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 October 2004 | Resolutions
|
20 October 2004 | Particulars of mortgage/charge (11 pages) |
20 October 2004 | Particulars of mortgage/charge (11 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | New director appointed (2 pages) |
30 September 2004 | Company name changed equationhr LIMITED\certificate issued on 30/09/04 (2 pages) |
30 September 2004 | Company name changed equationhr LIMITED\certificate issued on 30/09/04 (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 08/06/04; full list of members
|
5 August 2004 | Return made up to 08/06/04; full list of members
|
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Return made up to 08/06/01; full list of members
|
4 October 2001 | Return made up to 08/06/01; full list of members
|
21 September 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
21 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
21 September 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
17 September 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
17 September 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
8 June 2000 | Incorporation (15 pages) |
8 June 2000 | Incorporation (15 pages) |