London
EC4N 4SA
Director Name | Mr Eldar Mammadzada |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Azerbaijani |
Status | Current |
Appointed | 06 December 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
Director Name | Peter Andrew Waddel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Operations Director |
Correspondence Address | 8 Ruthrieston Terrace Aberdeen AB10 7UG Scotland |
Director Name | Charles Devlin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Regional Manager |
Correspondence Address | 177 Avontoun Park Linlithgow West Lothian EH49 6QH Scotland |
Director Name | Paul Vernon Gardner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Westhayes Westhill Ottery St Mary Devon EX11 1UZ |
Director Name | Graham Paul Humphrey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Divisional Director |
Correspondence Address | 28 Balcombe Avenue Worthing West Sussex BN14 7RU |
Director Name | Alasdair James MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Duart Avenue Prestwick Ayrshire KA9 1NA Scotland |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Secretary Name | Andrew Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Director Name | Chistopher Claude Lashmer Whistler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2003) |
Role | Accountant |
Correspondence Address | 16 King Edwards Grove Teddington Middlesex TW11 9LU |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2003) |
Role | Vice President & Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Secretary Name | Alasdair James MacDonald |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 04 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Duart Avenue Prestwick Ayrshire KA9 1NA Scotland |
Director Name | Michael Harry Cubitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 December 2003) |
Role | Vice President & Group Finance |
Correspondence Address | 22 Camellia Way Simons Park Wokingham Berkshire RG41 3NB |
Director Name | Leslie John Hillman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Fallowfield Wellingborough Northamptonshire NN9 5YY |
Secretary Name | Linda Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 2 Camborne Place Yeovil Somerset BA21 5DQ |
Director Name | Graeme Milne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 8 Ruthrieston Terrace Aberdeen AB10 7UG Scotland |
Director Name | Mr Graham Mark Potts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodspring Over Stratton South Petherton Somerset TA13 5LG |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(8 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlaw Drive Newton Mearns Glasgow G77 6NL Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Director Name | Andrew Townsley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 77 Clydesdale Avenue Paisley Renfrewshire PA3 4JW Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Park View 13 Park Circus Glasgow G3 6AX Scotland |
Secretary Name | Cara Jane May Denholm |
---|---|
Status | Resigned |
Appointed | 29 May 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 July 2023) |
Role | Company Director |
Correspondence Address | Denholm Oilfield Services 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Mark Cubitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duncraggan House 34 Airthrey Road Stirling FK9 5JS Scotland |
Director Name | Michael Roland Wring |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | Neftchiler Ave 89 Baku Az1000 |
Director Name | Gasan Fuat Oglu Rasulov |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 08 June 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | Neftchiler Ave 89 Baku Az1000 |
Director Name | Ali Batu |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 October 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN |
Director Name | Mr Martin Clark |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/1 30 Falkland Street Hyndland Glasgow G12 9QY Scotland |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | denholm-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3532090 |
Telephone region | Glasgow |
Registered Address | 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
750k at £1 | Denholm Oilfield Services LTD 50.00% Ordinary |
---|---|
750k at £1 | Nobel Oil Services (Uk) Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,007,280 |
Gross Profit | £2,080,374 |
Net Worth | £1,365,648 |
Cash | £467,159 |
Current Liabilities | £3,448,813 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
3 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
---|---|
12 June 2020 | Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages) |
5 December 2019 | Termination of appointment of Peter Andrew Waddel as a director on 16 November 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
21 August 2019 | Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
6 September 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
19 June 2018 | Notification of Denholm Oilfield Services Limited as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Notification of Nobel Oil Services (Uk) Limited as a person with significant control on 19 June 2018 (2 pages) |
21 March 2018 | Registered office address changed from Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN United Kingdom to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 21 March 2018 (1 page) |
16 February 2018 | Solvency Statement dated 30/01/18 (1 page) |
16 February 2018 | Statement by Directors (1 page) |
16 February 2018 | Statement of capital on 16 February 2018
|
16 February 2018 | Resolutions
|
14 December 2017 | Termination of appointment of Gasan Fuat Oglu Rasulov as a director on 6 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Vugar Samadli as a director on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Gasan Fuat Oglu Rasulov as a director on 6 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Vugar Samadli as a director on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Ali Batu as a director on 6 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Ali Batu as a director on 6 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Eldar Mammadzada as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Eldar Mammadzada as a director on 6 December 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 July 2017 | Appointment of Martin Clark as a director on 1 May 2017 (2 pages) |
13 July 2017 | Appointment of Martin Clark as a director on 1 May 2017 (2 pages) |
13 July 2017 | Termination of appointment of Mark Cubitt as a director on 28 April 2017 (1 page) |
13 July 2017 | Termination of appointment of Mark Cubitt as a director on 28 April 2017 (1 page) |
2 March 2017 | Appointment of Director Ali Batu as a director on 21 October 2016 (2 pages) |
2 March 2017 | Appointment of Director Ali Batu as a director on 21 October 2016 (2 pages) |
28 February 2017 | Termination of appointment of Michael Roland Wring as a director on 21 October 2016 (1 page) |
28 February 2017 | Termination of appointment of Michael Roland Wring as a director on 21 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 November 2015 | Registered office address changed from Suite E9-E11 Abbey Manor Business Centre the Abbey Preston Road Yeovil BA20 2EN to Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Suite E9-E11 Abbey Manor Business Centre the Abbey Preston Road Yeovil BA20 2EN to Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 23 November 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 July 2015 | Memorandum and Articles of Association (18 pages) |
6 July 2015 | Memorandum and Articles of Association (18 pages) |
2 July 2015 | Appointment of Gasan Fuat Oglu Rasulov as a director on 8 June 2015 (2 pages) |
2 July 2015 | Appointment of Michael Roland Wring as a director on 8 June 2015 (2 pages) |
2 July 2015 | Appointment of Michael Roland Wring as a director on 8 June 2015 (2 pages) |
2 July 2015 | Appointment of Michael Roland Wring as a director on 8 June 2015 (2 pages) |
2 July 2015 | Appointment of Gasan Fuat Oglu Rasulov as a director on 8 June 2015 (2 pages) |
2 July 2015 | Appointment of Gasan Fuat Oglu Rasulov as a director on 8 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 29 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Mark Cubitt as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Cara Jane May Denholm as a secretary on 29 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Mark Cubitt as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Cara Jane May Denholm as a secretary on 29 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 29 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Mark Cubitt as a director on 3 June 2015 (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 March 2014 | Director's details changed for Peter Andrew Waddel on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Peter Andrew Waddel on 12 March 2014 (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
18 April 2013 | Appointment of Michael John Beveridge as a director (2 pages) |
18 April 2013 | Appointment of Michael John Beveridge as a director (2 pages) |
18 April 2013 | Termination of appointment of John Denholm as a director (1 page) |
18 April 2013 | Termination of appointment of John Denholm as a director (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (15 pages) |
23 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (15 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 August 2009 | Return made up to 26/07/09; full list of members (6 pages) |
25 August 2009 | Return made up to 26/07/09; full list of members (6 pages) |
20 May 2009 | Ad 01/05/09\gbp si 1000000@1=1000000\gbp ic 500000/1500000\ (2 pages) |
20 May 2009 | Nc inc already adjusted 01/05/09 (2 pages) |
20 May 2009 | Ad 01/05/09\gbp si 1000000@1=1000000\gbp ic 500000/1500000\ (2 pages) |
20 May 2009 | Nc inc already adjusted 01/05/09 (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
8 April 2009 | Appointment terminated director graham potts (1 page) |
8 April 2009 | Appointment terminated director graham potts (1 page) |
25 March 2009 | Appointment terminated director henry lints (1 page) |
25 March 2009 | Appointment terminated director henry lints (1 page) |
16 March 2009 | Director appointed john stephen denholm (4 pages) |
16 March 2009 | Director appointed john stephen denholm (4 pages) |
18 December 2008 | Director appointed andrew townsley (2 pages) |
18 December 2008 | Director appointed andrew townsley (2 pages) |
9 December 2008 | Director appointed henry lints (3 pages) |
9 December 2008 | Director appointed henry lints (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 145 west hendford yeovil somerset BA20 2AQ (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 145 west hendford yeovil somerset BA20 2AQ (1 page) |
27 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
27 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
26 August 2008 | Secretary appointed gregory albert hanson (2 pages) |
26 August 2008 | Appointment terminated secretary linda carrington (1 page) |
26 August 2008 | Secretary appointed gregory albert hanson (2 pages) |
26 August 2008 | Appointment terminated secretary linda carrington (1 page) |
5 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
5 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: boundary way lufton trading estate yeovil somerset BA22 8HZ (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: boundary way lufton trading estate yeovil somerset BA22 8HZ (1 page) |
18 August 2007 | Return made up to 26/07/07; full list of members (5 pages) |
18 August 2007 | Return made up to 26/07/07; full list of members (5 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
8 August 2006 | Return made up to 26/07/06; full list of members (5 pages) |
8 August 2006 | Return made up to 26/07/06; full list of members (5 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Nc inc already adjusted 12/05/06 (1 page) |
6 June 2006 | Nc inc already adjusted 12/05/06 (1 page) |
6 June 2006 | Resolutions
|
6 June 2006 | Ad 12/05/06--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
6 June 2006 | Ad 12/05/06--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | Director resigned (1 page) |
27 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
27 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
26 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 October 2004 | Return made up to 26/07/04; full list of members (6 pages) |
15 October 2004 | Return made up to 26/07/04; full list of members (6 pages) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: harsco house regent park 299 kingston road leatherhead surrey KT22 7SG (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: harsco house regent park 299 kingston road leatherhead surrey KT22 7SG (1 page) |
18 February 2004 | Company name changed sgb denholm LIMITED\certificate issued on 18/02/04 (2 pages) |
18 February 2004 | Company name changed sgb denholm LIMITED\certificate issued on 18/02/04 (2 pages) |
13 February 2004 | New secretary appointed (3 pages) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | New secretary appointed (3 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 August 2003 | Return made up to 26/07/03; full list of members (9 pages) |
14 August 2003 | New director appointed (4 pages) |
14 August 2003 | New director appointed (4 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Return made up to 26/07/03; full list of members (9 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
25 October 2002 | Amended accounts made up to 31 December 2001 (1 page) |
25 October 2002 | Amended accounts made up to 31 December 2001 (1 page) |
8 August 2002 | Return made up to 26/07/02; full list of members (9 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (9 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square, london W1R 0PA (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square, london W1R 0PA (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Secretary's particulars changed (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
11 December 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
11 December 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
26 July 2000 | Incorporation (25 pages) |
26 July 2000 | Incorporation (25 pages) |