10 Furnival Street
London
EC4A 1AB
Director Name | Mr Kevin John Jarvey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2013(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr John Robert Catling |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 November 2001) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Honeysuckle House Mill Street, Islip Kidlington Oxfordshire OX5 2SZ |
Director Name | Steven Donald Skelton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 November 2001) |
Role | Finance Director |
Correspondence Address | 95 Coombe Terrace Hambleden Henley On Thames Oxfordshire RG9 6SH |
Secretary Name | Steven Donald Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 November 2001) |
Role | Finance Director |
Correspondence Address | 95 Coombe Terrace Hambleden Henley On Thames Oxfordshire RG9 6SH |
Director Name | Mr John Joseph Flood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Gary Parker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 11 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Fulshaw Avenue Wilmslow Cheshire SK9 5JA |
Director Name | Sean Keogh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehead Farm 650 Whittingham Lane Goosnargh Preston Lancashire PR3 2JJ |
Director Name | Mr David Neil Foster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Secretary Name | Mr John Vincent Gavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Stuart Paul Chaston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2004) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Arkmire House Potters Hill Farm Long Lane Scorton Preston Lancashire PR3 1DB |
Director Name | Mr Martin John Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(11 months after company formation) |
Appointment Duration | 10 years (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Andrew Wilson Reay |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(11 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2004) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 47 Pinecroft Newfield Carlisle Cumbria CA3 0DB |
Director Name | John Gerard Maloney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2002(11 months after company formation) |
Appointment Duration | 3 years (resigned 18 March 2005) |
Role | Chief Operating Officer |
Correspondence Address | 10 Pendle Hill Grimsargh Preston Lancashire PR2 5BG |
Director Name | Mr Gary Parker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr Colin Max Beresford |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 16 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Sandygate Road Sheffield S10 5RZ |
Director Name | Mr Graham Frank Roulstone |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 October 2003) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Cedar Farm Stone Lane Burringham Scunthorpe North Lincs DN17 3ND |
Director Name | John Collins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 2003) |
Role | Sales & Marketing Director |
Correspondence Address | Copse Haven Roundhill Road Hurworth County Durham DL2 1QD |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Kevin Gregory Lavery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colony House 6, South King Street Manchester M2 6DQ |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Nicholas Mark Gregg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr David Atherton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland PR26 6TX |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2019) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Robert Edmondson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2018) |
Role | Sector Business Director |
Country of Residence | England |
Correspondence Address | The Matchworks Speke Road Garston Liverpool L19 2PH |
Director Name | Mr James Stefan Haluch |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2021) |
Role | Highways Director |
Country of Residence | England |
Correspondence Address | Colmore Plaza 20 Colmore Curcus Queensway Birmingham B4 6AT |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | enterprise.plc.uk |
---|---|
Telephone | 01772 699795 |
Telephone region | Preston |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.000k at £1 | Enterprise Public Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,919,000 |
Gross Profit | £1,227,000 |
Net Worth | £8,374,000 |
Cash | £1,822,000 |
Current Liabilities | £4,443,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
18 May 2007 | Delivered on: 31 May 2007 Satisfied on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them 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. Fully Satisfied |
---|---|
7 February 2002 | Delivered on: 9 February 2002 Satisfied on: 14 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Forand on Behalf of the Beneficiaries Classification: Deed of accession to a composite guarantee and mortgage debenture dated 21 august 2000 and Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries 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. Fully Satisfied |
9 January 2024 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
14 April 2023 | Auditor's resignation (1 page) |
21 December 2022 | Full accounts made up to 31 December 2021 (29 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
26 November 2021 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
5 August 2021 | Full accounts made up to 31 December 2020 (27 pages) |
1 March 2021 | Termination of appointment of James Stefan Haluch as a director on 26 February 2021 (1 page) |
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
16 January 2020 | Director's details changed for Mr Kevin John Jarvey on 16 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
8 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Enterprise Public Services Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
14 March 2019 | Appointment of Mr Kevin John Jarvey as a director on 12 December 2018 (2 pages) |
16 January 2019 | Appointment of Mr James Stefan Haluch as a director on 12 December 2018 (2 pages) |
6 November 2018 | Termination of appointment of Robert Edmondson as a director on 11 October 2018 (1 page) |
5 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 November 2017 | Change of details for Enterprise Public Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Change of details for Enterprise Public Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Change of details for Enterprise Public Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 November 2017 | Change of details for Enterprise Public Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
31 August 2016 | Termination of appointment of David Atherton as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of David Atherton as a director on 31 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages) |
7 June 2016 | Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page) |
26 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
24 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
24 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
24 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page) |
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 August 2013 | Full accounts made up to 28 December 2012 (16 pages) |
27 August 2013 | Full accounts made up to 28 December 2012 (16 pages) |
1 August 2013 | Appointment of Mr David Atherton as a director (2 pages) |
1 August 2013 | Appointment of Mr David Atherton as a director (2 pages) |
1 August 2013 | Termination of appointment of John Flood as a director (1 page) |
1 August 2013 | Appointment of Mr Nicholas Mark Gregg as a director (2 pages) |
1 August 2013 | Termination of appointment of John Flood as a director (1 page) |
1 August 2013 | Appointment of Mr Nicholas Mark Gregg as a director (2 pages) |
2 July 2013 | Satisfaction of charge 2 in full (4 pages) |
2 July 2013 | Satisfaction of charge 2 in full (4 pages) |
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
9 May 2013 | Termination of appointment of David Foster as a director (1 page) |
9 May 2013 | Termination of appointment of David Foster as a director (1 page) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
11 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
11 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
11 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
11 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
12 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
28 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
7 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
21 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Mr Gary Parker on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for David Neil Foster on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Martin John Joyce on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Martin John Joyce on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Gary Parker on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for David Neil Foster on 14 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of Neil Kirkby as a director (1 page) |
11 January 2010 | Termination of appointment of Neil Kirkby as a director (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
14 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (4 pages) |
8 April 2004 | New director appointed (4 pages) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (4 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New director appointed (4 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
21 May 2003 | Return made up to 26/03/03; full list of members (10 pages) |
21 May 2003 | Return made up to 26/03/03; full list of members (10 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (4 pages) |
9 May 2003 | New director appointed (4 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
1 May 2002 | Statement of affairs (122 pages) |
1 May 2002 | Ad 07/11/01--------- £ si 999999@1 (2 pages) |
1 May 2002 | Ad 07/11/01--------- £ si 999999@1 (2 pages) |
1 May 2002 | Statement of affairs (122 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (9 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (9 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
13 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
13 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
13 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
13 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
13 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
13 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
13 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
13 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
13 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
13 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
13 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
13 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
9 February 2002 | Particulars of mortgage/charge (9 pages) |
9 February 2002 | Particulars of mortgage/charge (9 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: beech house kingswood business park holyhead road albrighton wolverhampton WV7 3AU (1 page) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: beech house kingswood business park holyhead road albrighton wolverhampton WV7 3AU (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: abbots house abbey street reading berkshire RG1 3BD (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: abbots house abbey street reading berkshire RG1 3BD (1 page) |
27 October 2001 | Memorandum and Articles of Association (12 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Nc inc already adjusted 19/10/01 (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | New secretary appointed;new director appointed (2 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Memorandum and Articles of Association (12 pages) |
27 October 2001 | Nc inc already adjusted 19/10/01 (1 page) |
27 October 2001 | New secretary appointed;new director appointed (2 pages) |
27 October 2001 | Resolutions
|
6 September 2001 | Company name changed gac no.268 LIMITED\certificate issued on 06/09/01 (2 pages) |
6 September 2001 | Company name changed gac no.268 LIMITED\certificate issued on 06/09/01 (2 pages) |
26 March 2001 | Incorporation (19 pages) |
26 March 2001 | Incorporation (19 pages) |