Company NameCentre For Engineering And Manufacturing Excellence Ltd
Company StatusActive
Company Number04238862
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2001(22 years, 10 months ago)
Previous NameCentre Of Excellence For Manufacturing And Engineering Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameGeoffrey Simon Richman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(7 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleFinance Manager Ford Motor Co
Country of ResidenceUnited Kingdom
Correspondence AddressDunton Campus Ford Britain
Laindon
Basildon
SS15 6EE
Director NameMr Findlay Cameron Macalpine
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Blacketts Wood Drive
Chorleywood
Rickmansworth
WD3 5QQ
Director NameMr Neil Andrew Stubbings
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressRomford Town Hall Main Road
Romford
RM1 3BB
Director NameMrs Valerie Ellen Le Vaillant
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address29 The Strand The Strand
Walmer
Deal
CT14 7DX
Director NameMr Alessandro Attanasio
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleSenior Hr Business Partner
Country of ResidenceEngland
Correspondence AddressHr Office Dagenham Engine Plant
Dagenham
RM9 6SA
Director NameMr Noorzaman Rashid
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Director NameDr Richard Kingsley Hutchins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleUniversity Director
Country of ResidenceEngland
Correspondence AddressCeme Campus Marsh Way
Rainham
RM13 8EU
Director NameMr Benyoucef Houheche
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(22 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Director NameMr Ian Philip Fitzpatrick
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(22 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Director NameMr Rajeev Verma
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2024(22 years, 10 months after company formation)
Appointment Duration3 days
RoleChief Engineer
Country of ResidenceEngland
Correspondence AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Director NameRobert Chisholm
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleFinance Manager
Correspondence Address3 Montagu Gardens
Chelmsford
Essex
CM1 6EB
Secretary NameMr Mark Adrian Jones
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Poplar Close
South Ockendon
Essex
RM15 6TU
Director NameJohn Biggs
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2004)
RoleLobbyist
Correspondence Address7 Louisa Gardens
London
E1 4NG
Secretary NameRobert Chisholm
NationalityBritish
StatusResigned
Appointed12 July 2002(1 year after company formation)
Appointment Duration3 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address20 Frances Green
Chelmsford
Essex
CM1 6EG
Director NameJon Cruddas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
RoleMember Of Parliament
Correspondence Address143 Rowdowns Road
Dagenham
Essex
RM9 6NH
Secretary NameDavid Kinzett
NationalityBritish
StatusResigned
Appointed12 December 2003(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 September 2004)
RoleCompany Director
Correspondence Address100 Kestrel Grove
Rayleigh
Essex
SS6 9TX
Secretary NameMr Paul Duncan McCann
NationalityEnglish
StatusResigned
Appointed17 September 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tor Bryan
Ingatestone
Essex
CM4 9LZ
Director NameRobert Mark Blenkinsop
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2006)
RoleHuman Resources Manager
Correspondence Address73 Wellington Road
Wanstead
London
E11 2AS
Director NameChristopher John Backhouse
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2014)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address14 Mabel Grove
West Bridgford
Nottingham
Nottinghamshire
NG2 5GT
Director NameMr Alan Philip Calder
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Silver Street
Ely
Cambridgeshire
CB7 4JB
Secretary NameMr Johannes Martin Dietrich Eberhart Graf Saurma Jeltsch
NationalityGerman
StatusResigned
Appointed16 June 2006(4 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Chester Avenue
Cranham
Essex
RM14 3JL
Director NameDr Keyvan Mehdi Djamarani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillfields Millfields
20 Mill Lane
Croughton
Northamptonshire
NN13 5LU
Director NameJennifer Dawn Ball
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 February 2013)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Passingham Avenue
Billericay
Essex
CM11 2TD
Director NameMr Andrew Blake-Herbert
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 May 2016)
RoleGroup Director, Finance & Commerce
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Main Road
Romford
London
RM1 3BD
Director NameMr Martin Tilston Broadhurst
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(9 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Director NameMs Judith Jane Armitt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(11 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2024)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCartwheels Stonehorse Lane
Rochester
Kent
ME3 8DA
Secretary NameMr Harjeet Singh Sadheura
StatusResigned
Appointed29 November 2013(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Director NameProf Michael Peter Caine
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlerig Building Loughborough University
Loughborough
Leicestershire
LE11 3TU
Director NameMr Surinder Kumar Birdi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2015(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Director NameMr Tom Dobrashian
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(14 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2017)
RolePlaning Manager
Country of ResidenceEngland
Correspondence AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Secretary NameMs Wei Leng Pointen
StatusResigned
Appointed19 December 2019(18 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 January 2020)
RoleCompany Director
Correspondence Address30 Halifax Street
London
SE26 6JA
Director NameMr Howard Mark Bratter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed08 December 2020(19 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Secretary NameMr Howard Mark Bratter
StatusResigned
Appointed08 December 2020(19 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 2021)
RoleCompany Director
Correspondence AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Director NameMr Kishore Kumar Dherani
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(19 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Secretary NameMr Kishore Kumar Dherani
StatusResigned
Appointed29 March 2021(19 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 July 2021)
RoleCompany Director
Correspondence AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Secretary NameFinchis Limited (Corporation)
StatusResigned
Appointed11 October 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2003)
Correspondence Address20 Frances Green
Chelmsford
Essex
CM1 6EG

Contact

Websitewww.ceme.co.uk

Location

Registered AddressCeme Campus
Marsh Way
Rainham
Essex
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£5,811,707
Net Worth£27,064,853
Cash£653,797
Current Liabilities£1,316,321

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

20 August 2021Delivered on: 26 August 2021
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Na.
Outstanding
15 October 2013Delivered on: 15 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 December 2005Delivered on: 7 December 2005
Persons entitled: London Development Agency

Classification: Debenture
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
10 December 2004Delivered on: 22 December 2004
Persons entitled: London Development Agency

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a the centre of excellence for manufacturing and engineering, marsh way, rainham, t/no EGL428029. See the mortgage charge document for full details.
Outstanding
22 March 2004Delivered on: 1 April 2004
Persons entitled: London Development Agency

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being the l/h premises k/a the centre of excellence for manufacturing and engineering marsh way rainham t/n EGL428029, all fixtures and all rights. See the mortgage charge document for full details.
Outstanding
9 January 2004Delivered on: 13 January 2004
Satisfied on: 11 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £152,500.00 credited to account designation 14030977 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

19 January 2021Appointment of Mr Howard Mark Bratter as a director on 8 December 2020 (2 pages)
19 January 2021Appointment of Mr Howard Mark Bratter as a secretary on 8 December 2020 (2 pages)
17 August 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
22 May 2020Appointment of Mr Alessandro Attanasio as a director on 7 February 2020 (2 pages)
28 January 2020Termination of appointment of Wei Leng Pointen as a secretary on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Wei Leng Pointen as a director on 28 January 2020 (1 page)
8 January 2020Termination of appointment of Rachel Hadley as a director on 30 September 2019 (1 page)
6 January 2020Appointment of Ms Wei Leng Pointen as a director on 19 December 2019 (2 pages)
6 January 2020Appointment of Ms Wei Leng Pointen as a secretary on 19 December 2019 (2 pages)
2 January 2020Termination of appointment of Martin Tilston Broadhurst as a director on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Harjeet Singh Sadheura as a secretary on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Harjeet Singh Sadheura as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Ms Valerie Ellen Le Vaillant as a director on 1 January 2020 (2 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
3 May 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
5 April 2019Appointment of Mr Neil Andrew Stubbings as a director on 8 February 2019 (2 pages)
3 December 2018Termination of appointment of Steve Moore as a director on 30 November 2018 (1 page)
5 October 2018Appointment of Mr Findlay Cameron Macalpine as a director on 5 October 2018 (2 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 July 2018Appointment of Miss Yvonne Kelly as a director on 1 January 2018 (2 pages)
9 May 2018Appointment of Mr Barak Maoz as a director on 2 February 2018 (2 pages)
8 May 2018Termination of appointment of Maria Thompson as a director on 1 January 2018 (1 page)
4 May 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
21 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 July 2017Appointment of Mr Steve Moore as a director on 1 December 2016 (2 pages)
5 July 2017Appointment of Mr Steve Moore as a director on 1 December 2016 (2 pages)
4 July 2017Termination of appointment of Michael Peter Caine as a director on 2 June 2017 (1 page)
4 July 2017Termination of appointment of Tom Dobrashian as a director on 5 May 2017 (1 page)
4 July 2017Termination of appointment of Michael Peter Caine as a director on 2 June 2017 (1 page)
4 July 2017Termination of appointment of Tom Dobrashian as a director on 5 May 2017 (1 page)
16 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
3 April 2017Appointment of Mr Tom Dobrashian as a director on 1 June 2016 (2 pages)
3 April 2017Appointment of Mr Tom Dobrashian as a director on 1 June 2016 (2 pages)
3 January 2017Appointment of Miss Maria Thompson as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Miss Maria Thompson as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Wijayaweera Appuhamilage Pitumpe as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Wijayaweera Appuhamilage Pitumpe as a director on 31 December 2016 (1 page)
27 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
19 July 2016Termination of appointment of Surinder Kumar Birdi as a director on 8 April 2016 (1 page)
19 July 2016Termination of appointment of Susan Julia Priest as a director on 8 April 2016 (1 page)
19 July 2016Appointment of Miss Rachel Hadley as a director on 8 April 2016 (2 pages)
19 July 2016Termination of appointment of Susan Julia Priest as a director on 8 April 2016 (1 page)
19 July 2016Termination of appointment of Andrew Blake-Herbert as a director on 27 May 2016 (1 page)
19 July 2016Appointment of Miss Rachel Hadley as a director on 8 April 2016 (2 pages)
19 July 2016Termination of appointment of Surinder Kumar Birdi as a director on 8 April 2016 (1 page)
19 July 2016Termination of appointment of Andrew Blake-Herbert as a director on 27 May 2016 (1 page)
18 July 2016Director's details changed for Mr Mark Peter Williams on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Mark Peter Williams on 18 July 2016 (2 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
10 March 2016Appointment of Mr Wijayaweera Appuhamilage Pitumpe as a director on 5 March 2016 (2 pages)
10 March 2016Appointment of Mr Wijayaweera Appuhamilage Pitumpe as a director on 5 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Harjeet Singh Sadheura on 13 April 2015 (2 pages)
9 March 2016Termination of appointment of Maria Thompson as a director on 5 February 2016 (1 page)
9 March 2016Termination of appointment of Maria Thompson as a director on 5 February 2016 (1 page)
9 March 2016Director's details changed for Mr Harjeet Singh Sadheura on 13 April 2015 (2 pages)
30 July 2015Termination of appointment of Wijayaweera Appuhamilage Pitumpe as a director on 5 July 2015 (1 page)
30 July 2015Termination of appointment of Wijayaweera Appuhamilage Pitumpe as a director on 5 July 2015 (1 page)
30 July 2015Termination of appointment of Wijayaweera Appuhamilage Pitumpe as a director on 5 July 2015 (1 page)
30 July 2015Termination of appointment of Wijayaweera Appuhamilage Pitumpe as a director on 5 July 2015 (1 page)
30 July 2015Annual return made up to 23 July 2015 no member list (12 pages)
30 July 2015Termination of appointment of Wijayaweera Appuhamilage Pitumpe as a director on 5 July 2015 (1 page)
30 July 2015Termination of appointment of Wijayaweera Appuhamilage Pitumpe as a director on 5 July 2015 (1 page)
30 July 2015Annual return made up to 23 July 2015 no member list (12 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
8 June 2015Appointment of Mr Surinder Kumar Birdi as a director on 4 April 2015 (2 pages)
8 June 2015Appointment of Mr Surinder Kumar Birdi as a director on 4 April 2015 (2 pages)
8 June 2015Appointment of Mr Surinder Kumar Birdi as a director on 4 April 2015 (2 pages)
28 January 2015Appointment of Ms Maria Thompson as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Ms Maria Thompson as a director on 22 January 2015 (2 pages)
19 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
19 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
8 August 2014Termination of appointment of Johannes Martin Dietrich Eberhart Graf Saurma Jeltsch as a director on 22 November 2013 (1 page)
8 August 2014Termination of appointment of Johannes Martin Dietrich Eberhart Graf Saurma Jeltsch as a director on 22 November 2013 (1 page)
8 August 2014Annual return made up to 23 July 2014 no member list (11 pages)
8 August 2014Annual return made up to 23 July 2014 no member list (11 pages)
8 August 2014Termination of appointment of Stephen Robert Evison as a director on 6 June 2014 (1 page)
8 August 2014Termination of appointment of Stephen Robert Evison as a director on 6 June 2014 (1 page)
8 August 2014Termination of appointment of Stephen Robert Evison as a director on 6 June 2014 (1 page)
16 May 2014Termination of appointment of Maria Thompson as a director (1 page)
16 May 2014Termination of appointment of Maria Thompson as a director (1 page)
16 May 2014Appointment of Mr Wijayaweera Appuhamilage Pitumpe as a director (2 pages)
16 May 2014Appointment of Mr Wijayaweera Appuhamilage Pitumpe as a director (2 pages)
15 May 2014Termination of appointment of Christopher Backhouse as a director (1 page)
15 May 2014Termination of appointment of Christopher Backhouse as a director (1 page)
15 May 2014Appointment of Professor Michael Peter Caine as a director (2 pages)
15 May 2014Appointment of Professor Michael Peter Caine as a director (2 pages)
30 January 2014Appointment of Mr Harjeet Singh Sadheura as a director (2 pages)
30 January 2014Appointment of Mr Harjeet Singh Sadheura as a director (2 pages)
4 December 2013Appointment of Mr Harjeet Singh Sadheura as a secretary (1 page)
4 December 2013Appointment of Mr Harjeet Singh Sadheura as a secretary (1 page)
22 November 2013Termination of appointment of Johannes Graf Saurma Jeltsch as a secretary (1 page)
22 November 2013Termination of appointment of Johannes Graf Saurma Jeltsch as a secretary (1 page)
15 October 2013Registration of charge 042388620005 (7 pages)
15 October 2013Registration of charge 042388620005 (7 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
23 July 2013Annual return made up to 23 July 2013 no member list (13 pages)
23 July 2013Annual return made up to 23 July 2013 no member list (13 pages)
3 July 2013Annual return made up to 21 June 2013 no member list (13 pages)
3 July 2013Annual return made up to 21 June 2013 no member list (13 pages)
8 April 2013Appointment of Mr Stephen Robert Evison as a director (2 pages)
8 April 2013Appointment of Mr Stephen Robert Evison as a director (2 pages)
8 April 2013Termination of appointment of Jennifer Ball as a director (1 page)
8 April 2013Termination of appointment of Jennifer Ball as a director (1 page)
14 September 2012Appointment of Doctor Susan Julia Priest as a director (2 pages)
14 September 2012Appointment of Doctor Susan Julia Priest as a director (2 pages)
13 September 2012Appointment of Ms Judith Jane Armitt as a director (2 pages)
13 September 2012Appointment of Ms Judith Jane Armitt as a director (2 pages)
28 August 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
28 August 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
12 July 2012Annual return made up to 21 June 2012 no member list (11 pages)
12 July 2012Annual return made up to 21 June 2012 no member list (11 pages)
6 July 2012Termination of appointment of Catherine Walsh as a director (1 page)
6 July 2012Appointment of Mrs Maria Thompson as a director (2 pages)
6 July 2012Appointment of Mrs Maria Thompson as a director (2 pages)
6 July 2012Termination of appointment of Catherine Walsh as a director (1 page)
5 January 2012Appointment of Ms Catherine Ann Walsh as a director (2 pages)
5 January 2012Termination of appointment of Noel Otley as a director (1 page)
5 January 2012Appointment of Ms Catherine Ann Walsh as a director (2 pages)
5 January 2012Termination of appointment of Noel Otley as a director (1 page)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
30 June 2011Annual return made up to 21 June 2011 no member list (11 pages)
30 June 2011Annual return made up to 21 June 2011 no member list (11 pages)
8 February 2011Appointment of Mr Martin Tilston Broadhurst as a director (2 pages)
8 February 2011Termination of appointment of Alan Calder as a director (1 page)
8 February 2011Termination of appointment of Alan Calder as a director (1 page)
8 February 2011Appointment of Mr Martin Tilston Broadhurst as a director (2 pages)
27 January 2011Appointment of Mr Noel Paul Otley as a director (2 pages)
27 January 2011Termination of appointment of Catherine Walsh as a director (1 page)
27 January 2011Appointment of Mr Noel Paul Otley as a director (2 pages)
27 January 2011Termination of appointment of Catherine Walsh as a director (1 page)
28 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
28 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
23 July 2010Director's details changed for Christopher John Backhouse on 21 June 2010 (2 pages)
23 July 2010Annual return made up to 21 June 2010 no member list (11 pages)
23 July 2010Director's details changed for Mark Peter Williams on 21 June 2010 (2 pages)
23 July 2010Director's details changed for Jennifer Dawn Ball on 21 June 2010 (2 pages)
23 July 2010Director's details changed for Dr Keyvan Mehdi Djamarani on 21 June 2010 (2 pages)
23 July 2010Director's details changed for Geoffrey Simon Richman on 21 June 2010 (2 pages)
23 July 2010Annual return made up to 21 June 2010 no member list (11 pages)
23 July 2010Director's details changed for Jennifer Dawn Ball on 21 June 2010 (2 pages)
23 July 2010Director's details changed for Christopher John Backhouse on 21 June 2010 (2 pages)
23 July 2010Director's details changed for Geoffrey Simon Richman on 21 June 2010 (2 pages)
23 July 2010Director's details changed for Dr Keyvan Mehdi Djamarani on 21 June 2010 (2 pages)
23 July 2010Director's details changed for Mark Peter Williams on 21 June 2010 (2 pages)
10 March 2010Termination of appointment of Michael White as a director (1 page)
10 March 2010Appointment of Mr Andrew Blake-Herbert as a director (2 pages)
10 March 2010Appointment of Mr Andrew Blake-Herbert as a director (2 pages)
10 March 2010Termination of appointment of Michael White as a director (1 page)
8 March 2010Appointment of Ms Catherine Anne Walsh as a director (2 pages)
8 March 2010Termination of appointment of Noel Otley as a director (1 page)
8 March 2010Termination of appointment of Noel Otley as a director (1 page)
8 March 2010Appointment of Ms Catherine Anne Walsh as a director (2 pages)
2 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
28 August 2009Annual return made up to 21/06/09 (5 pages)
28 August 2009Annual return made up to 21/06/09 (5 pages)
27 August 2009Director's change of particulars / keyvan djamarani / 21/06/2009 (1 page)
27 August 2009Director and secretary's change of particulars / martin graf saurma jeltsch / 21/06/2009 (1 page)
27 August 2009Director's change of particulars / keyvan djamarani / 21/06/2009 (1 page)
27 August 2009Director and secretary's change of particulars / martin graf saurma jeltsch / 21/06/2009 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 June 2009Appointment terminated director felipe gonzalez erroz (1 page)
7 June 2009Appointment terminated director felipe gonzalez erroz (1 page)
6 June 2009Appointment terminated director edward parker (1 page)
6 June 2009Appointment terminated director edward parker (1 page)
2 June 2009Director appointed geoffrey simon richman (2 pages)
2 June 2009Director appointed geoffrey simon richman (2 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
12 January 2009Appointment terminated director catherine walsh (1 page)
12 January 2009Director appointed noel paul otley (2 pages)
12 January 2009Director appointed noel paul otley (2 pages)
12 January 2009Appointment terminated director catherine walsh (1 page)
14 October 2008Director appointed catherine anne walsh (1 page)
14 October 2008Director appointed catherine anne walsh (1 page)
6 August 2008Full accounts made up to 31 December 2007 (20 pages)
6 August 2008Full accounts made up to 31 December 2007 (20 pages)
18 July 2008Annual return made up to 21/06/08 (5 pages)
18 July 2008Annual return made up to 21/06/08 (5 pages)
17 March 2008Appointment terminated director noel otley (1 page)
17 March 2008Director appointed jennifer dawn ball (2 pages)
17 March 2008Appointment terminated director donya urwin (1 page)
17 March 2008Appointment terminated director donya urwin (1 page)
17 March 2008Director appointed jennifer dawn ball (2 pages)
17 March 2008Appointment terminated director noel otley (1 page)
28 February 2008Director appointed edward robert parker (2 pages)
28 February 2008Director appointed edward robert parker (2 pages)
21 December 2007Full accounts made up to 31 December 2006 (16 pages)
21 December 2007Full accounts made up to 31 December 2006 (16 pages)
30 August 2007Annual return made up to 21/06/07 (7 pages)
30 August 2007Annual return made up to 21/06/07 (7 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
18 February 2007Full accounts made up to 31 December 2005 (22 pages)
18 February 2007Full accounts made up to 31 December 2005 (22 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 August 2006Annual return made up to 21/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2006Annual return made up to 21/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006New secretary appointed;new director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
7 December 2005Particulars of mortgage/charge (15 pages)
7 December 2005Particulars of mortgage/charge (15 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
10 August 2005Annual return made up to 21/06/05
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2005Annual return made up to 21/06/05
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
1 December 2004Full accounts made up to 31 December 2003 (15 pages)
1 December 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
2 July 2004Annual return made up to 21/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Annual return made up to 21/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Particulars of mortgage/charge (7 pages)
1 April 2004Particulars of mortgage/charge (7 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned (1 page)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
1 September 2003New director appointed (1 page)
1 September 2003New director appointed (1 page)
3 July 2003Annual return made up to 21/06/03 (7 pages)
3 July 2003Annual return made up to 21/06/03 (7 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (1 page)
2 May 2003Registered office changed on 02/05/03 from: mca regeneration LIMITED chapman house 10 blackheath village london SE3 9LE (1 page)
2 May 2003Registered office changed on 02/05/03 from: mca regeneration LIMITED chapman house 10 blackheath village london SE3 9LE (1 page)
22 November 2002Full accounts made up to 31 December 2001 (11 pages)
22 November 2002Full accounts made up to 31 December 2001 (11 pages)
22 November 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
22 November 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: ardleigh green road hornchurch essex RM11 2LL (1 page)
17 July 2002Registered office changed on 17/07/02 from: ardleigh green road hornchurch essex RM11 2LL (1 page)
17 July 2002Annual return made up to 21/06/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Annual return made up to 21/06/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
7 March 2002Company name changed centre of excellence for manufac turing and engineering LIMITED\certificate issued on 07/03/02 (2 pages)
7 March 2002Company name changed centre of excellence for manufac turing and engineering LIMITED\certificate issued on 07/03/02 (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
21 June 2001Incorporation (28 pages)
21 June 2001Incorporation (28 pages)