Ashford
Middlesex
TW15 1TZ
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Simon Derrick Boniface |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Dean Andrew Byrne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cearn Way Coulsdon Surrey CR5 2LH |
Director Name | Mr John Phillip Hargreaves |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Blakes Lane Hare Hatch Reading Berkshire RG10 9TD |
Director Name | Steven Colin Hornbuckle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Arthurs Close Emersons Green Bristol BS16 7JB |
Director Name | Diane Quinlan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 11 Derwent Yard Derwent Road Ealing London W5 4TW |
Secretary Name | Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Arthurs Close Emersons Green Bristol BS16 7JB |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 11 Derwent Yard Derwent Road Ealing London W5 4TW |
Secretary Name | Paul Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 39 Avondale Road Ashford Middlesex TW15 3HP |
Secretary Name | Mr Robert William Sadler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 2005(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eddiscombe Road London SW6 4UA |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2007(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Eddiscombe Road London SW6 4UA |
Secretary Name | Robert Sloss |
---|---|
Status | Resigned |
Appointed | 08 June 2016(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 08 June 2016(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2022) |
Role | Company Director |
Correspondence Address | Chubb House Shadsworth Road Blackburn BB1 2PR |
Director Name | Ms Emma Leigh |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 0 Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Kidde Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Kidde Corporate Services Limited (Corporation) |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 January 2022) |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Website | kiddegraviner.co.uk |
---|
Registered Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
366.3m at £1 | Goodrich Aftermarket Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £590,620,000 |
Current Liabilities | £1,600,043,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
27 September 2017 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page) |
---|---|
31 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 June 2017 | Notification of Goodrich Aftermarket Services Limited as a person with significant control on 6 April 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 June 2016 | Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Robert William Sadler as a secretary on 8 June 2016 (1 page) |
13 June 2016 | Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages) |
13 June 2016 | Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 September 2014 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 June 2014 | Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page) |
25 November 2013 | Resolutions
|
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (14 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 September 2009 | Return made up to 22/06/09; full list of members (7 pages) |
17 June 2009 | Appointment terminated director kidde nominees LIMITED (1 page) |
17 June 2009 | Director appointed chubb management services LIMITED (2 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 July 2008 | Return made up to 22/06/08; no change of members (6 pages) |
12 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (8 pages) |
23 October 2007 | Return made up to 22/06/07; no change of members (7 pages) |
6 December 2006 | Resolutions
|
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2004 | Secretary's particulars changed (1 page) |
30 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
2 March 2004 | New secretary appointed (1 page) |
2 March 2004 | Secretary resigned (1 page) |
16 December 2003 | Resolutions
|
14 November 2003 | New secretary appointed (3 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
26 September 2003 | Declaration of assent for reregistration to UNLTD (3 pages) |
26 September 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 September 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 September 2003 | Re-registration of Memorandum and Articles (13 pages) |
26 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
8 June 2003 | Resolutions
|
8 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2003 | Resolutions
|
20 February 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Resolutions
|
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
4 July 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
29 November 2001 | Memorandum and Articles of Association (14 pages) |
29 November 2001 | Ad 16/11/01--------- £ si 366276627@1=366276627 £ ic 2/366276629 (2 pages) |
29 November 2001 | Nc inc already adjusted 16/11/01 (1 page) |
29 November 2001 | Resolutions
|
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
25 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
20 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
9 July 2001 | Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2001 | Resolutions
|
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Incorporation (13 pages) |