Croydon
Surrey
CR0 2EE
Director Name | Ms Catherine Helen Travers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr James Andrew Willis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Alric Avenue New Malden Surrey KT3 4JN |
Director Name | Andrew Colin Finlayson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 10 Gleneagles Drive Tytherington Macclesfield Cheshire SK10 2TG |
Director Name | Andrew Martin Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2002) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Belthorn House Hill Green, Clavering Saffron Walden Essex CB11 4QS |
Director Name | Guy William Ingledew Leonard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 2005) |
Role | Civil Engineer |
Correspondence Address | The Barn Shepreth Road Barrington Cambridge CB2 5SB |
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2007) |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Director Name | Mr Martin William Bishop |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2002) |
Role | Chartered Surveyor |
Correspondence Address | 67 Rivermead Court London SW6 3RZ |
Director Name | Kevin Arnold |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post House Bells Yew Green Tunbridge Wells Kent TN3 9AR |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Andrew Martin Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 September 2009) |
Role | Chartered Quantitiy Surveyor |
Country of Residence | England |
Correspondence Address | 8 Brook Road Mountfitchet Stansted Essex CM24 8BB |
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Peter John Wickens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 25 Longmoore Street London SW1V 1JQ |
Director Name | Mr Kevin John Stovell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Joanna Maria Field |
---|---|
Status | Resigned |
Appointed | 27 January 2015(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Michael David Haigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | franklinandrews.co.uk |
---|---|
Telephone | 0121 3710438 |
Telephone region | Birmingham |
Registered Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
430.8k at £0.01 | Mott Macdonald Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
3 April 2024 | Confirmation statement made on 3 April 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
6 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
3 August 2022 | Termination of appointment of Michael David Haigh as a director on 31 July 2022 (1 page) |
3 August 2022 | Appointment of Ms Catherine Helen Travers as a director on 1 August 2022 (2 pages) |
22 June 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
6 April 2022 | Register inspection address has been changed to Renaissance House 12 Dingwall Road Croydon CR0 2NA (1 page) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
31 December 2020 | Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages) |
31 December 2020 | Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
10 July 2019 | Appointment of Mr Michael David Haigh as a director on 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
5 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
5 April 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
30 November 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Register(s) moved to registered office address Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE (1 page) |
8 April 2015 | Register(s) moved to registered office address Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE (1 page) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
2 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
20 August 2014 | Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House Wellesley Road Croydon Surrey CR0 2NW England to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
20 August 2014 | Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House Wellesley Road Croydon Surrey CR0 2NW England to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Kevin John Stovell on 3 April 2011 (2 pages) |
6 April 2011 | Register(s) moved to registered inspection location (1 page) |
6 April 2011 | Director's details changed for Guy William Ingledew Leonard on 3 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Guy William Ingledew Leonard on 3 April 2011 (2 pages) |
6 April 2011 | Register inspection address has been changed (1 page) |
6 April 2011 | Director's details changed for Mr Kevin John Stovell on 3 April 2011 (2 pages) |
6 April 2011 | Register inspection address has been changed (1 page) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Guy William Ingledew Leonard on 3 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Register(s) moved to registered inspection location (1 page) |
6 April 2011 | Director's details changed for Mr Kevin John Stovell on 3 April 2011 (2 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Keith Howells on 3 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Keith Howells on 3 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Keith Howells on 3 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 3 April 2010 (1 page) |
19 May 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 3 April 2010 (1 page) |
19 May 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 3 April 2010 (1 page) |
19 January 2010 | Termination of appointment of Andrew Williams as a director (1 page) |
19 January 2010 | Termination of appointment of Andrew Williams as a director (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / keith howells / 22/02/2008 (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Director resigned (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
4 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (3 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
24 December 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 December 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 November 2003 | Auditor's resignation (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Auditor's resignation (1 page) |
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
29 April 2003 | Return made up to 03/04/03; full list of members (13 pages) |
29 April 2003 | Return made up to 03/04/03; full list of members (13 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
27 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
27 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 20 black friars lane london EC4V 6HD (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 20 black friars lane london EC4V 6HD (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Re-registration of Memorandum and Articles (27 pages) |
7 May 2002 | Certificate of re-registration from Unlimited to Limited (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Application for reregistration from UNLTD to LTD (1 page) |
7 May 2002 | Re-registration of Memorandum and Articles (27 pages) |
7 May 2002 | Application for reregistration from UNLTD to LTD (1 page) |
7 May 2002 | Certificate of re-registration from Unlimited to Limited (1 page) |
3 April 2002 | Incorporation (33 pages) |
3 April 2002 | Incorporation (33 pages) |