London
W1W 8AJ
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Current |
Appointed | 31 May 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Patrick Denis Boyle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(21 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgan Sindall Construction & Infrastructure Ltd C Rugby CV21 2DW |
Director Name | Mr Darren Robert Eaton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(21 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H6 - Morgan Sindall Nottingham Business Park Nottingham NG8 6PY |
Director Name | Mr Simon William Butler |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(21 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Michael Jonathan Kent |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Chief Executive Rsl |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clydesdale Court, Kings Lane Snitterfield Stratford Upon Avon West Midlands CV7 7BH |
Director Name | Mrs Elizabeth Mary Walford |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Operations Director Rsl |
Country of Residence | England |
Correspondence Address | Bannuttree House Cross Lane Head Astley Abbots Bridgnorth Salop WV16 4SJ |
Director Name | Mr Richard Gregory Dudgeon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Forgotten Well School Lane Weston Under Lizard Shifnal Shropshire TF11 8JZ |
Director Name | Mr Andrew Battrum |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Finance Director Rsl |
Country of Residence | England |
Correspondence Address | Woodbine Cottage Whitbourne Worcestershire WR6 5RT |
Secretary Name | Mrs Elizabeth Mary Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Operations Director Rsl |
Country of Residence | England |
Correspondence Address | Bannuttree House Cross Lane Head Astley Abbots Bridgnorth Salop WV16 4SJ |
Director Name | Mr Frederick Anthony Wakefield Knowles |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2009) |
Role | Retired Surveyor |
Correspondence Address | Little Eslington Thirlestaine Road Cheltenham Gloucestershire GL53 7AS Wales |
Secretary Name | Mr Andrew Battrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage Whitbourne Worcestershire WR6 5RT |
Director Name | Nicholas Cummins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2009) |
Role | Executive Director |
Correspondence Address | Bracken Ways Studley Nr Coreley Ludlow Shropshire SY8 3NP Wales |
Secretary Name | Ms Philippa Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount Pleasant Kingswinford West Midlands DY6 9SE |
Director Name | Robert Eric Codling |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Ivor Stewart Davenport |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | John Christopher Leary |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 October 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Marcus Faughey Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Mark Andrew Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | Mr Nick Hann |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr William George Kay |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Gary Thomas Lester |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Nigel Higginbottom |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Don Road Sheffield England And Wales S9 2UB |
Director Name | Mr Paul David Reader |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 November 2023) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 London Wall London EC2M 7AD |
Director Name | Mr Alan Hayward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 London Wall London EC2M 7AD |
Director Name | Mr Marcus Edward Cox |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2021) |
Role | Director Of National Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Valiant House 4-10 Heneage Lane London EC3A 5DQ |
Director Name | Ms Samantha Knight |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 4-10 Heneage Lane London EC3A 5DQ |
Director Name | Mr Khalid Nawaz |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 London Wall London EC2M 7AD |
Director Name | Mr Philip James Copperwheat |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2023) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 85 London Wall London EC2M 7AD |
Director Name | Natasha Kyriakou |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2023) |
Role | Customer And Communication Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 London Wall London EC2M 7AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lovell.co.uk |
---|---|
Telephone | 01827 305600 |
Telephone region | Tamworth |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Morgan Sindall Group PLC 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 | Group |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
10 September 2009 | Delivered on: 19 September 2009 Persons entitled: Black Business in Birmingham Classification: Rent deposit deed 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 deposit of £3,487.95 see image for full details. Outstanding |
---|
5 October 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
---|---|
5 September 2023 | Appointment of Mr Darren Robert Eaton as a director on 1 September 2023 (2 pages) |
1 September 2023 | Appointment of Mr Simon William Butler as a director on 1 September 2023 (2 pages) |
31 July 2023 | Termination of appointment of Natasha Kyriakou as a director on 28 July 2023 (1 page) |
28 June 2023 | Termination of appointment of Khalid Nawaz as a director on 27 June 2023 (1 page) |
3 May 2023 | Appointment of Patrick Denis Boyle as a director on 28 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Alan Hayward as a director on 28 April 2023 (1 page) |
14 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
12 April 2023 | Termination of appointment of Philip James Copperwheat as a director on 31 March 2023 (1 page) |
14 November 2022 | Director's details changed for Natasha Kyriakou on 25 April 2022 (2 pages) |
14 November 2022 | Director's details changed for Mr Alan Hayward on 25 April 2022 (2 pages) |
14 November 2022 | Director's details changed for Mr Khalid Nawaz on 25 April 2022 (2 pages) |
14 November 2022 | Director's details changed for Mr Paul David Reader on 25 April 2022 (2 pages) |
9 November 2022 | Director's details changed for Mr Philip James Copperwheat on 25 April 2022 (2 pages) |
16 May 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
7 March 2022 | Appointment of Natasha Kyriakou as a director on 18 February 2022 (2 pages) |
7 March 2022 | Appointment of Mr Philip James Copperwheat as a director on 18 February 2022 (2 pages) |
9 December 2021 | Statement of capital following an allotment of shares on 9 December 2021
|
19 July 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
6 July 2021 | Appointment of Mr Khalid Nawaz as a director on 1 July 2021 (2 pages) |
1 June 2021 | Termination of appointment of Marcus Edward Cox as a director on 31 May 2021 (1 page) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
16 October 2020 | Termination of appointment of Samantha Knight as a director on 16 October 2020 (1 page) |
6 July 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
17 June 2020 | Director's details changed for Mr Alan Hayward on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Alan Hayward on 17 June 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
14 January 2020 | Director's details changed for Mr Alan Hayward on 14 January 2020 (2 pages) |
25 July 2019 | Appointment of Ms Samantha Knight as a director on 18 July 2019 (2 pages) |
24 April 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
12 April 2019 | Director's details changed for Mr Paul David Reader on 12 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
28 August 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
4 May 2018 | Appointment of Mr Marcus Edward Cox as a director on 1 May 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
15 November 2017 | Appointment of Mr Alan Hayward as a director on 1 September 2017 (2 pages) |
15 November 2017 | Appointment of Mr Alan Hayward as a director on 1 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Gary Thomas Lester as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Gary Thomas Lester as a director on 6 September 2017 (1 page) |
19 July 2017 | Termination of appointment of John Higginbottom as a director on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of John Higginbottom as a director on 19 July 2017 (1 page) |
5 May 2017 | Second filing for the appointment of John Higginbottom as a director (6 pages) |
5 May 2017 | Second filing for the appointment of John Higginbottom as a director (6 pages) |
4 May 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
4 May 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
10 February 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
1 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
1 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
29 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2016 (20 pages) |
29 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2016 (20 pages) |
18 April 2016 | Termination of appointment of John Christopher Leary as a director on 21 October 2014 (1 page) |
18 April 2016 | Termination of appointment of John Christopher Leary as a director on 21 October 2014 (1 page) |
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
13 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
4 August 2015 | Termination of appointment of William George Kay as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of William George Kay as a director on 31 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Paul David Reader as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Paul David Reader as a director on 1 July 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 July 2015 | Appointment of Mr Paul David Reader as a director on 1 July 2015 (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
28 May 2015 | Termination of appointment of Ivor Stewart Davenport as a director on 21 October 2014 (1 page) |
28 May 2015 | Termination of appointment of Ivor Stewart Davenport as a director on 21 October 2014 (1 page) |
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 March 2015 | Termination of appointment of Nick Hann as a director on 31 December 2014 (1 page) |
30 March 2015 | Termination of appointment of Mark Andrew Lewis as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Mark Andrew Lewis as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Nick Hann as a director on 31 December 2014 (1 page) |
20 November 2014 | Company name changed lovell respond LIMITED\certificate issued on 20/11/14
|
20 November 2014 | Company name changed lovell respond LIMITED\certificate issued on 20/11/14
|
7 November 2014 | Appointment of Mr John Higginbottom as a director on 6 November 2014
|
7 November 2014 | Appointment of Mr John Higginbottom as a director on 6 November 2014
|
7 November 2014 | Appointment of Mr John Higginbottom as a director on 6 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr John Higginbottom as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr William Kay as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Gary Thomas Lester as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Nick Hann as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Nick Hann as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr William Kay as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Nick Hann as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Gary Thomas Lester as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr William Kay as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Gary Thomas Lester as a director on 6 November 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
22 October 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
22 October 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
11 October 2013 | Appointment of Mr Mark Andrew Lewis as a director (2 pages) |
11 October 2013 | Appointment of Mr Mark Andrew Lewis as a director (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
3 May 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
4 June 2010 | Termination of appointment of a director (1 page) |
4 June 2010 | Termination of appointment of a director (1 page) |
15 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
26 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
18 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ivor Sterwart Davenport on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ivor Sterwart Davenport on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for John Christopher Leary on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Christopher Leary on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Ivor Sterwart Davenport on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Christopher Leary on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 June 2009 | Return made up to 12/04/09; full list of members (6 pages) |
2 June 2009 | Return made up to 12/04/09; full list of members (6 pages) |
13 April 2009 | Director appointed ivor stewart davenport (2 pages) |
13 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
13 April 2009 | Appointment terminated director frederick knowles (1 page) |
13 April 2009 | Appointment terminated secretary philippa jones (1 page) |
13 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
13 April 2009 | Director appointed robert eric codling (2 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 9 shaw park business village shaw road bushbury, wolverhampton west midlands WV10 9LE (1 page) |
13 April 2009 | Appointment terminated secretary philippa jones (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from, 9 shaw park business village, shaw road, bushbury, wolverhampton, west midlands, WV10 9LE (1 page) |
13 April 2009 | Appointment terminated director andrew battrum (1 page) |
13 April 2009 | Appointment terminated director nicholas cummins (1 page) |
13 April 2009 | Secretary appointed isobel mary nettleship (2 pages) |
13 April 2009 | Appointment terminated director nicholas cummins (1 page) |
13 April 2009 | Director appointed john christopher leary (2 pages) |
13 April 2009 | Director appointed david kevin mulligan (7 pages) |
13 April 2009 | Secretary appointed isobel mary nettleship logged form (2 pages) |
13 April 2009 | Appointment terminated director frederick knowles (1 page) |
13 April 2009 | Director appointed david kevin mulligan (7 pages) |
13 April 2009 | Director appointed john christopher leary (2 pages) |
13 April 2009 | Director appointed ivor stewart davenport (2 pages) |
13 April 2009 | Director appointed robert eric codling (2 pages) |
13 April 2009 | Director appointed paul whitmore (14 pages) |
13 April 2009 | Secretary appointed isobel mary nettleship (2 pages) |
13 April 2009 | Secretary appointed isobel mary nettleship logged form (2 pages) |
13 April 2009 | Appointment terminated director andrew battrum (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from, 9 shaw park business village, shaw road, bushbury, wolverhampton, west midlands, WV10 9LE (1 page) |
13 April 2009 | Director appointed paul whitmore (14 pages) |
1 April 2009 | Company name changed bms property care LIMITED\certificate issued on 01/04/09 (3 pages) |
1 April 2009 | Company name changed bms property care LIMITED\certificate issued on 01/04/09 (3 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
7 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
25 May 2006 | Return made up to 12/04/06; full list of members; amend (9 pages) |
25 May 2006 | Return made up to 12/04/06; full list of members; amend (9 pages) |
3 May 2006 | Return made up to 12/04/06; full list of members (4 pages) |
3 May 2006 | Return made up to 12/04/06; full list of members (4 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
25 April 2005 | Return made up to 12/04/05; full list of members (9 pages) |
25 April 2005 | Return made up to 12/04/05; full list of members (9 pages) |
12 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
12 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (9 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (9 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
24 April 2003 | Return made up to 12/04/03; full list of members
|
24 April 2003 | Return made up to 12/04/03; full list of members
|
27 August 2002 | Ad 31/07/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Ad 31/07/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
15 May 2002 | Ad 01/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 May 2002 | Ad 01/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
12 April 2002 | Incorporation (17 pages) |
12 April 2002 | Incorporation (17 pages) |