Hall Green
Birmingham
West Midlands
B28 0RD
Director Name | Mr Peter Ernest Douglas Osborn |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 18 February 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Spring Hill Passage Birmingham West Midlands B18 7AH |
Director Name | Mr Peter Leslie Baker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2010(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 February 2020) |
Role | Building Control Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Mr David Glyn Darlington |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2013(9 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 18 February 2020) |
Role | Building Control Manager |
Country of Residence | England |
Correspondence Address | 6th Floor, Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Stephen Lloyd Broughton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 14 Blackwell Hams Chippenham Wiltshire SN15 3GG |
Director Name | Peter Ernest Chilvers |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Chartered Building Surveyor |
Correspondence Address | 3 Bereweeke Close Winchester Hampshire SO22 6AR |
Director Name | David Kenneth Crago |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Moresk Road Truro Cornwall TR1 1BT |
Director Name | John Leney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Gloucester Road Chesterfield Derbyshire S41 7EF |
Secretary Name | John Leney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Gloucester Road Chesterfield Derbyshire S41 7EF |
Director Name | Kevin John Dawson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2009) |
Role | Building Control Manager |
Country of Residence | England |
Correspondence Address | 25 Tattershall Drive Market Deeping Peterborough Cambridgeshire PE6 8BS |
Director Name | Ian Vaughan Evans |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2009) |
Role | Building Control Manager |
Correspondence Address | Meifod Gellifor Ruthin Denbighshire LL15 1SF Wales |
Director Name | Mr John Leslie Neal |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2014) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 48 Mansfield Road South Normanton Alfreton Derbyshire DE55 2ER |
Secretary Name | Mr Paul Fletcher Everall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 November 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 59 East Road Bridport Dorset DT6 4AL |
Director Name | Mr Andrew William Hardy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2011) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 59 Overstone Road Harpenden Hertfordshire AL5 5PN |
Director Name | Mr Jeremy George Hall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2011) |
Role | Building Control Group Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 66 South Lambeth Road London SW8 1RL |
Director Name | Mr Roy Frederick Benyon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 2014) |
Role | Building Control Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 66 South Lambeth Road London SW8 1RL |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 6th Floor, Tintagel House 92 Albert Embankment London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (3 pages) |
25 November 2019 | Termination of appointment of Paul Fletcher Everall as a secretary on 25 November 2019 (1 page) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
1 November 2018 | Registered office address changed from 3rd Floor 66 South Lambeth Road London SW8 1RL to 6th Floor, Tintagel House 92 Albert Embankment London SE1 7TY on 1 November 2018 (1 page) |
3 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
22 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 4 March 2016 no member list (5 pages) |
24 March 2016 | Annual return made up to 4 March 2016 no member list (5 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
10 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
10 March 2015 | Termination of appointment of Roy Benyon as a director on 16 September 2014 (1 page) |
10 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
10 March 2015 | Termination of appointment of Roy Benyon as a director on 16 September 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 April 2014 | Termination of appointment of John Neal as a director (1 page) |
2 April 2014 | Termination of appointment of John Neal as a director (1 page) |
2 April 2014 | Annual return made up to 4 March 2014 no member list (6 pages) |
2 April 2014 | Annual return made up to 4 March 2014 no member list (6 pages) |
2 April 2014 | Annual return made up to 4 March 2014 no member list (6 pages) |
1 April 2014 | Termination of appointment of John Neal as a director (1 page) |
1 April 2014 | Termination of appointment of John Neal as a director (1 page) |
31 March 2014 | Appointment of Mr Roy Benyon as a director (2 pages) |
31 March 2014 | Appointment of Mr Roy Benyon as a director (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 4 March 2013 no member list (6 pages) |
8 April 2013 | Annual return made up to 4 March 2013 no member list (6 pages) |
8 April 2013 | Annual return made up to 4 March 2013 no member list (6 pages) |
27 March 2013 | Appointment of Mr David Glyn Darlington as a director (2 pages) |
27 March 2013 | Appointment of Mr David Glyn Darlington as a director (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 no member list (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 no member list (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 no member list (5 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 July 2011 | Termination of appointment of Jeremy Hall as a director (1 page) |
20 July 2011 | Termination of appointment of Jeremy Hall as a director (1 page) |
10 March 2011 | Annual return made up to 4 March 2011 no member list (6 pages) |
10 March 2011 | Annual return made up to 4 March 2011 no member list (6 pages) |
10 March 2011 | Annual return made up to 4 March 2011 no member list (6 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2011 | Termination of appointment of Andrew Hardy as a director (1 page) |
4 January 2011 | Termination of appointment of Andrew Hardy as a director (1 page) |
21 December 2010 | Appointment of Mr Peter Leslie Baker as a director (2 pages) |
21 December 2010 | Appointment of Mr Peter Leslie Baker as a director (2 pages) |
10 September 2010 | Appointment of Mr Jeremy George Hall as a director (2 pages) |
10 September 2010 | Appointment of Mr Jeremy George Hall as a director (2 pages) |
18 March 2010 | Director's details changed for Andrew William Hardy on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 4 March 2010 no member list (4 pages) |
18 March 2010 | Director's details changed for Trevor Brian Haynes on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 4 March 2010 no member list (4 pages) |
18 March 2010 | Director's details changed for Trevor Brian Haynes on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew William Hardy on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Councillor Peter Ernest Douglas Osborn on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Councillor Peter Ernest Douglas Osborn on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 4 March 2010 no member list (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 December 2009 | Registered office address changed from 137 Lupus Street London SW1V 3HE on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from 137 Lupus Street London SW1V 3HE on 22 December 2009 (2 pages) |
18 November 2009 | Termination of appointment of Ian Vaughan Evans as a director (1 page) |
18 November 2009 | Termination of appointment of Ian Vaughan Evans as a director (1 page) |
18 November 2009 | Termination of appointment of Kevin Dawson as a director (1 page) |
18 November 2009 | Termination of appointment of Kevin Dawson as a director (1 page) |
30 March 2009 | Annual return made up to 04/03/09 (4 pages) |
30 March 2009 | Annual return made up to 04/03/09 (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 November 2008 | Director appointed councillor peter douglas osborn (2 pages) |
21 November 2008 | Director appointed andrew william hardy (2 pages) |
21 November 2008 | Director appointed councillor peter douglas osborn (2 pages) |
21 November 2008 | Director appointed andrew william hardy (2 pages) |
8 August 2008 | Secretary's change of particulars / paul everall / 29/07/2008 (2 pages) |
8 August 2008 | Secretary's change of particulars / paul everall / 29/07/2008 (2 pages) |
28 March 2008 | Annual return made up to 04/03/08 (3 pages) |
28 March 2008 | Annual return made up to 04/03/08 (3 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
14 November 2007 | Accounts made up to 31 March 2007 (2 pages) |
14 November 2007 | Accounts made up to 31 March 2007 (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
24 March 2007 | Annual return made up to 04/03/07
|
24 March 2007 | Annual return made up to 04/03/07
|
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
4 April 2006 | Annual return made up to 04/03/06 (4 pages) |
4 April 2006 | Annual return made up to 04/03/06 (4 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
13 April 2005 | Annual return made up to 04/03/05 (5 pages) |
13 April 2005 | Annual return made up to 04/03/05 (5 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 April 2004 | Annual return made up to 04/03/04 (5 pages) |
14 April 2004 | Annual return made up to 04/03/04 (5 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
18 March 2003 | Registered office changed on 18/03/03 from: 1 park row leeds LS1 5AB (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 1 park row leeds LS1 5AB (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |