Company NameUUGM Limited
Company StatusDissolved
Company Number04696850
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)
Previous NameHamsard 2634 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Sloss
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 04 April 2017)
RoleRegional Director (Scotland)
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Nigel John Paterson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 04 April 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Mark David Hopkins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 04 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Caroline Garrett
StatusClosed
Appointed23 April 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Caroline Garrett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 04 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Ian John Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 04 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Michael John Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 24 April 2007)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakwood Lane
Bowden
Altrincham
Cheshire
WA14 3DL
Director NameHugh Raymond Sowerby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2004)
RoleBusiness Development Manager
Correspondence Address15 Lowerfold Drive
Rochdale
Lancashire
OL12 7JA
Director NameMr Brian Thomas Branson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(5 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 April 2004)
RoleCivil Engineer
Correspondence AddressCanal Side Farm Cottons Lane
Wheelock
Sandbach
Cheshire
CW11 4RB
Director NameChristopher John Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2005)
RoleFinance Director
Correspondence Address12 Churchfields
Ashton On Mersey
Sale
Cheshire
M33 5NS
Director NameMr Bruno Valentine Speed
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Hermitage Close
Lilbourne Lane
Catthorpe
Leicestershire
LE17 6EJ
Director NameRoy Stokes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2005)
RoleCivil Engineer
Correspondence AddressThe Coach House
29 Queen Street
Helensburgh
Argyll & Bute
G84 9PX
Scotland
Director NameMr Martin Frederick Bradbury
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2007)
RoleManaging Director Utility Solu
Country of ResidenceEngland
Correspondence AddressOutwoods
Village Lane Higher Whitley
Warrington
Cheshire
WA4 4EJ
Director NameJohn Harrison
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2007)
RoleAccountant
Correspondence AddressNether Oulder
492 Bury Road Oulder Hill
Rochdale
Lancashire
OL11 4DG
Director NameGeorge Sloss
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2007)
RoleRegional Director Scotland
Country of ResidenceUnited Kingdom
Correspondence Address16 5 Grosvenor Crescent
Edinburgh
Midlothian
EH12 5EL
Scotland
Director NameChristopher John Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2008)
RoleFinance Director
Correspondence Address12 Churchfields
Ashton On Mersey
Sale
Cheshire
M33 5NS
Director NameDr Ian James McAulay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaweswater House
Lingley Mere Business Park
Lingley Green Avenue
Great Sankey, Warrington
WA5 3LP
Director NameMr Graham Robinson Keegan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaweswater House
Lingley Mere Business Park
Lingley Green Avenue
Great Sankey, Warrington
WA5 3LP
Director NameMr John David Bevan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaweswater House
Lingley Mere Business Park
Lingley Green Avenue
Great Sankey, Warrington
WA5 3LP
Director NameMr Michael Porter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Brayford Drive
Aspull
Wigan
Lancashire
WN2 1RQ
Director NameMichael Robin Harris
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2009)
RoleCommercial Director
Correspondence AddressTy Nant Groesffordd
Brecon
LD3 7SN
Wales
Director NameCollette Roche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 March 2010)
RoleHead Of Hr
Correspondence Address8 The Heys
Parbold
Lancashire
WN8 7DU
Director NameMr Michael John Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2010)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakwood Lane
Bowden
Altrincham
Cheshire
WA14 3DL
Director NameMr Andrew David Cowan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(7 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 09 November 2010)
RoleInfrastructure Capital Delivery Director
Country of ResidenceUk/England
Correspondence AddressHaweswater House
Lingley Mere Business Park
Lingley Green Avenue
Great Sankey, Warrington
WA5 3LP
Director NameMr Nigel John Paterson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5th Floor Kings Place
90 York Way
London
N1 9AG
Director NameMr Malcolm Richard Saunders
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Kings Place
90 York Way
London
N1 9AG
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed01 November 2010(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2010)
RoleCompany Director
Correspondence Address5th Floor Kings Place
90 York Way
London
N1 9AG
Director NameMr Nigel John Earnshaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Kings Place
90 York Way
London
N1 9AG
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed09 November 2010(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed23 July 2003(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 09 November 2010)
Correspondence AddressHaweswater House, Lingley Mere Business Park
Lingley Green Avenue Great Sankey
Warrington
WA5 3LP

Contact

Websiteveoliawater.co.uk
Telephone020 78125000
Telephone regionLondon

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Veolia Water Capital Delivery LTD
60.00%
Ordinary
20 at £1Galliford Try Construction LTD
20.00%
Ordinary
20 at £1Morgan Sindall (Infrastructure) PLC
20.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
11 October 2016Director's details changed for Ms Caroline Garrett on 22 September 2016 (2 pages)
11 October 2016Director's details changed for Ms Caroline Garrett on 22 September 2016 (2 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
21 December 2015Full accounts made up to 31 March 2015 (15 pages)
21 December 2015Full accounts made up to 31 March 2015 (15 pages)
21 October 2015Appointment of Mr Ian John Jones as a director on 30 June 2015 (2 pages)
21 October 2015Termination of appointment of John David Bevan as a director on 30 June 2015 (1 page)
21 October 2015Termination of appointment of John David Bevan as a director on 30 June 2015 (1 page)
21 October 2015Appointment of Mr Ian John Jones as a director on 30 June 2015 (2 pages)
21 October 2015Appointment of Mrs Caroline Garrett as a director on 2 June 2015 (2 pages)
21 October 2015Appointment of Mrs Caroline Garrett as a director on 2 June 2015 (2 pages)
30 July 2015Termination of appointment of Malcolm Richard Saunders as a director on 2 June 2015 (1 page)
30 July 2015Termination of appointment of Malcolm Richard Saunders as a director on 2 June 2015 (1 page)
30 July 2015Termination of appointment of Malcolm Richard Saunders as a director on 2 June 2015 (1 page)
23 April 2015Appointment of Mrs Caroline Garrett as a secretary on 23 April 2015 (2 pages)
23 April 2015Appointment of Mrs Caroline Garrett as a secretary on 23 April 2015 (2 pages)
23 April 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 23 April 2015 (1 page)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
12 January 2015Full accounts made up to 31 March 2014 (17 pages)
12 January 2015Full accounts made up to 31 March 2014 (17 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
4 March 2014Full accounts made up to 31 March 2013 (16 pages)
4 March 2014Full accounts made up to 31 March 2013 (16 pages)
15 July 2013Registered office address changed from 5Th Floor Kings Place 90 York Way London N1 9AG United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 5Th Floor Kings Place 90 York Way London N1 9AG United Kingdom on 15 July 2013 (1 page)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
4 February 2013Full accounts made up to 31 March 2012 (15 pages)
4 February 2013Full accounts made up to 31 March 2012 (15 pages)
25 January 2013Termination of appointment of Iain Sutherland as a director (1 page)
25 January 2013Termination of appointment of Iain Sutherland as a director (1 page)
20 July 2012Appointment of Mr Mark David Hopkins as a director (2 pages)
20 July 2012Termination of appointment of Robert Wilson as a director (1 page)
20 July 2012Termination of appointment of Robert Wilson as a director (1 page)
20 July 2012Appointment of Mr Mark David Hopkins as a director (2 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
30 September 2011Termination of appointment of Nigel Earnshaw as a director (1 page)
30 September 2011Termination of appointment of Nigel Earnshaw as a director (1 page)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Iain James Sutherland on 13 March 2011 (2 pages)
21 March 2011Director's details changed for Robert Wilson on 13 March 2011 (2 pages)
21 March 2011Director's details changed for George Sloss on 13 March 2011 (2 pages)
21 March 2011Director's details changed for Robert Wilson on 13 March 2011 (2 pages)
21 March 2011Director's details changed for Iain James Sutherland on 13 March 2011 (2 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for George Sloss on 13 March 2011 (2 pages)
15 November 2010Appointment of Mr Nigel John Earnshaw as a director (2 pages)
15 November 2010Appointment of Mr Nigel John Earnshaw as a director (2 pages)
12 November 2010Termination of appointment of Nicholas Craig as a secretary (1 page)
12 November 2010Appointment of Mr Nigel Paterson as a director (2 pages)
12 November 2010Appointment of Mr Nigel Paterson as a director (2 pages)
12 November 2010Termination of appointment of Nigel Paterson as a director (1 page)
12 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
12 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
12 November 2010Termination of appointment of Nigel Earnshaw as a director (1 page)
12 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
12 November 2010Full accounts made up to 31 March 2010 (15 pages)
12 November 2010Termination of appointment of Malcolm Saunders as a director (1 page)
12 November 2010Termination of appointment of Nigel Paterson as a director (1 page)
12 November 2010Termination of appointment of Malcolm Saunders as a director (1 page)
12 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
12 November 2010Full accounts made up to 31 March 2010 (15 pages)
12 November 2010Termination of appointment of Nigel Earnshaw as a director (1 page)
12 November 2010Termination of appointment of Nicholas Craig as a secretary (1 page)
11 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
11 November 2010Registered office address changed from Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey, Warrington WA5 3LP on 11 November 2010 (1 page)
11 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
11 November 2010Appointment of Mr Nigel John Earnshaw as a director (2 pages)
11 November 2010Termination of appointment of Malcolm Saunders as a director (1 page)
11 November 2010Registered office address changed from Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey, Warrington WA5 3LP on 11 November 2010 (1 page)
11 November 2010Termination of appointment of Malcolm Saunders as a director (1 page)
11 November 2010Appointment of Mr Nigel John Earnshaw as a director (2 pages)
10 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
10 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
10 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
10 November 2010Appointment of Mr Nigel Paterson as a director (2 pages)
10 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
10 November 2010Appointment of Mr Nigel Paterson as a director (2 pages)
9 November 2010Termination of appointment of Iain Washer as a director (1 page)
9 November 2010Termination of appointment of Michael Edwards as a director (1 page)
9 November 2010Termination of appointment of Andrew Cowan as a director (1 page)
9 November 2010Termination of appointment of Uu Secretariat Limited as a secretary (1 page)
9 November 2010Termination of appointment of Andrew Cowan as a director (1 page)
9 November 2010Termination of appointment of Iain Washer as a director (1 page)
9 November 2010Termination of appointment of Uu Secretariat Limited as a secretary (1 page)
9 November 2010Termination of appointment of Michael Edwards as a director (1 page)
2 November 2010Termination of appointment of Graham Keegan as a director (1 page)
2 November 2010Termination of appointment of Graham Keegan as a director (1 page)
27 October 2010Appointment of Andrew Cowan as a director (2 pages)
27 October 2010Appointment of Andrew Cowan as a director (2 pages)
6 August 2010Termination of appointment of Ian Mcaulay as a director (1 page)
6 August 2010Termination of appointment of Ian Mcaulay as a director (1 page)
6 August 2010Appointment of Iain Cyril Washer as a director (2 pages)
6 August 2010Appointment of Iain Cyril Washer as a director (2 pages)
10 May 2010Termination of appointment of Collette Roche as a director (1 page)
10 May 2010Termination of appointment of Collette Roche as a director (1 page)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
8 December 2009Appointment of Mr Michael John Edwards as a director (4 pages)
8 December 2009Appointment of Mr Michael John Edwards as a director (4 pages)
8 December 2009Appointment of Collette Roche as a director (2 pages)
8 December 2009Appointment of Collette Roche as a director (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (18 pages)
19 November 2009Full accounts made up to 31 March 2009 (18 pages)
14 October 2009Termination of appointment of Mark Wilson as a director (1 page)
14 October 2009Termination of appointment of Mark Wilson as a director (1 page)
13 October 2009Termination of appointment of Michael Porter as a director (1 page)
13 October 2009Termination of appointment of Mark Wilson as a director (1 page)
13 October 2009Termination of appointment of Mark Wilson as a director (1 page)
13 October 2009Termination of appointment of Michael Porter as a director (1 page)
8 October 2009Director's details changed for Iain James Sutherland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Andrew Wilson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Iain James Sutherland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Andrew Wilson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Iain James Sutherland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Andrew Wilson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Ian James Mcaulay on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for John David Bevan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for George Sloss on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for John David Bevan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Wilson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Wilson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for John David Bevan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Ian James Mcaulay on 7 October 2009 (2 pages)
7 October 2009Director's details changed for George Sloss on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Wilson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Ian James Mcaulay on 7 October 2009 (2 pages)
7 October 2009Director's details changed for George Sloss on 7 October 2009 (2 pages)
6 October 2009Termination of appointment of Michael Harris as a director (1 page)
6 October 2009Termination of appointment of Michael Harris as a director (1 page)
5 October 2009Appointment of George Sloss as a director (2 pages)
5 October 2009Appointment of George Sloss as a director (2 pages)
1 April 2009Full accounts made up to 31 March 2008 (17 pages)
1 April 2009Full accounts made up to 31 March 2008 (17 pages)
16 March 2009Return made up to 13/03/09; full list of members (6 pages)
16 March 2009Return made up to 13/03/09; full list of members (6 pages)
3 November 2008Full accounts made up to 31 March 2007 (16 pages)
3 November 2008Full accounts made up to 31 March 2007 (16 pages)
9 October 2008Director appointed iain james sutherland (1 page)
9 October 2008Director appointed iain james sutherland (1 page)
24 September 2008Director appointed michael robin harris (1 page)
24 September 2008Director appointed michael robin harris (1 page)
28 May 2008Director appointed michael porter (1 page)
28 May 2008Director appointed mark andrew wilson (1 page)
28 May 2008Director appointed michael porter (1 page)
28 May 2008Director appointed mark andrew wilson (1 page)
27 May 2008Appointment terminated director christopher brook (1 page)
27 May 2008Appointment terminated director christopher brook (1 page)
26 March 2008Return made up to 13/03/08; full list of members (5 pages)
26 March 2008Return made up to 13/03/08; full list of members (5 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
3 April 2007Registered office changed on 03/04/07 from: dawson house, great sankey, warrington, cheshire WA5 3LU (1 page)
3 April 2007Registered office changed on 03/04/07 from: dawson house, great sankey, warrington, cheshire WA5 3LU (1 page)
26 March 2007Return made up to 13/03/07; full list of members (4 pages)
26 March 2007Return made up to 13/03/07; full list of members (4 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
28 April 2006Return made up to 13/03/06; full list of members (8 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Return made up to 13/03/06; full list of members (8 pages)
28 April 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (3 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
21 March 2005Return made up to 13/03/05; full list of members (7 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Return made up to 13/03/05; full list of members (7 pages)
21 March 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
17 March 2004Return made up to 13/03/04; full list of members (8 pages)
17 March 2004Return made up to 13/03/04; full list of members (8 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
4 February 2004Secretary's particulars changed (1 page)
4 February 2004Secretary's particulars changed (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
31 July 2003Registered office changed on 31/07/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
24 July 2003Company name changed hamsard 2634 LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed hamsard 2634 LIMITED\certificate issued on 24/07/03 (2 pages)
13 March 2003Incorporation (17 pages)
13 March 2003Incorporation (17 pages)