Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Derek Skelton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Whittlewood 6b Cattle End Silverstone Towcester NN12 8UX |
Director Name | Andrew George Lewis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 217 Turnpike Drive Luton Bedfordshire LU3 3RD |
Director Name | Nicholas Mark Manley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Jupiter 7 Mortens Wood Amersham Buckinghamshire HP7 9EQ |
Secretary Name | Nicholas Mark Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Jupiter 7 Mortens Wood Amersham Buckinghamshire HP7 9EQ |
Director Name | Kevin Highet |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 07 October 2004) |
Role | Recruitment Consultant |
Correspondence Address | Foxglove Cottage 16-18 West End Longwhatton Leicestershire LE12 5DW |
Director Name | Mr Martyn Joseph Ryan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2006) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Peacock Hay Emerson Valley Milton Keynes Buckinghamshire MK4 2HS |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 April 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Website | pmprecruitment.co.uk |
---|---|
Telephone | 0161 2111313 |
Telephone region | Manchester |
Registered Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
79.2k at £0.01 | Cordant Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 December |
31 August 2006 | Delivered on: 4 September 2006 Satisfied on: 28 August 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 May 2004 | Delivered on: 28 May 2004 Satisfied on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 January 2021 | Application to strike the company off the register (1 page) |
9 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
19 July 2018 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
4 January 2017 | Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page) |
4 January 2017 | Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Alan Connor on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Alan Connor on 2 March 2012 (1 page) |
2 March 2012 | Secretary's details changed for Alan Connor on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (15 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (15 pages) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
18 February 2009 | Return made up to 12/02/09; full list of members (9 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (9 pages) |
22 May 2008 | Accounting reference date extended from 30/12/2007 to 29/06/2008 alignment with parent or subsidiary (1 page) |
22 May 2008 | Accounting reference date extended from 30/12/2007 to 29/06/2008 alignment with parent or subsidiary (1 page) |
3 March 2008 | Return made up to 12/02/08; full list of members (9 pages) |
3 March 2008 | Return made up to 12/02/08; full list of members (9 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (15 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (15 pages) |
1 March 2007 | Return made up to 12/02/07; full list of members
|
1 March 2007 | Return made up to 12/02/07; full list of members
|
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
4 September 2006 | Particulars of mortgage/charge (5 pages) |
4 September 2006 | Particulars of mortgage/charge (5 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 35-37 wellington street luton bedfordshire LU1 2QH (1 page) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (4 pages) |
16 May 2006 | Accounting reference date shortened from 31/03/07 to 30/12/06 (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 35-37 wellington street luton bedfordshire LU1 2QH (1 page) |
16 May 2006 | Accounting reference date shortened from 31/03/07 to 30/12/06 (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | New director appointed (4 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
5 May 2006 | Auditor's resignation (1 page) |
5 May 2006 | Auditor's resignation (1 page) |
11 April 2006 | Return made up to 12/02/06; full list of members (9 pages) |
11 April 2006 | Return made up to 12/02/06; full list of members (9 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 March 2005 | Return made up to 12/02/05; full list of members
|
2 March 2005 | Return made up to 12/02/05; full list of members
|
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 7 amersham hill high wycombe buckinghamshire HP13 6NS (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 7 amersham hill high wycombe buckinghamshire HP13 6NS (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
7 July 2004 | Particulars of contract relating to shares (3 pages) |
7 July 2004 | Ad 01/03/04--------- £ si [email protected]=791 £ ic 1/792 (4 pages) |
7 July 2004 | Particulars of contract relating to shares (3 pages) |
7 July 2004 | Ad 01/03/04--------- £ si [email protected]=791 £ ic 1/792 (4 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
29 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 March 2004 | S-div 12/02/04 (2 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
16 March 2004 | S-div 12/02/04 (2 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New secretary appointed;new director appointed (3 pages) |
15 March 2004 | New secretary appointed;new director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
12 February 2004 | Incorporation (20 pages) |
12 February 2004 | Incorporation (20 pages) |