Company NameT.EN Pmc Services Limited
DirectorStÉPhane Jacques Mespoulhes
Company StatusActive
Company Number05053002
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr StÉPhane Jacques Mespoulhes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleVp Project Management Consultantcy (Pmc) Bu
Country of ResidenceQatar
Correspondence AddressOne St Paul’S Churchyard
London
EC4M 8AP
Secretary NameMr Alexis Henri Joseph Marie Desreumaux
StatusCurrent
Appointed26 January 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address2126 Boulevard De La Defense
Immeuble Origine Cs 10266
Nanterre
92741
Director NameMark Phillips
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(2 days after company formation)
Appointment Duration1 year (resigned 01 March 2005)
RoleAccountant
Correspondence Address78 Button Hill
Ecclesall
Sheffield
South Yorkshire
S11 9HH
Director NameNeil Anthony Davis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Bushey Wood Road
Sheffield
South Yorkshire
S17 3QD
Secretary NameMark Phillips
NationalityBritish
StatusResigned
Appointed25 February 2004(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2005)
RoleAccountant
Correspondence Address78 Button Hill
Ecclesall
Sheffield
South Yorkshire
S11 9HH
Secretary NameAlan Robert Wyatt
NationalityBritish
StatusResigned
Appointed31 January 2005(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 05 October 2009)
RoleChartered Accountant
Correspondence Address18a Pilgrims Lane
Bugbrooke
Northampton
Northamptonshire
NN7 3PJ
Director NameMr Pierre Warren Hibble
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Church Hill, Whaddon
Milton Keynes
Buckinghamshire
MK17 0LZ
Director NameChristopher Michael Johnson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2006)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Calvert Road, Steeple Claydon
Buckingham
Buckinghamshire
MK18 2HD
Director NameMr Derek Hunter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Topping Court
Locking Stumps Birchwood
Warrington
WA3 7ND
Director NameMr Mark Phillips
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOxton Rakes Hall Farm
Grange Lane
Barlow
Derbyshire
S18 7SE
Director NamePaul Robert Larkin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1BA
Director NameMr David George Northall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 05 July 2010)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1BA
Secretary NameDavid George Northall
NationalityBritish
StatusResigned
Appointed05 October 2009(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 05 July 2010)
RoleCompany Director
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1BA
Director NameMr James N/A Glass
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Bucks
MK9 1BA
Secretary NameMr James N/A Glass
StatusResigned
Appointed05 July 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2012)
RoleCompany Director
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Bucks
MK9 1BA
Director NameMr Christopher Philip Watts
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600
Witan Gate West
Milton Keynes
Bucks
MK9 1BA
Secretary NameMr Christopher Philip Watts
StatusResigned
Appointed13 August 2012(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 April 2016)
RoleCompany Director
Correspondence AddressWitan Gate House 500-600
Witan Gate West
Milton Keynes
Bucks
MK9 1BA
Director NameRiccardo Moizo
Date of BirthNovember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed23 October 2012(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2019)
RoleMechanical Engineer
Country of ResidenceItaly
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Franck Pierre Barsam Cedric Topalian
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Bjorn Gisle Gronlie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed26 July 2019(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2021)
RoleLawyer
Country of ResidenceNorway
Correspondence AddressTechnipfmc Philip Pedersens Road
Lysaker
Norway
Secretary NameMrs Brenda Janette Mennie
StatusResigned
Appointed26 July 2019(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2021)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Secretary NameMs Christina McKerrow
StatusResigned
Appointed15 February 2021(16 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 2022)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteshawgrp.com

Location

Registered AddressOne
St. Paul's Churchyard
London
EC4M 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Technip Offshore International Sas
100.00%
Ordinary

Financials

Year2014
Turnover£60,025
Gross Profit£50,339
Net Worth£141,524
Cash£138,137
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

26 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Director's details changed for Mr Stéphane Jacques Mespoulhes on 20 February 2023 (2 pages)
28 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
27 February 2023Secretary's details changed for Mr Alexis Henri Joseph Marie Desreumaux on 20 February 2023 (1 page)
7 July 2022Notification of Technip Energies N.V. as a person with significant control on 7 July 2022 (2 pages)
19 May 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
19 May 2022Director's details changed for Mr Stéphane Jacques Mespoulhes on 1 January 2020 (2 pages)
14 April 2022Company name changed technip pmc services LIMITED\certificate issued on 14/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
(3 pages)
13 April 2022Appointment of Mr Alexis Henri Joseph Marie Desreumaux as a secretary on 26 January 2022 (2 pages)
13 April 2022Termination of appointment of Christina Mckerrow as a secretary on 26 January 2022 (1 page)
10 January 2022Full accounts made up to 31 December 2020 (25 pages)
9 December 2021Cessation of Technip Energies N.V. as a person with significant control on 30 November 2021 (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
7 June 2021Full accounts made up to 31 December 2019 (23 pages)
28 May 2021Cessation of Technipfmc Plc as a person with significant control on 1 February 2021 (1 page)
28 May 2021Change of details for Technip Energies B.V. as a person with significant control on 16 February 2021 (2 pages)
28 May 2021Notification of Technip Energies B.V. as a person with significant control on 1 February 2021 (2 pages)
15 February 2021Appointment of Ms Christina Mckerrow as a secretary on 15 February 2021 (2 pages)
15 February 2021Termination of appointment of Bjorn Gisle Gronlie as a director on 11 February 2021 (1 page)
15 February 2021Termination of appointment of Brenda Janette Mennie as a secretary on 11 February 2021 (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Stéphane Jacques Mespoulhes as a director on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Riccardo Moizo as a director on 31 December 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
30 July 2019Appointment of Mr Bjorn Gisle Gronlie as a director on 26 July 2019 (2 pages)
30 July 2019Appointment of Mrs Brenda Janette Mennie as a secretary on 26 July 2019 (2 pages)
30 July 2019Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 26 July 2019 (2 pages)
2 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 December 2017 (20 pages)
6 July 2018Full accounts made up to 31 December 2016 (20 pages)
17 April 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
16 April 2018Notification of Technipfmc Plc as a person with significant control on 9 March 2018 (2 pages)
16 April 2018Notification of Technipfmc Plc as a person with significant control on 9 March 2018 (2 pages)
16 April 2018Cessation of Technip-Coflexip Uk Holdings Limited as a person with significant control on 9 March 2018 (1 page)
22 January 2018Notification of Technip-Coflexip Uk Holdings Limited as a person with significant control on 30 November 2017 (2 pages)
22 January 2018Cessation of Technipfmc Plc as a person with significant control on 30 November 2017 (1 page)
22 January 2018Cessation of Technipfmc Plc as a person with significant control on 30 November 2017 (1 page)
22 January 2018Notification of Technip-Coflexip Uk Holdings Limited as a person with significant control on 30 November 2017 (2 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Registered office address changed from C/O Finance One St. Paul's Churchyard London EC4M 8AP England to One St. Paul's Churchyard London EC4M 8AP on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Finance One St. Paul's Churchyard London EC4M 8AP England to One St. Paul's Churchyard London EC4M 8AP on 8 March 2017 (1 page)
28 October 2016Full accounts made up to 31 December 2015 (20 pages)
28 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 September 2016Registered office address changed from C/O Finance One St Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP England to C/O Finance One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page)
5 September 2016Registered office address changed from C/O Finance One St Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP England to C/O Finance One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Bucks MK9 1BA to C/O Finance One St Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Bucks MK9 1BA to C/O Finance One St Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page)
22 April 2016Termination of appointment of Christopher Philip Watts as a secretary on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Christopher Philip Watts as a secretary on 22 April 2016 (1 page)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
7 January 2016Termination of appointment of Christopher Philip Watts as a director on 6 January 2016 (1 page)
7 January 2016Termination of appointment of Christopher Philip Watts as a director on 6 January 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
11 April 2014Termination of appointment of Paul Larkin as a director (1 page)
11 April 2014Termination of appointment of Paul Larkin as a director (1 page)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
24 December 2013Section 519 (2 pages)
24 December 2013Section 519 (2 pages)
19 December 2013Sect 519 (2 pages)
19 December 2013Sect 519 (2 pages)
14 August 2013Full accounts made up to 31 August 2012 (16 pages)
14 August 2013Full accounts made up to 31 August 2012 (16 pages)
25 April 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
25 April 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
24 October 2012Appointment of Riccardo Moizo as a director (2 pages)
24 October 2012Appointment of Riccardo Moizo as a director (2 pages)
23 October 2012Company name changed shaw group uk international services LTD\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Company name changed shaw group uk international services LTD\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2012Termination of appointment of James Glass as a director (1 page)
14 August 2012Termination of appointment of James Glass as a director (1 page)
14 August 2012Appointment of Mr Christopher Philip Watts as a secretary (1 page)
14 August 2012Termination of appointment of James Glass as a secretary (1 page)
14 August 2012Appointment of Mr Christopher Philip Watts as a director (2 pages)
14 August 2012Appointment of Mr Christopher Philip Watts as a director (2 pages)
14 August 2012Appointment of Mr Christopher Philip Watts as a secretary (1 page)
14 August 2012Termination of appointment of James Glass as a secretary (1 page)
4 April 2012Full accounts made up to 31 August 2011 (19 pages)
4 April 2012Full accounts made up to 31 August 2011 (19 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 March 2011Full accounts made up to 31 August 2010 (15 pages)
23 March 2011Full accounts made up to 31 August 2010 (15 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
27 October 2010Compulsory strike-off action has been discontinued (1 page)
27 October 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010Full accounts made up to 31 August 2009 (17 pages)
26 October 2010Full accounts made up to 31 August 2009 (17 pages)
25 September 2010Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
5 July 2010Appointment of Mr James N/a Glass as a secretary (1 page)
5 July 2010Termination of appointment of David Northall as a secretary (1 page)
5 July 2010Termination of appointment of David Northall as a secretary (1 page)
5 July 2010Appointment of Mr James N/a Glass as a director (2 pages)
5 July 2010Appointment of Mr James N/a Glass as a director (2 pages)
5 July 2010Termination of appointment of David Northall as a director (1 page)
5 July 2010Termination of appointment of David Northall as a director (1 page)
5 July 2010Appointment of Mr James N/a Glass as a secretary (1 page)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
2 November 2009Registered office address changed from Stores Road Derby Derbyshire DE21 4BG on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Stores Road Derby Derbyshire DE21 4BG on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Stores Road Derby Derbyshire DE21 4BG on 2 November 2009 (2 pages)
19 October 2009Termination of appointment of Derek Hunter as a director (2 pages)
19 October 2009Termination of appointment of Derek Hunter as a director (2 pages)
19 October 2009Appointment of David George Northall as a secretary (3 pages)
19 October 2009Appointment of Paul Robert Larkin as a director (3 pages)
19 October 2009Termination of appointment of Alan Wyatt as a secretary (2 pages)
19 October 2009Appointment of David George Northall as a director (3 pages)
19 October 2009Termination of appointment of Mark Phillips as a director (2 pages)
19 October 2009Appointment of David George Northall as a director (3 pages)
19 October 2009Appointment of Paul Robert Larkin as a director (3 pages)
19 October 2009Termination of appointment of Alan Wyatt as a secretary (2 pages)
19 October 2009Termination of appointment of Mark Phillips as a director (2 pages)
19 October 2009Appointment of David George Northall as a secretary (3 pages)
29 September 2009Amended full accounts made up to 31 August 2008 (17 pages)
29 September 2009Amended full accounts made up to 31 August 2008 (17 pages)
1 September 2009Full accounts made up to 31 August 2008 (16 pages)
1 September 2009Full accounts made up to 31 August 2008 (16 pages)
18 March 2009Return made up to 23/02/09; full list of members (3 pages)
18 March 2009Return made up to 23/02/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 August 2007 (15 pages)
27 October 2008Full accounts made up to 31 August 2007 (15 pages)
16 October 2008Return made up to 23/02/08; full list of members (3 pages)
16 October 2008Return made up to 23/02/08; full list of members (3 pages)
25 September 2008Full accounts made up to 31 August 2006 (15 pages)
25 September 2008Full accounts made up to 31 August 2006 (15 pages)
30 October 2007Auditor's resignation (1 page)
30 October 2007Auditor's resignation (1 page)
20 April 2007Return made up to 23/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2007Return made up to 23/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2006Full accounts made up to 31 December 2005 (13 pages)
27 September 2006Full accounts made up to 31 December 2005 (13 pages)
21 August 2006Group of companies' accounts made up to 31 August 2004 (20 pages)
21 August 2006Group of companies' accounts made up to 31 August 2004 (20 pages)
24 July 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
24 July 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: witan gate house 500-600 witan gate west central milton keynes MK9 1BA (1 page)
21 April 2006Registered office changed on 21/04/06 from: witan gate house 500-600 witan gate west central milton keynes MK9 1BA (1 page)
19 April 2006Return made up to 23/02/06; full list of members; amend (7 pages)
19 April 2006Return made up to 23/02/06; full list of members; amend (7 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
20 March 2006Company name changed s & w consultants holdings limit ed\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed s & w consultants holdings limit ed\certificate issued on 20/03/06 (2 pages)
16 March 2006Return made up to 23/02/06; full list of members (7 pages)
16 March 2006Return made up to 23/02/06; full list of members (7 pages)
26 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
26 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
24 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
24 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
29 March 2005Return made up to 23/02/05; full list of members (7 pages)
29 March 2005New secretary appointed (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005Return made up to 23/02/05; full list of members (7 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: stores road derby derbyshire DE21 4BG (1 page)
14 March 2005Registered office changed on 14/03/05 from: stores road derby derbyshire DE21 4BG (1 page)
8 March 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
8 March 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
26 February 2004Company name changed hamsard 2733 LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed hamsard 2733 LIMITED\certificate issued on 26/02/04 (2 pages)
23 February 2004Incorporation (13 pages)
23 February 2004Incorporation (13 pages)