London
N1 9JY
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Graham John Weller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Senior Financial Controller, Water Business |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 14 September 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr James Henry John King |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Jamie Paul Woods |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Regional Director, Water |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Kevin Turner |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2020(15 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Head Of Commercial |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Gerard Nikolas Shore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sector Director, Water |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Craig Brown |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director, Water Sector |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Darren Shilling |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Duke Manners |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Head Of Commercial Management |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Bruce Kenneth Howard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2005(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2006) |
Role | Engineer |
Correspondence Address | 16 Whitson Close High Legh Knutsford Cheshire WA16 6UD |
Director Name | Mr Martin Frederick Bradbury |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2007) |
Role | Managing Director Utility Solu |
Country of Residence | England |
Correspondence Address | Outwoods Village Lane Higher Whitley Warrington Cheshire WA4 4EJ |
Director Name | Mr Douglas William Coleman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | No 1 West Thorpe Park Road Bowden Cheshire WA14 3JG |
Director Name | Mr Clive Leonard Franks |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Director Name | John Harrison |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2007) |
Role | Accountant |
Correspondence Address | Nether Oulder 492 Bury Road Oulder Hill Rochdale Lancashire OL11 4DG |
Director Name | Christopher John Brook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2008) |
Role | Finance Director |
Correspondence Address | 12 Churchfields Ashton On Mersey Sale Cheshire M33 5NS |
Director Name | Mr Bruce Kenneth Howard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 23 August 2007) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 9954 W. 85th Place Arvada Colorado 80005 United States |
Director Name | Mr Andrew David Cowan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 22 January 2009) |
Role | Infrastructure Capital Delivery Dir |
Country of Residence | Uk/England |
Correspondence Address | 46 Grange Road Bowdon Cheshire WA14 3EY |
Director Name | Mr Michael John Edwards |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2010) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Director Name | Mr John Edward Barrett |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Terriers House 201 Amersham Road High Wycombe Bucks HP13 5AJ |
Director Name | Mr Michael John Edwards |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 09 November 2010) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Secretary Name | Mr Nicholas Charles David Craig |
---|---|
Status | Resigned |
Appointed | 01 November 2010(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 5th Floor Kings Place 90 York Way London N1 9AG |
Secretary Name | Mr Nicholas Charles David Craig |
---|---|
Status | Resigned |
Appointed | 09 November 2010(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Olivier Marie Bret |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2011(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Matthew Charles Crabtree |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Simon Dickson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mrs Caroline Garrett |
---|---|
Status | Resigned |
Appointed | 23 April 2015(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Andrew Peter Firth |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 March 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John James Bryan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Mandy Duncan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2018) |
Role | Sector Commercial Director Water |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Mark Roger Atkinson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 April 2018) |
Role | Divisional Finance Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Matthew Crabtree |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 October 2018) |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Rachel Ellison |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 January 2019) |
Role | Sector Director, Engineer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Lee John Bridges |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | UU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2010) |
Correspondence Address | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Website | 4delivery.co.uk |
---|---|
Telephone | 020 35676600 |
Telephone region | London |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Costain LTD 40.00% Ordinary |
---|---|
2 at £1 | Veolia Water Capital Delivery LTD 40.00% Ordinary |
1 at £1 | Mwh Uk LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,837,000 |
Gross Profit | £10,229,000 |
Net Worth | £490,000 |
Cash | £15,947,000 |
Current Liabilities | £20,938,000 |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
4 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Appointment of Mr Duke Manners as a director on 31 October 2023 (2 pages) |
16 October 2023 | Full accounts made up to 26 March 2023 (20 pages) |
12 July 2023 | Termination of appointment of Kevin Turner as a director on 12 July 2023 (1 page) |
3 January 2023 | Full accounts made up to 27 March 2022 (23 pages) |
2 December 2022 | Appointment of Mr Darren Shilling as a director on 22 November 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
23 November 2022 | Termination of appointment of Gerard Nikolas Shore as a director on 22 November 2022 (1 page) |
14 November 2022 | Appointment of Mr Craig Brown as a director on 1 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of James Henry John King as a director on 31 October 2022 (1 page) |
29 March 2022 | Full accounts made up to 28 March 2021 (23 pages) |
28 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
27 April 2021 | Full accounts made up to 29 March 2020 (25 pages) |
30 November 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
29 September 2020 | Appointment of Mr Gerard Nikolas Shore as a director on 23 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Lee John Bridges as a director on 23 September 2020 (1 page) |
14 April 2020 | Appointment of Mr Kevin Turner as a director on 10 April 2020 (2 pages) |
14 April 2020 | Termination of appointment of Adrian Graham Mercer as a director on 10 April 2020 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
4 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Mr Jamie Paul Woods as a director on 18 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Andrew Peter Firth as a director on 8 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Philip Robert Mcenroe as a director on 11 March 2019 (1 page) |
5 February 2019 | Appointment of Mr Lee John Bridges as a director on 24 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Robert Tombs as a director on 23 January 2019 (1 page) |
24 January 2019 | Termination of appointment of Rachel Ellison as a director on 7 January 2019 (1 page) |
18 January 2019 | Appointment of Mr James Henry John King as a director on 12 December 2018 (2 pages) |
5 December 2018 | Full accounts made up to 1 April 2018 (25 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
22 November 2018 | Director's details changed for Mrs Rachel Ellison on 22 November 2018 (2 pages) |
26 October 2018 | Appointment of Mr Robert Tombs as a director on 26 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Matthew Crabtree as a director on 26 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Caroline Garrett as a secretary on 14 September 2018 (1 page) |
3 October 2018 | Appointment of Miss Celia Rosalind Gough as a secretary on 14 September 2018 (2 pages) |
12 September 2018 | Appointment of Mrs Rachel Ellison as a director on 1 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of Mandy Duncan as a director on 1 September 2018 (1 page) |
6 August 2018 | Termination of appointment of John James Bryan as a director on 30 July 2018 (1 page) |
6 August 2018 | Appointment of Dr Adrian Graham Mercer as a director on 30 July 2018 (2 pages) |
19 April 2018 | Termination of appointment of Mark Roger Atkinson as a director on 5 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Matthew Crabtree as a director on 13 April 2018 (2 pages) |
2 January 2018 | Full accounts made up to 26 March 2017 (24 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
23 June 2017 | Appointment of Mr Graham John Weller as a director on 21 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Graham John Weller as a director on 21 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Mark Atkinson as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Mark Atkinson as a director on 2 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Stephen Nigel Jennings as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Stephen Nigel Jennings as a director on 31 May 2017 (1 page) |
18 January 2017 | Appointment of Mrs Mandy Duncan as a director on 31 December 2016 (2 pages) |
18 January 2017 | Appointment of Mrs Mandy Duncan as a director on 31 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Gary William Mayo as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Gary William Mayo as a director on 31 December 2016 (1 page) |
4 January 2017 | Full accounts made up to 27 March 2016 (24 pages) |
4 January 2017 | Full accounts made up to 27 March 2016 (24 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
15 November 2016 | Termination of appointment of Nigel John Paterson as a director on 9 November 2016 (1 page) |
15 November 2016 | Appointment of Mr John James Bryan as a director on 9 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Nigel John Paterson as a director on 9 November 2016 (1 page) |
15 November 2016 | Appointment of Mr John James Bryan as a director on 9 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr John Patrick Abraham on 4 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr John Patrick Abraham on 4 November 2016 (2 pages) |
27 October 2016 | Termination of appointment of Ross Craig Mackenzie as a director on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Ross Craig Mackenzie as a director on 27 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Philip Robert Mcenroe as a director on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Philip Robert Mcenroe as a director on 24 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Simon Dickson as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Simon Dickson as a director on 24 October 2016 (1 page) |
19 April 2016 | Termination of appointment of Karen Anne Ratcliffe as a director on 23 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Karen Anne Ratcliffe as a director on 23 March 2016 (1 page) |
19 April 2016 | Appointment of Mr John Patrick Abraham as a director on 23 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr John Patrick Abraham as a director on 23 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Appointment of Mr Ross Craig Mackenzie as a director on 20 October 2015 (2 pages) |
4 April 2016 | Appointment of Mr Ross Craig Mackenzie as a director on 20 October 2015 (2 pages) |
4 April 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Appointment of Mr Andrew Peter Firth as a director on 20 October 2015 (2 pages) |
1 April 2016 | Termination of appointment of Colin William Reynell as a director on 20 October 2015 (1 page) |
1 April 2016 | Appointment of Mr Andrew Peter Firth as a director on 20 October 2015 (2 pages) |
1 April 2016 | Termination of appointment of Colin William Reynell as a director on 20 October 2015 (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Full accounts made up to 29 March 2015 (25 pages) |
4 January 2016 | Full accounts made up to 29 March 2015 (25 pages) |
22 July 2015 | Director's details changed for Mr Stephen Nigel Jennings on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Stephen Nigel Jennings on 21 July 2015 (2 pages) |
15 June 2015 | Appointment of Ms Karen Anne Ratcliffe as a director on 2 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Malcolm Richard Saunders as a director on 2 June 2015 (1 page) |
15 June 2015 | Appointment of Ms Karen Anne Ratcliffe as a director on 2 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Malcolm Richard Saunders as a director on 2 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Malcolm Richard Saunders as a director on 2 June 2015 (1 page) |
15 June 2015 | Appointment of Ms Karen Anne Ratcliffe as a director on 2 June 2015 (2 pages) |
23 April 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 23 April 2015 (1 page) |
23 April 2015 | Appointment of Mrs Caroline Garrett as a secretary on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Caroline Garrett as a secretary on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 23 April 2015 (1 page) |
23 February 2015 | Termination of appointment of Matthew Charles Crabtree as a director on 28 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Matthew Charles Crabtree as a director on 28 January 2015 (1 page) |
23 February 2015 | Appointment of Mr Gary William Mayo as a director on 28 January 2015 (2 pages) |
23 February 2015 | Appointment of Mr Gary William Mayo as a director on 28 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 July 2014 | Full accounts made up to 30 March 2014 (23 pages) |
15 July 2014 | Full accounts made up to 30 March 2014 (23 pages) |
26 February 2014 | Termination of appointment of Alan Kay as a director (1 page) |
26 February 2014 | Termination of appointment of Alan Kay as a director (1 page) |
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
18 November 2013 | Appointment of Mr Simon Dickson as a director (2 pages) |
18 November 2013 | Appointment of Mr Colin William Reynell as a director (2 pages) |
18 November 2013 | Appointment of Mr Simon Dickson as a director (2 pages) |
18 November 2013 | Appointment of Mr Colin William Reynell as a director (2 pages) |
18 November 2013 | Termination of appointment of Olivier Bret as a director (1 page) |
18 November 2013 | Termination of appointment of Olivier Bret as a director (1 page) |
16 August 2013 | Appointment of Mr Matthew Charles Crabtree as a director (2 pages) |
16 August 2013 | Termination of appointment of Graham Keegan as a director (1 page) |
16 August 2013 | Appointment of Mr Matthew Charles Crabtree as a director (2 pages) |
16 August 2013 | Termination of appointment of Graham Keegan as a director (1 page) |
23 July 2013 | Registered office address changed from 5Th Floor Kings Place 90 York Way London N1 9AG United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 5Th Floor Kings Place 90 York Way London N1 9AG United Kingdom on 23 July 2013 (1 page) |
12 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
14 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Appointment of Mr Stephen Nigel Jennings as a director (2 pages) |
12 December 2012 | Appointment of Mr Stephen Nigel Jennings as a director (2 pages) |
11 December 2012 | Termination of appointment of John Mitchell as a director (1 page) |
11 December 2012 | Termination of appointment of John Mitchell as a director (1 page) |
6 July 2012 | Full accounts made up to 1 April 2012 (24 pages) |
6 July 2012 | Full accounts made up to 1 April 2012 (24 pages) |
6 July 2012 | Full accounts made up to 1 April 2012 (24 pages) |
6 July 2012 | Termination of appointment of Michael Sawyer as a director (1 page) |
6 July 2012 | Termination of appointment of Michael Sawyer as a director (1 page) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Appointment of Mr Olivier Marie Bret as a director (2 pages) |
25 October 2011 | Appointment of Mr Olivier Marie Bret as a director (2 pages) |
3 October 2011 | Full accounts made up to 27 March 2011 (25 pages) |
3 October 2011 | Full accounts made up to 27 March 2011 (25 pages) |
30 September 2011 | Termination of appointment of David Walton as a director (1 page) |
30 September 2011 | Termination of appointment of David Walton as a director (1 page) |
8 July 2011 | Appointment of Mr Nigel Paterson as a director (2 pages) |
8 July 2011 | Appointment of Mr Malcolm Richard Saunders as a director (2 pages) |
8 July 2011 | Appointment of Mr Malcolm Richard Saunders as a director (2 pages) |
8 July 2011 | Appointment of Mr Nigel Paterson as a director (2 pages) |
11 January 2011 | Director's details changed for Mr David Anthony Smith on 30 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr David Anthony Smith on 30 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Alan Kay on 30 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Michael Anthony Sawyer on 30 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Alan Kay on 30 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Michael Anthony Sawyer on 30 December 2010 (2 pages) |
10 December 2010 | Appointment of Mr Graham Robinson Keegan as a director (2 pages) |
10 December 2010 | Appointment of Mr Graham Robinson Keegan as a director (2 pages) |
12 November 2010 | Appointment of Mr Nicholas Charles David Craig as a secretary (1 page) |
12 November 2010 | Termination of appointment of John Mitchell as a director (1 page) |
12 November 2010 | Appointment of Mr John Mitchell as a director (2 pages) |
12 November 2010 | Appointment of Mr David Graham Walton as a director (2 pages) |
12 November 2010 | Termination of appointment of John Mitchell as a director (1 page) |
12 November 2010 | Appointment of Mr David Graham Walton as a director (2 pages) |
12 November 2010 | Termination of appointment of Nicholas Craig as a secretary (1 page) |
12 November 2010 | Termination of appointment of Nicholas Craig as a secretary (1 page) |
12 November 2010 | Appointment of Mr John Mitchell as a director (2 pages) |
12 November 2010 | Termination of appointment of David Walton as a director (1 page) |
12 November 2010 | Termination of appointment of David Walton as a director (1 page) |
12 November 2010 | Appointment of Mr Nicholas Charles David Craig as a secretary (1 page) |
11 November 2010 | Registered 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 2010 | Appointment of Mr John Mitchell as a director (2 pages) |
11 November 2010 | Registered 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 2010 | Appointment of Mr John Mitchell as a director (2 pages) |
11 November 2010 | Appointment of Mr David Graham Walton as a director (2 pages) |
11 November 2010 | Appointment of Mr Nicholas Charles David Craig as a secretary (1 page) |
11 November 2010 | Appointment of Mr David Graham Walton as a director (2 pages) |
11 November 2010 | Appointment of Mr Nicholas Charles David Craig as a secretary (1 page) |
9 November 2010 | Termination of appointment of Uu Secretariat Limited as a secretary (1 page) |
9 November 2010 | Termination of appointment of James Magraw as a director (1 page) |
9 November 2010 | Termination of appointment of Michael Edwards as a director (1 page) |
9 November 2010 | Termination of appointment of Michael Edwards as a director (1 page) |
9 November 2010 | Termination of appointment of James Magraw as a director (1 page) |
9 November 2010 | Termination of appointment of Uu Secretariat Limited as a secretary (1 page) |
2 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
1 November 2010 | Termination of appointment of Graham Keegan as a director (1 page) |
1 November 2010 | Termination of appointment of Graham Keegan as a director (1 page) |
29 October 2010 | Appointment of David Anthony Smith as a director (2 pages) |
29 October 2010 | Appointment of David Anthony Smith as a director (2 pages) |
27 October 2010 | Termination of appointment of Michael Edwards as a director (1 page) |
27 October 2010 | Appointment of Mr Michael John Edwards as a director (2 pages) |
27 October 2010 | Termination of appointment of Michael Edwards as a director (1 page) |
27 October 2010 | Appointment of Mr Michael John Edwards as a director (2 pages) |
12 October 2010 | Termination of appointment of Jonathan Pike as a director (1 page) |
12 October 2010 | Termination of appointment of John Barrett as a director (1 page) |
12 October 2010 | Termination of appointment of John Barrett as a director (1 page) |
12 October 2010 | Termination of appointment of Jonathan Pike as a director (1 page) |
1 October 2010 | Termination of appointment of Clive Franks as a director (1 page) |
1 October 2010 | Termination of appointment of Ian Noble as a director (1 page) |
1 October 2010 | Termination of appointment of Clive Franks as a director (1 page) |
1 October 2010 | Termination of appointment of Ian Noble as a director (1 page) |
15 September 2010 | Termination of appointment of William Madden as a director (1 page) |
15 September 2010 | Termination of appointment of Martyn Walker as a director (1 page) |
15 September 2010 | Termination of appointment of William Madden as a director (1 page) |
15 September 2010 | Termination of appointment of Martyn Walker as a director (1 page) |
20 July 2010 | Termination of appointment of Michael Sawyer as a director (1 page) |
20 July 2010 | Appointment of Michael Anthony Sawyer as a director (2 pages) |
20 July 2010 | Appointment of Mr Alan Kay as a director (2 pages) |
20 July 2010 | Appointment of Mr Alan Kay as a director (2 pages) |
20 July 2010 | Termination of appointment of Michael Sawyer as a director (1 page) |
20 July 2010 | Appointment of Michael Anthony Sawyer as a director (2 pages) |
19 July 2010 | Termination of appointment of David Jenkins as a director (1 page) |
19 July 2010 | Termination of appointment of David Jenkins as a director (1 page) |
4 June 2010 | Termination of appointment of Gary Mayo as a director (1 page) |
4 June 2010 | Appointment of James Edmund Grenville Magraw as a director (2 pages) |
4 June 2010 | Termination of appointment of Gary Mayo as a director (1 page) |
4 June 2010 | Appointment of James Edmund Grenville Magraw as a director (2 pages) |
2 March 2010 | Termination of appointment of a director (1 page) |
2 March 2010 | Appointment of William John Madden as a director (2 pages) |
2 March 2010 | Termination of appointment of a director (1 page) |
2 March 2010 | Appointment of William John Madden as a director (2 pages) |
1 February 2010 | Appointment of Michael Anthony Sawyer as a director (2 pages) |
1 February 2010 | Appointment of Michael Anthony Sawyer as a director (2 pages) |
28 January 2010 | Termination of appointment of Martin Hunter as a director (1 page) |
28 January 2010 | Termination of appointment of Martin Hunter as a director (1 page) |
12 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (8 pages) |
4 December 2009 | Termination of appointment of a director (1 page) |
4 December 2009 | Appointment of John Edward Barrett as a director (2 pages) |
4 December 2009 | Appointment of John Edward Barrett as a director (2 pages) |
4 December 2009 | Termination of appointment of a director (1 page) |
21 November 2009 | Director's details changed for Mr David Howard Jenkins on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Mr David Howard Jenkins on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Mr David Howard Jenkins on 1 October 2009 (3 pages) |
3 November 2009 | Termination of appointment of Michael Porter as a director (1 page) |
3 November 2009 | Appointment of Mr Michael John Edwards as a director (2 pages) |
3 November 2009 | Appointment of Mr Michael John Edwards as a director (2 pages) |
3 November 2009 | Termination of appointment of Michael Porter as a director (1 page) |
8 October 2009 | Director's details changed for Mr Martin David Hunter on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martyn Richard Walker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Martin David Hunter on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martyn Richard Walker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Clive Leonard Franks on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Martin David Hunter on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Clive Leonard Franks on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary William Mayo on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Howard Jenkins on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martyn Richard Walker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Clive Leonard Franks on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Howard Jenkins on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary William Mayo on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Howard Jenkins on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary William Mayo on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Andrew Noble on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Andrew Noble on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Andrew Noble on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jonathan Richard Pike on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jonathan Richard Pike on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jonathan Richard Pike on 1 October 2009 (2 pages) |
10 September 2009 | Director's change of particulars / jonathan pike / 01/09/2007 (1 page) |
10 September 2009 | Director's change of particulars / jonathan pike / 01/09/2007 (1 page) |
3 August 2009 | Full accounts made up to 31 March 2009 (22 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (22 pages) |
1 June 2009 | Appointment terminated director andrew cowan (1 page) |
1 June 2009 | Appointment terminated director andrew cowan (1 page) |
14 May 2009 | Director appointed michael porter (2 pages) |
14 May 2009 | Director appointed michael porter (2 pages) |
27 March 2009 | Appointment terminated director ian mcaulay (1 page) |
27 March 2009 | Appointment terminated director ian mcaulay (1 page) |
2 January 2009 | Return made up to 30/12/08; full list of members (6 pages) |
2 January 2009 | Return made up to 30/12/08; full list of members (6 pages) |
3 December 2008 | Director appointed david howard jenkins (2 pages) |
3 December 2008 | Appointment terminated director david jenkins (1 page) |
3 December 2008 | Appointment terminated director barry mitchell (1 page) |
3 December 2008 | Director appointed martin david hunter (2 pages) |
3 December 2008 | Appointment terminated director martin hunter (1 page) |
3 December 2008 | Director appointed martin david hunter (2 pages) |
3 December 2008 | Appointment terminated director martin hunter (1 page) |
3 December 2008 | Director appointed david howard jenkins (2 pages) |
3 December 2008 | Appointment terminated director barry mitchell (1 page) |
3 December 2008 | Appointment terminated director david jenkins (1 page) |
25 November 2008 | Director appointed barry daniel mitchell (1 page) |
25 November 2008 | Director appointed barry daniel mitchell (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
22 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
4 June 2008 | Director appointed andrew cowan (2 pages) |
4 June 2008 | Director appointed gary william mayo (1 page) |
4 June 2008 | Director appointed gary william mayo (1 page) |
4 June 2008 | Director appointed andrew cowan (2 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
11 April 2008 | Appointment terminated director christopher brook (1 page) |
11 April 2008 | Appointment terminated director christopher brook (1 page) |
31 March 2008 | Full accounts made up to 31 March 2007 (20 pages) |
31 March 2008 | Full accounts made up to 31 March 2007 (20 pages) |
9 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: dawson house great sankey warrington cheshire WA5 3LW (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: dawson house great sankey warrington cheshire WA5 3LW (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
4 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
23 February 2006 | Return made up to 30/12/05; full list of members (10 pages) |
23 February 2006 | Return made up to 30/12/05; full list of members (10 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
18 April 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
18 April 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
11 April 2005 | Ad 01/04/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 April 2005 | Ad 01/04/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
31 March 2005 | Company name changed hamsard 2795 LIMITED\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed hamsard 2795 LIMITED\certificate issued on 31/03/05 (2 pages) |
30 December 2004 | Incorporation (14 pages) |
30 December 2004 | Incorporation (14 pages) |