Leavesden
Watford
WD25 7GS
Director Name | John Robert Paterson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(17 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(17 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Stephen John Morton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Karen Michelle Murray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Wellbrook Terrace Tiverton Devon EX6 5JU |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wellbrook Terrace Tiverton Devon EX6 5JU |
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Mr Derek Brian Hickling |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Sofia Cecilia Fasth |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 July 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Mr Christopher Perry Treleaven |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Roger Francis Bayliss |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Andreas Torsten LindelÖF |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 August 2013(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Culdip Kelly Kaur Gangotra |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Ms Helen Katherine Martin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2021) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Mr Martin George Neeson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Mr Charles Richard Lowe |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Sam James Coggin |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Swati Paul |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Website | www.skanska.co.uk |
---|---|
Telephone | 01923 776666 |
Telephone region | Watford |
Registered Address | 1 Hercules Way Leavesden Watford WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£65,000 |
Current Liabilities | £19,221,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
7 January 2021 | Termination of appointment of Helen Katherine Martin as a director on 1 January 2021 (1 page) |
---|---|
7 January 2021 | Termination of appointment of Martin George Neeson as a director on 1 January 2021 (1 page) |
7 January 2021 | Appointment of Mr Charles Richard Lowe as a director on 1 January 2021 (2 pages) |
19 May 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
26 July 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
12 November 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 April 2018 | Termination of appointment of Christopher Perry Treleaven as a director on 31 March 2018 (1 page) |
13 April 2018 | Appointment of Mr Martin George Neeson as a director on 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 November 2016 | Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page) |
29 November 2016 | Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page) |
29 November 2016 | Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
12 February 2016 | Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 November 2014 | Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 March 2014 | Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages) |
21 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages) |
7 August 2013 | Appointment of Roger Francis Bayliss as a director (2 pages) |
7 August 2013 | Appointment of Roger Francis Bayliss as a director (2 pages) |
7 August 2013 | Appointment of Andreas Torsten Lindelöf as a director (2 pages) |
7 August 2013 | Termination of appointment of Sofia Fasth as a director (1 page) |
7 August 2013 | Appointment of Andreas Torsten Lindelöf as a director (2 pages) |
7 August 2013 | Termination of appointment of Sofia Fasth as a director (1 page) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 July 2012 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
3 July 2012 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Sofia Cecilia Fasth on 27 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Sofia Cecilia Fasth on 27 October 2011 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 July 2011 | Termination of appointment of Steven Leven as a director (1 page) |
7 July 2011 | Appointment of Sofia Cecilia Fasth as a director (2 pages) |
7 July 2011 | Termination of appointment of Steven Leven as a director (1 page) |
7 July 2011 | Appointment of Sofia Cecilia Fasth as a director (2 pages) |
5 July 2011 | Company name changed trident jv LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Company name changed trident jv LIMITED\certificate issued on 05/07/11
|
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Termination of appointment of Stephen Morton as a director (1 page) |
3 November 2010 | Appointment of Mr Derek Brian Hickling as a director (2 pages) |
3 November 2010 | Appointment of Mr Derek Brian Hickling as a director (2 pages) |
3 November 2010 | Termination of appointment of Stephen Morton as a director (1 page) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
28 October 2009 | Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 August 2009 | Memorandum and Articles of Association (15 pages) |
1 August 2009 | Memorandum and Articles of Association (15 pages) |
1 August 2009 | Resolutions
|
1 August 2009 | Resolutions
|
28 July 2009 | Company name changed mcnicholas cable & engineering holdings LIMITED\certificate issued on 29/07/09 (3 pages) |
28 July 2009 | Company name changed mcnicholas cable & engineering holdings LIMITED\certificate issued on 29/07/09 (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 January 2007 | New secretary appointed;new director appointed (3 pages) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | New secretary appointed;new director appointed (3 pages) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
15 December 2006 | Company name changed nelly one LIMITED\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | Company name changed nelly one LIMITED\certificate issued on 15/12/06 (2 pages) |
7 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
7 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
24 November 2006 | Incorporation (17 pages) |
24 November 2006 | Incorporation (17 pages) |