Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | William James Tebbutt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(12 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Bid Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Paul Andrew Cottam |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Calderfield Close Stockton Heath Warrington Cheshire WA4 6PJ |
Director Name | Mr Christopher Elliott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote House Broad Lane Bishampton Pershore Worcestershire WR10 2LY |
Director Name | Andrew John Keeling |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | 6 Waverley Road Blaby Leicester Leicestershire LE8 4HH |
Director Name | Mr David Boyd Lindsay |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 July 2008) |
Role | Director Investments |
Country of Residence | England |
Correspondence Address | 1 Currie Hill Close Wimbledon London SW19 7DX |
Director Name | Robin Scowcroft |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 24 Shipston Road Stratford Upon Avon Warwickshire CV37 7LP |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Miller Construction (Uk) Limited 6060 Knights Birmingham Business Park Birmingham West Midland B37 7WY |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH Scotland |
Director Name | Maurice Charles Bourne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 May 2018) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Harlaw Bank Balerno Edinburgh EH14 7HR Scotland |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 2011) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Western Avenue Macclesfield Cheshire SK11 8AW |
Director Name | Mr Robert John Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Margaret Road Banbury Oxfordshire OX17 3JE |
Director Name | Mr Alistair Grant Reid |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2012) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Portland Road Leicester Leicestershire LE2 3AB |
Director Name | Mr Balasingham Ravi Kumar |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr Bruce Warren Dalgleish |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Post Box House Abinger Road Coldharbour Surrey RH5 6HD |
Director Name | Andrew Lawrence Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2012) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller Construction (Uk) Limited 6060 Knights Birmingham Business Park Birmingham West Midland B37 7WY |
Director Name | Simon Burton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 June 2019) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Adam George Waddington |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Nick Stuart English |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2012) |
Role | Infrastructure Investor And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Colin Geoffrey Sharpe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 June 2019) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Harvey John William Pownall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Secretary Name | Gordon James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 June 2013) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Amber Infrastructure Limited Two London Bridge London SE1 9RA |
Director Name | Mr Francis David Jordan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2016) |
Role | Local Government Office |
Country of Residence | United Kingdom |
Correspondence Address | Leicester City Council B7 New Walk Centre Welford Place Leicester LE1 6ZG |
Director Name | Mr Sinesh Ramesh Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Amber Infrastructure Limited 3 More London Riv London SE1 2AQ |
Director Name | Mr Daniel Colin Ward |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | lmec.net |
---|---|
Telephone | 0116 2626075 |
Telephone region | Leicester |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
12k at £1 | Gt (Leicester) Limited 80.00% Ordinary C |
---|---|
1.5k at £1 | Bsf Investments LLP 10.00% Ordinary B |
1.5k at £1 | Leicester City Council 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £77,373,774 |
Gross Profit | £2,093,003 |
Net Worth | £1,009,760 |
Cash | £2,921,002 |
Current Liabilities | £11,990,197 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
7 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
7 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
5 April 2022 | Director's details changed for Mr William James Tebbutt on 30 March 2022 (2 pages) |
22 December 2021 | Director's details changed for Mr William James Tebbutt on 8 December 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
24 March 2021 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
23 March 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
8 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
8 February 2021 | Change of details for Gt (Leicester) Limited as a person with significant control on 18 January 2021 (2 pages) |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
12 June 2020 | Cessation of Building Schools for the Future Investments Llp as a person with significant control on 23 August 2019 (1 page) |
12 June 2020 | Cessation of A Person with Significant Control as a person with significant control on 23 August 2019 (1 page) |
11 June 2020 | Cessation of Leicester City Council as a person with significant control on 23 August 2019 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
6 November 2019 | Resolutions
|
6 November 2019 | Memorandum and Articles of Association (13 pages) |
6 November 2019 | Change of share class name or designation (2 pages) |
6 November 2019 | Sub-division of shares on 28 October 2019 (4 pages) |
29 October 2019 | Resolutions
|
29 October 2019 | Statement by Directors (1 page) |
29 October 2019 | Solvency Statement dated 28/10/19 (1 page) |
29 October 2019 | Statement of capital on 29 October 2019
|
7 October 2019 | Appointment of Mr William James Tebbutt as a director on 18 June 2019 (2 pages) |
7 October 2019 | Termination of appointment of Simon Burton as a director on 18 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Daniel Colin Ward as a director on 18 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Colin Geoffrey Sharpe as a director on 18 June 2019 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Maurice Charles Bourne as a director on 2 May 2018 (1 page) |
4 April 2018 | Appointment of Mr Daniel Colin Ward as a director on 4 April 2018 (2 pages) |
29 March 2018 | Termination of appointment of Sinesh Ramesh Shah as a director on 29 March 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
13 September 2017 | Director's details changed for Mr Sinesh Ramesh Shah on 11 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Sinesh Ramesh Shah on 11 September 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
6 June 2017 | Termination of appointment of Francis David Jordan as a director on 1 August 2016 (1 page) |
6 June 2017 | Termination of appointment of Francis David Jordan as a director on 1 August 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 February 2015 | Full accounts made up to 31 March 2014 (21 pages) |
11 February 2015 | Full accounts made up to 31 March 2014 (21 pages) |
7 October 2014 | Company name changed leicester miller education company LIMITED\certificate issued on 07/10/14
|
7 October 2014 | Company name changed leicester miller education company LIMITED\certificate issued on 07/10/14
|
6 October 2014 | Termination of appointment of Gordon James Wilson as a secretary on 30 September 2014 (1 page) |
6 October 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 30 September 2014 (2 pages) |
6 October 2014 | Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 30 September 2014 (2 pages) |
6 October 2014 | Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Gordon James Wilson as a secretary on 30 September 2014 (1 page) |
13 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 March 2014 | Termination of appointment of a director (1 page) |
12 March 2014 | Termination of appointment of a director (1 page) |
6 February 2014 | Termination of appointment of Harvey Pownall as a director (2 pages) |
6 February 2014 | Termination of appointment of Robert Taylor as a director (2 pages) |
6 February 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
6 February 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
6 February 2014 | Termination of appointment of Christopher Elliott as a director (2 pages) |
6 February 2014 | Termination of appointment of Balasingham Ravi Kumar as a director (2 pages) |
6 February 2014 | Termination of appointment of Harvey Pownall as a director (2 pages) |
6 February 2014 | Termination of appointment of Balasingham Ravi Kumar as a director (2 pages) |
6 February 2014 | Termination of appointment of Christopher Elliott as a director (2 pages) |
6 February 2014 | Termination of appointment of Robert Taylor as a director (2 pages) |
9 October 2013 | Director's details changed for Harvey John William Pownall on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Balasingham Ravi Kumar on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Balasingham Ravi Kumar on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Balasingham Ravi Kumar on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Harvey John William Pownall on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Harvey John William Pownall on 9 October 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
26 July 2013 | Appointment of Mr Sinesh Ramesh Shah as a director (3 pages) |
26 July 2013 | Termination of appointment of David Blanchard as a director (2 pages) |
26 July 2013 | Appointment of Mr Sinesh Ramesh Shah as a director (3 pages) |
26 July 2013 | Termination of appointment of David Blanchard as a director (2 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (13 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (13 pages) |
6 June 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Termination of appointment of Adam Waddington as a director (2 pages) |
2 May 2013 | Termination of appointment of Adam Waddington as a director (2 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
5 December 2012 | Appointment of Francis David Jordan as a director (3 pages) |
5 December 2012 | Appointment of Francis David Jordan as a director (3 pages) |
1 November 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
1 November 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
16 October 2012 | Appointment of Mr David Graham Blanchard as a director (3 pages) |
16 October 2012 | Appointment of Mr David Graham Blanchard as a director (3 pages) |
8 August 2012 | Termination of appointment of Nick English as a director (1 page) |
8 August 2012 | Termination of appointment of Nick English as a director (1 page) |
3 August 2012 | Termination of appointment of Alistair Reid as a director (1 page) |
3 August 2012 | Termination of appointment of Alistair Reid as a director (1 page) |
31 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (14 pages) |
26 June 2012 | Director's details changed for Mr Philip Jonathan Harris on 12 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Philip Jonathan Harris on 12 June 2012 (2 pages) |
29 May 2012 | Appointment of Gordon James Wilson as a secretary (3 pages) |
29 May 2012 | Appointment of Gordon James Wilson as a secretary (3 pages) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
23 April 2012 | Appointment of Colin Sharpe as a director (3 pages) |
23 April 2012 | Appointment of Colin Sharpe as a director (3 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
16 April 2012 | Resolutions
|
16 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
16 April 2012 | Resolutions
|
12 April 2012 | Auditor's resignation (1 page) |
12 April 2012 | Auditor's resignation (1 page) |
10 April 2012 | Appointment of Harvey John William Pownall as a director (3 pages) |
10 April 2012 | Appointment of Harvey John William Pownall as a director (3 pages) |
10 April 2012 | Termination of appointment of Bruce Dalgleish as a director (2 pages) |
10 April 2012 | Termination of appointment of Bruce Dalgleish as a director (2 pages) |
29 March 2012 | Auditor's resignation (1 page) |
29 March 2012 | Auditor's resignation (1 page) |
26 October 2011 | Director's details changed for Balasingham Ravi Kumar on 18 October 2011 (3 pages) |
26 October 2011 | Director's details changed for Balasingham Ravi Kumar on 18 October 2011 (3 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
6 September 2011 | Appointment of Adam Waddington as a director (3 pages) |
6 September 2011 | Appointment of Mr Nick English as a director (3 pages) |
6 September 2011 | Appointment of Adam Waddington as a director (3 pages) |
6 September 2011 | Appointment of Mr Nick English as a director (3 pages) |
25 August 2011 | Termination of appointment of David Blanchard as a director (2 pages) |
25 August 2011 | Termination of appointment of David Blanchard as a director (2 pages) |
27 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (13 pages) |
27 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (13 pages) |
24 June 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
24 June 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
2 June 2011 | Appointment of Simon Burton as a director (3 pages) |
2 June 2011 | Appointment of Simon Burton as a director (3 pages) |
31 March 2011 | Registered office address changed from 1 Charter Point Way Ashby De La Zouch Leicestershire LE65 1NF on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from 1 Charter Point Way Ashby De La Zouch Leicestershire LE65 1NF on 31 March 2011 (1 page) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 November 2010 | Director's details changed for Maurice Charles Bourne on 27 September 2010 (3 pages) |
2 November 2010 | Director's details changed for Mr Philip Jonathan Harris on 27 September 2010 (3 pages) |
2 November 2010 | Director's details changed for Mr Philip Jonathan Harris on 27 September 2010 (3 pages) |
2 November 2010 | Director's details changed for Maurice Charles Bourne on 27 September 2010 (3 pages) |
20 September 2010 | Director's details changed for Mark Baxter on 14 September 2010 (3 pages) |
20 September 2010 | Director's details changed for Mark Baxter on 14 September 2010 (3 pages) |
27 July 2010 | Termination of appointment of Paul Cottam as a director (1 page) |
27 July 2010 | Termination of appointment of Paul Cottam as a director (1 page) |
17 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (11 pages) |
17 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (11 pages) |
2 December 2009 | Appointment of Andrew Lawrence Smith as a director (3 pages) |
2 December 2009 | Appointment of Andrew Lawrence Smith as a director (3 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 October 2009 | Director appointed balasingham ravi kumar (3 pages) |
2 October 2009 | Director appointed bruce warren dalgleish (4 pages) |
2 October 2009 | Director appointed bruce warren dalgleish (4 pages) |
2 October 2009 | Director appointed balasingham ravi kumar (3 pages) |
29 September 2009 | Appointment terminated director bruce dalgleish (1 page) |
29 September 2009 | Appointment terminated director bruce dalgleish (1 page) |
15 June 2009 | Return made up to 25/05/09; full list of members (7 pages) |
15 June 2009 | Return made up to 25/05/09; full list of members (7 pages) |
21 May 2009 | Director appointed alistair grant reid (2 pages) |
21 May 2009 | Appointment terminated director andrew keeling (1 page) |
21 May 2009 | Appointment terminated director andrew keeling (1 page) |
21 May 2009 | Director appointed alistair grant reid (2 pages) |
7 May 2009 | Director appointed robert john taylor (4 pages) |
7 May 2009 | Director appointed robert john taylor (4 pages) |
20 April 2009 | Director appointed christopher elliott (6 pages) |
20 April 2009 | Director appointed christopher elliott (6 pages) |
23 December 2008 | Director's change of particulars / alan scott / 08/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / alan scott / 08/12/2008 (1 page) |
27 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
14 August 2008 | Director appointed david graham blanchard (3 pages) |
14 August 2008 | Director appointed david graham blanchard (3 pages) |
12 August 2008 | Appointment terminated director david lindsay (1 page) |
12 August 2008 | Appointment terminated director david lindsay (1 page) |
7 July 2008 | Return made up to 25/05/08; full list of members (7 pages) |
7 July 2008 | Return made up to 25/05/08; full list of members (7 pages) |
15 May 2008 | Director appointed bruce warren dalgleish (8 pages) |
15 May 2008 | Appointment terminated director christopher elliott (1 page) |
15 May 2008 | Appointment terminated director christopher elliott (1 page) |
15 May 2008 | Director appointed bruce warren dalgleish (8 pages) |
14 March 2008 | Director appointed maurice charles bourne (3 pages) |
14 March 2008 | Director appointed alan scott (4 pages) |
14 March 2008 | Director appointed maurice charles bourne (3 pages) |
14 March 2008 | Director appointed mark baxter (3 pages) |
14 March 2008 | Director appointed mark baxter (3 pages) |
14 March 2008 | Director appointed alan scott (4 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
2 January 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
2 January 2008 | Ad 19/12/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | Ad 19/12/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 100 barbirolli square manchester M2 3AB (1 page) |
2 January 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 100 barbirolli square manchester M2 3AB (1 page) |
2 January 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
2 January 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | New director appointed (3 pages) |
27 November 2007 | New director appointed (4 pages) |
27 November 2007 | New director appointed (4 pages) |
20 November 2007 | New director appointed (4 pages) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New director appointed (4 pages) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New director appointed (3 pages) |
25 May 2007 | Incorporation (19 pages) |
25 May 2007 | Incorporation (19 pages) |