Epsom
Surrey
KT18 5BW
Secretary Name | Mrs Louise Mary McAllister |
---|---|
Status | Current |
Appointed | 26 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Mr Elliot Michael Nobelen |
---|---|
Status | Current |
Appointed | 26 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Joanne Jarman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Hetal Patel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr James Richard Compston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Svp Customer Relationships & Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Gary Whitney |
---|---|
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Interfleet House Pride Parkway Pride Park Derby DE24 8HX |
Director Name | Mr Richard Paul Tapping |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2016) |
Role | Fd |
Country of Residence | United Kingdom |
Correspondence Address | Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE |
Director Name | Mr Richard Thomas Glandon George |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2019) |
Role | MD |
Country of Residence | England |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Mr Richard Paul Tapping |
---|---|
Status | Resigned |
Appointed | 25 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE |
Director Name | Mr Jonathan James Wragg |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Mark Stephen Anderson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
12 October 2023 | Company name changed snc-lavalin co. LTD.\certificate issued on 12/10/23
|
---|---|
29 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
19 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
4 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
1 November 2021 | Full accounts made up to 31 December 2020 (20 pages) |
29 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
20 May 2021 | Appointment of Joanne Jarman as a director on 17 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Mark Stephen Anderson as a director on 17 May 2021 (1 page) |
22 March 2021 | Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW (1 page) |
28 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
12 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
21 April 2020 | Appointment of Mr Mark Stephen Anderson as a director on 11 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of James Richard Compston as a director on 11 April 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
7 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
1 August 2019 | Termination of appointment of Richard Thomas Glandon George as a director on 31 July 2019 (1 page) |
10 July 2019 | Director's details changed for Mr Richard Thomas Glandon George on 14 May 2019 (2 pages) |
27 December 2018 | Full accounts made up to 31 December 2017 (17 pages) |
4 October 2018 | Termination of appointment of Jonathan James Wragg as a director on 28 September 2018 (1 page) |
3 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
9 August 2018 | Appointment of Mrs Louise Mary Mcallister as a secretary on 26 July 2018 (2 pages) |
9 August 2018 | Appointment of Mr Elliot Michael Nobelen as a secretary on 26 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Hetal Patel as a director on 18 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Simon Glenister Cole as a director on 18 July 2018 (2 pages) |
13 June 2018 | Register(s) moved to registered inspection location Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL (1 page) |
13 June 2018 | Register inspection address has been changed to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL (1 page) |
13 June 2018 | Registered office address changed from Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW on 13 June 2018 (1 page) |
13 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 February 2017 | Appointment of Mr Jonathan James Wragg as a director on 16 December 2016 (2 pages) |
3 February 2017 | Termination of appointment of Richard Paul Tapping as a secretary on 16 December 2016 (1 page) |
3 February 2017 | Termination of appointment of Richard Paul Tapping as a director on 16 December 2016 (1 page) |
3 February 2017 | Termination of appointment of Richard Paul Tapping as a secretary on 16 December 2016 (1 page) |
3 February 2017 | Appointment of Mr Jonathan James Wragg as a director on 16 December 2016 (2 pages) |
3 February 2017 | Termination of appointment of Richard Paul Tapping as a director on 16 December 2016 (1 page) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
3 November 2016 | Memorandum and Articles of Association (8 pages) |
3 November 2016 | Memorandum and Articles of Association (8 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 September 2016 | Resolutions
|
20 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
4 July 2016 | Director's details changed for Hetal Patel on 1 July 2014 (2 pages) |
4 July 2016 | Director's details changed for Hetal Patel on 1 July 2014 (2 pages) |
8 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
8 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
17 December 2015 | Registered office address changed from Interfleet House Pride Parkway Pride Park Derby DE24 8HX England to Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Interfleet House Pride Parkway Pride Park Derby DE24 8HX England to Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE on 17 December 2015 (1 page) |
17 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
1 October 2015 | Termination of appointment of Gary Whitney as a secretary on 15 September 2015 (1 page) |
1 October 2015 | Registered office address changed from 9a Devonshire Square 5th Floor London EC2M 4YN to Interfleet House Pride Parkway Pride Park Derby DE24 8HX on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Mr Richard Paul Tapping as a secretary on 25 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Richard Thomas Glandon George as a director on 25 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Richard Thomas Glandon George as a director on 25 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Gary Whitney as a secretary on 15 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Richard Paul Tapping as a secretary on 25 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Richard Paul Tapping as a director on 25 September 2015 (2 pages) |
1 October 2015 | Registered office address changed from 9a Devonshire Square 5th Floor London EC2M 4YN to Interfleet House Pride Parkway Pride Park Derby DE24 8HX on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Mr Richard Paul Tapping as a director on 25 September 2015 (2 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
5 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
5 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 November 2013 | Appointment of Hetal Patel as a director (3 pages) |
19 November 2013 | Appointment of James Richard Compston as a director (3 pages) |
19 November 2013 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
19 November 2013 | Termination of appointment of Clive Weston as a director (2 pages) |
19 November 2013 | Termination of appointment of Clive Weston as a director (2 pages) |
19 November 2013 | Appointment of Hetal Patel as a director (3 pages) |
19 November 2013 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
19 November 2013 | Appointment of James Richard Compston as a director (3 pages) |
15 November 2013 | Appointment of Gary Whitney as a secretary (1 page) |
15 November 2013 | Appointment of Gary Whitney as a secretary (1 page) |
13 November 2013 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|
13 November 2013 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|