Altrincham
Cheshire
WA14 2DT
Director Name | Peter Woodroffe |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(110 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Region Leader |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(97 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Thomas Asberg |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 1991(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | Herrekvarn 1 S681 43 Kristinehamn Kristinehamn S-681 Foreign |
Director Name | Mr Arthur Teigland |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 May 1991(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | Granvn 4 N-1911 Flateby Flateby N-1911 Foreign |
Director Name | Mr John Owe Kenneth Karlsson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 1991(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | Spannmalsgatan 46100 Trollhattan Trollhattan 46100 Foreign |
Director Name | Mr Roar Johnny Endung |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 May 1991(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | Hall Court Wadworth Hall Lane Wadworth Doncaster South Yorkshire DN11 9BH |
Secretary Name | Mr Rune Gisvold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 25a St Wilfrids Road Bessacarr Doncaster South Yorkshire DN4 6AA |
Director Name | Tore Amundsen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 July 1992(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Fuglasen 31 Hakadal 1488 |
Director Name | Mr Per Berg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 July 1992(79 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | Bera Terrasse 42a N-3026 Drammen Foreign |
Director Name | Mr Michael Clarkson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(80 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 December 2000) |
Role | Managing Director |
Correspondence Address | Brass Castle Cottage Neasham Road Middleton St George Darlington County Durham DL2 1DW |
Secretary Name | Mr Stephen Cotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(81 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 April 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JU |
Director Name | Otto Soberg |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1996(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1997) |
Role | President |
Correspondence Address | Trettebakken 6 Oslo 0755 |
Director Name | Rune Gisvold |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1996(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1999) |
Role | Finance Director |
Correspondence Address | Iver Holters Vei 36 Kolbotn N1710 |
Director Name | Edgar Andreas Fossheim |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 December 1997(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1999) |
Role | Director/President |
Correspondence Address | Dalhaugveien 46 Tronheim 7020 Norway |
Director Name | Michael David Popielec |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1999(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2001) |
Role | General Manager |
Correspondence Address | 306 Henri-Jarry Beaconsfield Quebec, H9w 6e7 Canada |
Director Name | Joseph Disalvo |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 1999(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2001) |
Role | Director Of Projects |
Correspondence Address | 80-54th Avenue Lachine Quebec, H8t 2z9 Canada |
Director Name | Timothy John Doyle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(88 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 1 Shardlow Court Bessacarr Doncaster South Yorkshire DN4 6FD |
Director Name | Knut Bratsberg |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 April 2001(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2002) |
Role | Manager Engineering |
Correspondence Address | Utgarveien 11b Stabekk 1368 Norway |
Secretary Name | Nicholas Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(88 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dursley Court Auckley Doncaster South Yorkshire DN9 3QG |
Director Name | Paul Nigel Daniell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(89 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2002) |
Role | Human Resources Manager |
Correspondence Address | 7 Lucerne Drive Stadhampton Oxford Oxfordshire OX44 7QT |
Director Name | Andrew Cartledge |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(89 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | 30 Trailside Road Weston Ma 02493 |
Director Name | Ms Alyson Margaret Clark |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(89 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 August 2011) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Roderick Angus Christie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 2004) |
Role | General Manager Energy Service |
Correspondence Address | 14 Oakfield Road Bourne End Buckinghamshire SL8 5QN |
Director Name | Mr David Edwin Spilsbury |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Church View Long Street Foston Grantham Lincolnshire NG32 2LD |
Director Name | Mark Damien Digby |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2005(92 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2006) |
Role | Europe Operations Manager |
Correspondence Address | Calle Valle Del Roncal 71 Las Lomas Boadilla Del Monte Madrid 28660 |
Director Name | John Joseph Keenan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(93 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2007) |
Role | Uk Controller Ge Energy |
Correspondence Address | 5 Gresham Road Brentwood Essex CM14 4HN |
Director Name | Diarmaid Patrick Mulholland |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2006(94 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2010) |
Role | Sales Engineer |
Country of Residence | Italy |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Mr Peter Daryl Everett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(95 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 25 January 2017) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Moria Ann Robertson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2012) |
Role | Cfo Europe |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Andrew James Steeples |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(105 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 February 2024) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Michael Donnelly |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(106 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2021) |
Role | Ehs Manager |
Country of Residence | Wales |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Sean Andrew Maddison |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2022(109 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 21 December 2022) |
Role | Global Sales Operations Leader |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(91 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | gepower.com |
---|---|
Telephone | 07 500074344 |
Telephone region | Mobile |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
27.5m at £1 | Ge Inspection & Repair Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,088,000 |
Gross Profit | £5,097,000 |
Net Worth | £14,650,000 |
Current Liabilities | £32,743,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
15 November 1991 | Delivered on: 22 November 1991 Satisfied on: 25 January 1993 Persons entitled: Kvaerner A.S. Classification: Mortgage deed and loan agreement Secured details: £2,000.000. Particulars: L/H land and buildings at ten pound walk doncaster . Fully Satisfied |
---|---|
5 September 1990 | Delivered on: 12 September 1990 Satisfied on: 4 February 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of advances aggregating £816,920 on european community coal and steel loan account pursuant to the facility letters 4.5.90 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Approximately 3.0 acres of l/h land at ten pound walk doncaster south yorkshire. Fully Satisfied |
28 January 2021 | Statement by Directors (1 page) |
---|---|
28 January 2021 | Solvency Statement dated 28/01/21 (1 page) |
28 January 2021 | Resolutions
|
28 January 2021 | Statement of capital on 28 January 2021
|
27 January 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
31 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
30 April 2020 | Director's details changed for Andrew James Steeples on 27 April 2020 (2 pages) |
25 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
2 October 2019 | Change of details for Ge Inspection and Repair Services Limited as a person with significant control on 2 October 2019 (2 pages) |
31 July 2019 | Director's details changed for Mr Richard Paul Huxley on 31 July 2019 (2 pages) |
31 July 2019 | Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 July 2019 (1 page) |
31 July 2019 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 June 2019 | Appointment of Mr Michael Donnelly as a director on 13 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Jason Paul Welch as a director on 31 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
22 January 2019 | Full accounts made up to 31 December 2017 (25 pages) |
12 September 2018 | Appointment of Richard Paul Huxley as a director on 12 September 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Andrew James Steeples as a director on 28 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Andrew John Woodhouse as a director on 29 March 2018 (1 page) |
29 December 2017 | Withdrawal of a person with significant control statement on 29 December 2017 (2 pages) |
29 December 2017 | Notification of Ge Inspection and Repair Services Limited as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Anthony John Tovell as a director on 25 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Jason Paul Welch as a director on 25 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Peter Daryl Everett as a director on 25 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Jason Paul Welch as a director on 25 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Anthony John Tovell as a director on 25 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Peter Daryl Everett as a director on 25 January 2017 (1 page) |
2 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
29 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
29 November 2013 | Statement of company's objects (2 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
29 November 2013 | Statement of company's objects (2 pages) |
28 November 2013 | Section 519 (2 pages) |
28 November 2013 | Section 519 (2 pages) |
25 November 2013 | Section 519 (2 pages) |
25 November 2013 | Section 519 (2 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Termination of appointment of Moria Ann Robertson as a director (1 page) |
17 October 2012 | Termination of appointment of Hilary Wake as a director (1 page) |
17 October 2012 | Appointment of Anthony John Tovell as a director (2 pages) |
17 October 2012 | Termination of appointment of Hilary Wake as a director (1 page) |
17 October 2012 | Appointment of Anthony John Tovell as a director (2 pages) |
17 October 2012 | Termination of appointment of Moria Ann Robertson as a director (1 page) |
17 October 2012 | Appointment of Andrew John Woodhouse as a director (2 pages) |
17 October 2012 | Appointment of Andrew John Woodhouse as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
26 August 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
26 August 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
8 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
17 November 2010 | Appointment of Moria Ann Robertson as a director (3 pages) |
17 November 2010 | Appointment of Moria Ann Robertson as a director (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 July 2010 | Termination of appointment of Diarmaid Mulholland as a director (1 page) |
22 July 2010 | Termination of appointment of Diarmaid Mulholland as a director (1 page) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
20 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
20 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
26 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
4 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
25 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
3 April 2004 | Full accounts made up to 31 December 2002 (16 pages) |
3 April 2004 | Full accounts made up to 31 December 2002 (16 pages) |
27 January 2004 | Location of register of members (1 page) |
27 January 2004 | Location of register of members (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
1 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
21 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 July 2002 | New director appointed (3 pages) |
1 July 2002 | New director appointed (3 pages) |
29 June 2002 | New director appointed (3 pages) |
29 June 2002 | New director appointed (3 pages) |
13 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
13 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: ge house ten pound walk doncaster south yorkshire DN4 5HW (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: ge house ten pound walk doncaster south yorkshire DN4 5HW (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Location of register of members (1 page) |
21 December 2001 | New secretary appointed (3 pages) |
21 December 2001 | Location of register of members (1 page) |
21 December 2001 | New secretary appointed (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (25 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (25 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
18 July 2000 | Full accounts made up to 31 December 1999 (25 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (25 pages) |
25 May 2000 | Return made up to 08/05/00; full list of members
|
25 May 2000 | Return made up to 08/05/00; full list of members
|
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
21 October 1999 | Memorandum and Articles of Association (12 pages) |
21 October 1999 | Memorandum and Articles of Association (12 pages) |
7 October 1999 | Company name changed kvaerner boving LIMITED\certificate issued on 07/10/99 (2 pages) |
7 October 1999 | Company name changed kvaerner boving LIMITED\certificate issued on 07/10/99 (2 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (26 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (26 pages) |
16 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
16 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 December 1998 | Full accounts made up to 31 December 1997 (23 pages) |
11 December 1998 | Full accounts made up to 31 December 1997 (23 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 May 1998 | Return made up to 08/05/98; no change of members
|
13 May 1998 | Return made up to 08/05/98; no change of members
|
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
8 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (25 pages) |
8 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (25 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
10 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
10 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
1 February 1996 | Director resigned;new director appointed (2 pages) |
1 February 1996 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
29 June 1994 | Resolutions
|
29 June 1994 | Resolutions
|
24 June 1993 | Full accounts made up to 31 December 1992 (28 pages) |
24 June 1993 | Full accounts made up to 31 December 1992 (28 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (22 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (22 pages) |
21 July 1992 | Resolutions
|
21 July 1992 | Resolutions
|
7 February 1990 | Registered office changed on 07/02/90 from: villier's house 41/47 strand london WC2N 5JG (1 page) |
7 February 1990 | Registered office changed on 07/02/90 from: villier's house 41/47 strand london WC2N 5JG (1 page) |
19 January 1990 | Resolutions
|
19 January 1990 | Resolutions
|
30 December 1988 | Company name changed boving and co. LIMITED\certificate issued on 01/01/89 (2 pages) |
30 December 1988 | Company name changed boving and co. LIMITED\certificate issued on 01/01/89 (2 pages) |
12 May 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
12 May 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
15 February 1988 | Resolutions
|
15 February 1988 | Resolutions
|
1 August 1912 | Certificate of incorporation (1 page) |
1 August 1912 | Certificate of incorporation (1 page) |