Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Mr Lee Woodall |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(94 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(95 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Andrew Wayne Bradshaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Alec Arthur Livock |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 32 Ruskin Road New Costessey Norwich Norfolk NR5 0LL |
Director Name | Frank Housely Noble |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Nesfield Thieves Lane Salhouse Norwich Norfolk NR13 6RQ |
Director Name | David Errol Neale |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Old Rectory Farm Rectory Lane Bunwell Norwich Norfolk NR16 1QU |
Director Name | Colin John Lingwood |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Green Nook The Croft Old Costessey Norwich Norfolk NR8 5DT |
Director Name | Mr Alan Joseph Korn |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 37 Watton Road Colney Norwich Norfolk NR4 7TY |
Director Name | James Nigel Holmes |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 1998) |
Role | Civil Engineer |
Correspondence Address | The Red House 10 Strumpshaw Road Brundall Norwich Norfolk NR13 5PA |
Director Name | David Arthur Gooch |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Stour House Blacklands Park Melford Road Cavendish Sudbury CO10 8AD |
Secretary Name | Frank Housely Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Nesfield Thieves Lane Salhouse Norwich Norfolk NR13 6RQ |
Director Name | Robert Ernest Patrick Browne |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(68 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 August 2005) |
Role | Finance Director |
Correspondence Address | White Lodge 9 Postwick Lane Brundall Norwich Norfolk NR13 5RD |
Secretary Name | Robert Ernest Patrick Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(68 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2001) |
Role | Finance Director |
Correspondence Address | White Lodge 9 Postwick Lane Brundall Norwich Norfolk NR13 5RD |
Director Name | William Steven Hoggan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(74 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | Tremere Mill Road, Surlingham Norwich Norfolk NR14 7AF |
Secretary Name | Mr David Bryan Elsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Buxton Avenue Gorleston Great Yarmouth Norfolk NR31 6HG |
Secretary Name | Allyson Mary Teresa Ablett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(76 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | High Leys Danesbower Lane, Blofield Norwich Norfolk NR13 4LP |
Director Name | Mr Robert Ian Findlater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(77 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barns Chandler Road Stoke Upper Stoke Norwich Norfolk NR14 8RQ |
Director Name | Mr Richard David Dean |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 56 High Street Little Paxton St Neots Cambridgeshire PE19 6EY |
Director Name | Michael Edward Dunn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(78 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2010) |
Role | Finance Director |
Correspondence Address | 5 Castelins Way Mulbarton Norwich Norfolk NR14 8GH |
Director Name | Mr Philip Windover Fellowes-Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(81 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Secretary Name | Simon John Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 July 2013) |
Role | Company Director |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Donald William MacDiarmid |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(85 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Alastair James Gordon-Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(86 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Hugh Edward Earle Raven |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 08 July 2013(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 12 December 2014(88 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Marcus Faughey Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(92 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(92 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(93 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Giuseppe Incutti |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(93 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | maygurney.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 355000 |
Telephone region | Sandy |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
353.7k at £1 | Kier Mg Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,054,000 |
Net Worth | £11,431,000 |
Cash | £15,000 |
Current Liabilities | £850,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
18 January 2002 | Delivered on: 19 January 2002 Satisfied on: 11 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the former petrol station the street trowsw norfolk t/no: NK101868. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
18 January 2002 | Delivered on: 19 January 2002 Satisfied on: 19 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the south of browick road wymondham norfolk t/no: NK200978. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 January 2002 | Delivered on: 19 January 2002 Satisfied on: 11 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 the brook sutton ely. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 January 2002 | Delivered on: 19 January 2002 Satisfied on: 11 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land to the south of griffin lane thorpe st andrew norfolk t/no: NK228032. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 January 2002 | Delivered on: 19 January 2002 Satisfied on: 19 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 1989 | Delivered on: 1 August 1989 Satisfied on: 20 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1997 | Delivered on: 18 April 1997 Satisfied on: 20 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at browick road,wymondham,norfolk. Fully Satisfied |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Appointment of Mr Paul Robert Jackson as a director on 1 April 2023 (2 pages) |
4 April 2023 | Termination of appointment of Clive Thomas as a director on 31 March 2023 (1 page) |
4 January 2023 | Full accounts made up to 30 June 2022 (26 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
10 June 2022 | Termination of appointment of Giuseppe Incutti as a director on 7 June 2022 (1 page) |
10 June 2022 | Appointment of Mr Andrew Wayne Bradshaw as a director on 6 June 2022 (2 pages) |
15 March 2022 | Termination of appointment of Lee Woodall as a director on 28 February 2022 (1 page) |
23 December 2021 | Full accounts made up to 30 June 2021 (27 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
5 July 2021 | Change of details for Kier Integrated Services Group Limited as a person with significant control on 1 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
29 June 2021 | Full accounts made up to 30 June 2020 (27 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 30 June 2019 (28 pages) |
23 September 2020 | Appointment of Mr Lee Woodall as a director on 17 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Thomas Lee Foreman as a director on 31 August 2020 (1 page) |
12 June 2020 | Termination of appointment of Marcus Faughey Jones as a director on 8 June 2020 (1 page) |
12 June 2020 | Appointment of Mr Thomas Lee Foreman as a director on 5 June 2020 (2 pages) |
12 June 2020 | Appointment of Giuseppe Incutti as a director on 5 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Kier Integrated Services Group Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
4 October 2019 | Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages) |
18 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (24 pages) |
15 October 2018 | Appointment of Mr Lee Howard as a director on 12 October 2018 (2 pages) |
27 September 2018 | Termination of appointment of Alastair James Gordon-Stewart as a director on 24 September 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (3 pages) |
15 December 2017 | Full accounts made up to 30 June 2017 (25 pages) |
15 December 2017 | Full accounts made up to 30 June 2017 (25 pages) |
30 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
27 October 2016 | Director's details changed for Mr Marcus Faughey Jones on 24 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Marcus Faughey Jones on 24 October 2016 (2 pages) |
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
22 March 2016 | Appointment of Mr Marcus Faughey Jones as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Marcus Faughey Jones as a director on 22 March 2016 (2 pages) |
1 March 2016 | Company name changed kier mg estates LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed kier mg estates LIMITED\certificate issued on 01/03/16
|
11 February 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
11 February 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Section 519. (1 page) |
24 July 2015 | Section 519. (1 page) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 April 2015 | Termination of appointment of Nigel Alan Turner as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Hugh Edward Earle Raven as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Haydn Jonathan Mursell as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Nigel Alan Turner as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Haydn Jonathan Mursell as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Hugh Edward Earle Raven as a director on 28 April 2015 (1 page) |
12 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
19 February 2015 | Satisfaction of charge 3 in full (1 page) |
19 February 2015 | Satisfaction of charge 3 in full (1 page) |
19 February 2015 | Satisfaction of charge 6 in full (2 pages) |
19 February 2015 | Satisfaction of charge 6 in full (2 pages) |
15 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
15 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
15 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages) |
24 April 2014 | Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England (1 page) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England (1 page) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
5 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
11 February 2014 | Satisfaction of charge 5 in full (2 pages) |
11 February 2014 | Satisfaction of charge 5 in full (2 pages) |
11 February 2014 | Satisfaction of charge 4 in full (2 pages) |
11 February 2014 | Satisfaction of charge 4 in full (2 pages) |
11 February 2014 | Satisfaction of charge 7 in full (2 pages) |
11 February 2014 | Satisfaction of charge 7 in full (2 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (22 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (22 pages) |
22 July 2013 | Section 519 (1 page) |
22 July 2013 | Section 519 (1 page) |
16 July 2013 | Auditor's resignation (1 page) |
16 July 2013 | Auditor's resignation (1 page) |
11 July 2013 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page) |
10 July 2013 | Company name changed may gurney estates LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Company name changed may gurney estates LIMITED\certificate issued on 10/07/13
|
9 July 2013 | Appointment of Mr Nigel Alan Turner as a director (2 pages) |
9 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
9 July 2013 | Appointment of David Neville Benson as a director (2 pages) |
9 July 2013 | Appointment of Mr Nigel Alan Turner as a director (2 pages) |
9 July 2013 | Appointment of Haydn Jonathan Mursell as a director (2 pages) |
9 July 2013 | Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages) |
9 July 2013 | Appointment of Hugh Edward Earle Raven as a director (2 pages) |
9 July 2013 | Appointment of David Neville Benson as a director (2 pages) |
9 July 2013 | Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages) |
9 July 2013 | Appointment of Hugh Edward Earle Raven as a director (2 pages) |
9 July 2013 | Appointment of Haydn Jonathan Mursell as a director (2 pages) |
9 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
8 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
8 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
8 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
8 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
8 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
8 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
11 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
11 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Register inspection address has been changed (1 page) |
19 April 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
21 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
29 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
26 September 2011 | Secretary's details changed for Simon John Howell on 22 September 2011 (1 page) |
26 September 2011 | Secretary's details changed for Simon John Howell on 22 September 2011 (1 page) |
23 September 2011 | Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Matthew Stevens on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Matthew Stevens on 22 September 2011 (2 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Termination of appointment of Robert Findlater as a director (2 pages) |
19 May 2010 | Termination of appointment of Robert Findlater as a director (2 pages) |
18 January 2010 | Termination of appointment of Michael Dunn as a director (2 pages) |
18 January 2010 | Termination of appointment of Michael Dunn as a director (2 pages) |
23 December 2009 | Appointment of Matthew Stevens as a director (3 pages) |
23 December 2009 | Appointment of Matthew Stevens as a director (3 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY (1 page) |
15 January 2009 | Secretary appointed simon john howell (2 pages) |
15 January 2009 | Appointment terminated secretary allyson ablett (1 page) |
15 January 2009 | Appointment terminated secretary allyson ablett (1 page) |
15 January 2009 | Secretary appointed simon john howell (2 pages) |
2 December 2008 | Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page) |
2 December 2008 | Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page) |
4 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
28 August 2008 | Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page) |
23 July 2008 | Appointment terminated director david sterry (1 page) |
23 July 2008 | Appointment terminated director david sterry (1 page) |
15 July 2008 | Appointment terminated director richard dean (1 page) |
15 July 2008 | Appointment terminated director richard dean (1 page) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 April 2008 | Director appointed philip windover fellowes-prynne (4 pages) |
28 April 2008 | Director appointed philip windover fellowes-prynne (4 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: holland court the close norwich NR1 4DY (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: holland court the close norwich NR1 4DY (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
30 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
25 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 30/04/05; full list of members
|
27 May 2005 | Return made up to 30/04/05; full list of members
|
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
29 July 2004 | Full accounts made up to 26 March 2004 (17 pages) |
29 July 2004 | Full accounts made up to 26 March 2004 (17 pages) |
2 July 2004 | Return made up to 30/04/04; no change of members (5 pages) |
2 July 2004 | Return made up to 30/04/04; no change of members (5 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
17 June 2003 | Full accounts made up to 28 March 2003 (17 pages) |
17 June 2003 | Full accounts made up to 28 March 2003 (17 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
3 May 2002 | Return made up to 30/04/02; no change of members (5 pages) |
3 May 2002 | Return made up to 30/04/02; no change of members (5 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2002 | Particulars of mortgage/charge (7 pages) |
19 January 2002 | Particulars of mortgage/charge (11 pages) |
19 January 2002 | Particulars of mortgage/charge (7 pages) |
19 January 2002 | Particulars of mortgage/charge (7 pages) |
19 January 2002 | Particulars of mortgage/charge (7 pages) |
19 January 2002 | Particulars of mortgage/charge (7 pages) |
19 January 2002 | Particulars of mortgage/charge (7 pages) |
19 January 2002 | Particulars of mortgage/charge (11 pages) |
19 January 2002 | Particulars of mortgage/charge (7 pages) |
19 January 2002 | Particulars of mortgage/charge (7 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2002 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2002 | Resolutions
|
13 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
15 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
3 May 2001 | Return made up to 30/04/01; no change of members (5 pages) |
3 May 2001 | Return made up to 30/04/01; no change of members (5 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Company name changed may gurney holdings LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed may gurney holdings LIMITED\certificate issued on 02/04/01 (2 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
23 February 2000 | Auditor's resignation (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
9 May 1999 | Return made up to 30/04/99; no change of members (8 pages) |
9 May 1999 | Return made up to 30/04/99; no change of members (8 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 30/04/98; no change of members (9 pages) |
10 May 1998 | Return made up to 30/04/98; no change of members (9 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (9 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (9 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
10 May 1996 | Return made up to 30/04/96; no change of members (7 pages) |
10 May 1996 | Return made up to 30/04/96; no change of members (7 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
21 June 1995 | Return made up to 30/04/95; change of members (18 pages) |
21 June 1995 | Return made up to 30/04/95; change of members (18 pages) |
21 April 1995 | New secretary appointed;new director appointed (6 pages) |
21 April 1995 | New secretary appointed;new director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (183 pages) |
7 March 1990 | Resolutions
|
7 March 1990 | Memorandum and Articles of Association (16 pages) |
7 March 1990 | Memorandum and Articles of Association (16 pages) |
20 March 1978 | Accounts made up to 31 December 1976 (21 pages) |
20 March 1978 | Accounts made up to 31 December 1976 (21 pages) |