Manchester
M22 0RR
Director Name | Mr Paul Finnigan |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(79 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Secretary Name | Mr Christopher John Clarkson |
---|---|
Status | Current |
Appointed | 16 May 2018(79 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mr Andrew David Silverbeck |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Pierre Bagot |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 1992(52 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 36 Rue De Normandie Longjumeau 91160 France |
Director Name | John William Cumming |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(52 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | Lindow Chase 67 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Bernard Robert Ellett |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(52 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Maple Lodge Hogs Back Seale Farnham Surrey GU10 1LA |
Director Name | Robert Garson Ffoulkes-Jones |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(52 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | The Cliff Cliff Road Acton Bridge Northwich Cheshire CW8 3QP |
Director Name | Mr David John Hollywood |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(52 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Way Bovingdon Green Marlow Buckinghamshire SL7 2JH |
Director Name | Mr Roger Harold Simpson Mills |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(52 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 7 Madeley Close Hale Altrincham Cheshire WA14 3NJ |
Director Name | Patrick Tom Robson |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | Chantries 3 Abbots Way Merrow Guildford Surrey GU1 2XP |
Director Name | Mr Stephen William Sanders |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(52 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatherby 17 Diglee Road Furness Vale Stockport Cheshire SK23 7PW |
Secretary Name | Mr Roger Harold Simpson Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(52 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 7 Madeley Close Hale Altrincham Cheshire WA14 3NJ |
Secretary Name | Derek Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Deranjan 1 Fulton Grove Davenham Northwich Cheshire CW9 8NJ |
Secretary Name | John Brian Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(54 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Director Name | Harry Charles Scott |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Harwood Road Marlow Buckinghamshire SL7 2AR |
Director Name | Volker Tegeder |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 1995(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Am Hirschbach 3 D 64 354 Reinheim Hessen 64354 Germany |
Director Name | Mr Ian Robert Fraser |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(59 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 October 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Thornhill 17 Eaton Park Road Cobham Surrey KT11 2JJ |
Director Name | Mr Melvin Robert Porter |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Manor Wood Gate Lower Shiplake Henley On Thames RG9 3BY |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 2004) |
Role | Company Director |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Director Name | Paul Edmund Thwaite |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(62 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 2002) |
Role | Managing Director Finance |
Correspondence Address | 3 Adel Grange Close Adel Leeds LS16 8HX |
Director Name | Mr John Charles Miller |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(62 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Keepier Wharf 12 Narrow Street London E14 8DH |
Director Name | Paul Edmund Thwaite |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(63 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Birch Close Teddington Middlesex TW11 8BJ |
Director Name | Mr John Charles Miller |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(64 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Keepier Wharf 12 Narrow Street London E14 8DH |
Secretary Name | Christopher David Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(65 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Battenhall Avenue Worcester WR5 2HN |
Director Name | Christopher David Short |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(70 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Battenhall Avenue Worcester WR5 2HN |
Director Name | Mr Steven Paul Hodkinson |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Mr Andrew Nigel Scarratt |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Secretary Name | Mr Steven Paul Hodkinson |
---|---|
Status | Resigned |
Appointed | 31 October 2016(77 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 July 2017) |
Role | Company Director |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Mr Duncan Jonathan Magrath |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Secretary Name | Mr Andrew Nigel Scarratt |
---|---|
Status | Resigned |
Appointed | 18 July 2017(78 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Mr Christopher John Clarkson |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(79 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Secretary Name | Mr Christopher John Clarkson |
---|---|
Status | Resigned |
Appointed | 16 May 2018(79 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Website | brammer.plc.uk |
---|
Registered Address | Dakota House Concord Business Park Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
37.6m at £0.1 | Newco 2010 LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Brammer Services LTD 0.00% Ordinary |
1 at £0.1 | Brammer Transmissions LTD 0.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 March 2023 (overdue) |
19 October 1984 | Delivered on: 26 October 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 3/3/78. Particulars: Specific charge over the benefit of all book debts and other debts. Outstanding |
---|
12 January 2022 | Termination of appointment of Christopher John Clarkson as a director on 31 December 2021 (1 page) |
---|---|
12 January 2022 | Termination of appointment of Christopher John Clarkson as a secretary on 31 December 2021 (1 page) |
27 October 2021 | Company name changed brammer holdings no.3 LIMITED\certificate issued on 27/10/21
|
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
19 April 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
6 April 2021 | Second filing of Confirmation Statement dated 20 February 2019 (6 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
7 January 2020 | Change of details for Rubix Group Midco 4 Limited as a person with significant control on 16 December 2019 (2 pages) |
19 December 2019 | Registered office address changed from Dakota House Concord Business Park Manchster M22 0RR England to Dakota House Concord Business Park Manchester M22 0RR on 19 December 2019 (1 page) |
16 December 2019 | Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchster M22 0RR on 16 December 2019 (1 page) |
18 October 2019 | Change of details for Rubix Group Midco 4 Limited as a person with significant control on 19 August 2019 (2 pages) |
19 August 2019 | Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 August 2019 (1 page) |
20 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
30 April 2019 | Appointment of Mr Andrew David Silverbeck as a director on 30 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Duncan Jonathan Magrath as a director on 30 April 2019 (1 page) |
25 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with updates
|
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
29 June 2018 | Change of details for Iph-Brammer Midco 4 Limited as a person with significant control on 26 June 2018 (2 pages) |
17 May 2018 | Appointment of Mr Paul Finnigan as a director on 16 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Christopher John Clarkson as a secretary on 16 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Christopher John Clarkson as a director on 16 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Andrew Nigel Scarratt as a director on 16 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Andrew Nigel Scarratt as a secretary on 16 May 2018 (1 page) |
23 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
23 February 2018 | Change of details for Newco 2010 Limited as a person with significant control on 28 December 2017 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 July 2017 | Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017 (1 page) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 February 2017 | 20/02/17 Statement of Capital gbp 3764738 (5 pages) |
1 November 2016 | Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian Robert Fraser as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Christopher David Short as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian Robert Fraser as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Christopher David Short as a secretary on 31 October 2016 (1 page) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 April 2016 | Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page) |
12 April 2016 | Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Christopher David Short on 27 September 2010 (2 pages) |
24 February 2016 | Secretary's details changed for Christopher David Short on 27 September 2010 (1 page) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Christopher David Short on 27 September 2010 (2 pages) |
24 February 2016 | Secretary's details changed for Christopher David Short on 27 September 2010 (1 page) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012 (1 page) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
12 October 2009 | Appointment of Christopher David Short as a director (1 page) |
12 October 2009 | Appointment of Christopher David Short as a director (1 page) |
2 October 2009 | Appointment terminated director john miller (1 page) |
2 October 2009 | Appointment terminated director john miller (1 page) |
5 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
13 May 2004 | Statement of affairs (4 pages) |
13 May 2004 | Ad 25/03/04--------- £ si [email protected] £ ic 3764737/3764737 (2 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Statement of affairs (4 pages) |
13 May 2004 | Ad 25/03/04--------- £ si [email protected] £ ic 3764737/3764737 (2 pages) |
13 May 2004 | Resolutions
|
20 April 2004 | Company name changed livingston services LIMITED\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed livingston services LIMITED\certificate issued on 20/04/04 (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 20/02/04; full list of members
|
11 March 2004 | Return made up to 20/02/04; full list of members
|
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
4 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | Director resigned (1 page) |
30 May 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Re-registration of Memorandum and Articles (12 pages) |
30 May 2003 | Application for reregistration from PLC to private (1 page) |
30 May 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Re-registration of Memorandum and Articles (12 pages) |
30 May 2003 | Application for reregistration from PLC to private (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 20/02/03; full list of members
|
7 March 2003 | Return made up to 20/02/03; full list of members
|
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
11 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 20/02/02; full list of members
|
7 March 2002 | Return made up to 20/02/02; full list of members
|
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
4 November 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
10 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 May 2001 | Return made up to 20/02/01; full list of members
|
8 May 2001 | Return made up to 20/02/01; full list of members
|
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary's particulars changed (1 page) |
6 April 2001 | Secretary's particulars changed (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: livingston house 2-6 queens road teddington middlesex TW11 0LR (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: livingston house 2-6 queens road teddington middlesex TW11 0LR (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Return made up to 20/02/00; full list of members
|
27 March 2000 | Return made up to 20/02/00; full list of members
|
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
29 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 March 1999 | Return made up to 20/02/99; full list of members (8 pages) |
25 March 1999 | Return made up to 20/02/99; full list of members (8 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
19 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 March 1998 | Return made up to 20/02/98; no change of members (6 pages) |
24 March 1998 | Return made up to 20/02/98; no change of members (6 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 April 1997 | Return made up to 20/02/97; full list of members (8 pages) |
2 April 1997 | Return made up to 20/02/97; full list of members (8 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 March 1996 | Return made up to 20/02/96; no change of members (7 pages) |
21 March 1996 | Return made up to 20/02/96; no change of members (7 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
1 September 1995 | Company name changed energy services & electronics pl c\certificate issued on 04/09/95 (4 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Company name changed energy services & electronics pl c\certificate issued on 04/09/95 (4 pages) |
1 September 1995 | Director resigned (2 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (30 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (30 pages) |
3 April 1995 | Secretary's particulars changed (2 pages) |
3 April 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
6 August 1988 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1982 | Company name changed\certificate issued on 12/03/82 (2 pages) |
12 March 1982 | Company name changed\certificate issued on 12/03/82 (2 pages) |
19 April 1974 | Company name changed\certificate issued on 19/04/74 (3 pages) |
16 June 1949 | Company name changed\certificate issued on 16/06/49 (2 pages) |
16 June 1949 | Company name changed\certificate issued on 16/06/49 (2 pages) |
30 May 1939 | Certificate of incorporation (18 pages) |
30 May 1939 | Certificate of incorporation (18 pages) |
13 May 1939 | Certificate of incorporation (1 page) |
13 May 1939 | Certificate of incorporation (1 page) |