Clippers Quay
Salford
M50 3XP
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Lisa Oxley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(59 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr David John Durey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(28 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 24 October 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | John Dodds |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Oak Lawn 32 Mill Road Buckden St Neots Huntingdon Cambridgeshire PE19 5SS |
Director Name | Robert Graham McKenzie Francis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 April 2000) |
Role | Civil Engineer |
Correspondence Address | 20 Post Street Godmanchester Huntingdon Cambridgeshire PE18 8BA |
Director Name | Victor George Thompson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 1996) |
Role | Chartered Civil Engineer |
Correspondence Address | 37 Dudsbury Avenue Ferndown Dorset BH22 8DT |
Director Name | Mr Paul John Staniland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 High Street Needingworth St Ives Cambridgeshire PE27 4SA |
Secretary Name | Mr Harold Lister Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ridgeway Eynesbury St. Neots Cambridgeshire PE19 2QZ |
Director Name | Mr Brian Gibbins |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1998) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 85 London Road Bozeat Northamptonshire NN29 7JR |
Director Name | John William Hilton Lawson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 June 1999) |
Role | Civil Engineer |
Correspondence Address | Broomrigg Cottage Broomrigg Road Fleet Hampshire GU13 8LR |
Director Name | David Rainford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2006) |
Role | Technical Director |
Correspondence Address | Cawm Cottage 41 Hatchet Lane Stonely St Neots PE19 5EG |
Director Name | Gordon Christopher Trayling |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1999) |
Role | Engineer |
Correspondence Address | 61 Kersey Drive Selsdon South Croydon Surrey CR2 8SX |
Director Name | Douglas James Bennie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 1998) |
Role | Quantity Surveyor |
Correspondence Address | 13 Saint Peters Road Oundle Peterborough Cambridgeshire PE8 4PH |
Director Name | James Ross Young |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1999) |
Role | Engineer |
Correspondence Address | 5 Crees Meadow Windmill Field Windlesham Surrey GU20 6QA |
Director Name | Terrence George Elliott |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 2001) |
Role | Civil Engineer |
Correspondence Address | 12 Fairmile House Twickenham Road Teddington Middlesex TW11 8BA |
Director Name | Nicholas Warwick Hammond |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2002) |
Role | Quantity Surveyor |
Correspondence Address | 16 Anderton Close Sutton Coldfield West Midlands B74 2RJ |
Director Name | Graham Alexander Shennan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(35 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aurora 5 Prestwick Road Biddenham Bedfordshire MK40 4FH |
Director Name | David James Myers |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 March 2008) |
Role | Chartered Quantity Syrveyor |
Correspondence Address | Suite M0010, 99-614 Mooban, Eakmongol 4, Soi Khaotalo Nongprue Chonburi 20260 Thailand |
Director Name | Mr Richard Anthony Haller |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2005) |
Role | Civil Engineer |
Correspondence Address | The Old Chapel West Street Kingscliffe Peterborough Cambridgeshire PE8 6XB |
Director Name | John Dodds |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(37 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | Oak Lawn 32 Mill Road Buckden St Neots Huntingdon Cambridgeshire PE19 5SS |
Director Name | Geoffrey Robert Burn |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2004) |
Role | Accountant |
Correspondence Address | Hillview Church Road Molesworth Huntingdon PE28 0QD |
Director Name | David John Cox |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(40 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 August 2005) |
Role | Financial Controller |
Correspondence Address | 37 Avenue Road St Neots Cambridgeshire PE19 1LJ |
Director Name | Mr Timothy Paul Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(41 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | Mr Philip John Cave |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 December 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(42 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | Miss Deborah Pamela Hamilton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2014) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | Mrs Anita Suzanne Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(50 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 09 December 2014(50 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Secretary Name | Mr Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | Mr Paul Douglas Woodman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2017) |
Role | Managing Director (Overseas) |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | Mr Marcus Faughey Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mohamed Soyabe Ebrahim Mulla |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(55 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(55 years, 2 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 |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 640111 |
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 40 other UK companies use this postal address |
500k at £1 | Kier Infrastructure & Overseas LTD 100.00% Ordinary |
---|---|
1 at £1 | Kier Group PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£1,774,000 |
Net Worth | -£21,175,000 |
Cash | £927,000 |
Current Liabilities | £41,238,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
22 October 1992 | Delivered on: 6 November 1992 Satisfied on: 21 March 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon (see form 395 for full details). Fully Satisfied |
---|---|
30 September 1992 | Delivered on: 12 October 1992 Satisfied on: 21 March 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The attached schedule contains certain covenants by and restrictions on the chargor which protect and further define the charge and which must be read as forming part of the charge. Fully Satisfied |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
15 December 2022 | Full accounts made up to 30 June 2022 (31 pages) |
5 January 2022 | Full accounts made up to 30 June 2021 (32 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
15 November 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
17 August 2021 | Appointment of Basil Christopher Mendonca as a director on 12 August 2021 (2 pages) |
9 July 2021 | Change of details for Kier Infrastructure and Overseas Limited as a person with significant control on 5 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) |
10 January 2021 | Full accounts made up to 30 June 2020 (34 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
15 October 2020 | Termination of appointment of Anita Suzanne Harris as a director on 8 October 2020 (1 page) |
13 October 2020 | Full accounts made up to 30 June 2019 (37 pages) |
28 April 2020 | Change of details for Kier Infrastructure and Overseas Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Beds SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
19 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
2 July 2019 | Appointment of Mohamed Soyabe Ebrahim Mulla as a director on 1 July 2019 (2 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (35 pages) |
12 November 2018 | Appointment of Mr Marcus Faughey Jones as a director on 12 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 12 November 2018 (1 page) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
15 March 2018 | Full accounts made up to 30 June 2017 (28 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
10 July 2017 | Termination of appointment of Paul Douglas Woodman as a director on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Paul Douglas Woodman as a director on 6 July 2017 (1 page) |
26 January 2017 | Full accounts made up to 30 June 2016 (27 pages) |
26 January 2017 | Full accounts made up to 30 June 2016 (27 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Durey as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of David John Durey as a director on 24 October 2016 (1 page) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
9 February 2016 | Appointment of Mr Paul Douglas Woodman as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Paul Douglas Woodman as a director on 9 February 2016 (2 pages) |
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
24 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Bethan Melges as a secretary on 16 July 2015 (2 pages) |
24 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 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
24 July 2015 | Section 519. (1 page) |
24 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Section 519. (1 page) |
24 July 2015 | Appointment of Mr Bethan Melges as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Section 519. (1 page) |
6 May 2015 | Termination of appointment of Timothy Paul Davies as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Timothy Paul Davies as a director on 30 April 2015 (1 page) |
29 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
29 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
9 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 22 September 2014 (1 page) |
9 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Matthew Armitage as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Matthew Armitage as a director on 9 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
9 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 22 September 2014 (1 page) |
9 December 2014 | Appointment of Mr Matthew Armitage as a director on 9 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Section 519 (6 pages) |
1 May 2014 | Auditor's resignation (7 pages) |
1 May 2014 | Auditor's resignation (7 pages) |
17 April 2014 | Sec 519 (2 pages) |
17 April 2014 | Sec 519 (2 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 August 2013 | Appointment of Mrs Anita Suzanne Harris as a director (2 pages) |
29 August 2013 | Appointment of Mrs Anita Suzanne Harris as a director (2 pages) |
7 August 2013 | Statement of company's objects (2 pages) |
7 August 2013 | Statement of company's objects (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
14 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
14 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
7 January 2013 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
7 January 2013 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
13 December 2012 | Termination of appointment of Philip Cave as a director (1 page) |
13 December 2012 | Termination of appointment of Philip Cave as a director (1 page) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
16 October 2009 | Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr David John Durey on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr David John Durey on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr David John Durey on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
7 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
24 August 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
29 June 2009 | Director's change of particulars / david durey / 01/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / david durey / 01/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / philip cave / 01/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / philip cave / 01/06/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
17 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
17 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
8 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
18 March 2008 | Appointment terminated director david myers (1 page) |
18 March 2008 | Appointment terminated director david myers (1 page) |
19 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
12 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Full accounts made up to 30 June 2005 (17 pages) |
24 July 2006 | Full accounts made up to 30 June 2005 (17 pages) |
5 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
9 March 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
9 March 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Director resigned (1 page) |
22 October 2004 | Return made up to 01/10/04; full list of members
|
22 October 2004 | Return made up to 01/10/04; full list of members
|
2 April 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
2 April 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members
|
20 October 2003 | Return made up to 01/10/03; full list of members
|
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
9 January 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
9 January 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
28 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
10 January 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
10 January 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members
|
29 October 2001 | Return made up to 01/10/01; full list of members
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
29 January 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
29 January 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
7 November 2000 | Return made up to 01/10/00; full list of members (8 pages) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Return made up to 01/10/00; full list of members (8 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
9 December 1999 | Full group accounts made up to 30 June 1999 (20 pages) |
9 December 1999 | Full group accounts made up to 30 June 1999 (20 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members
|
29 October 1999 | Return made up to 01/10/99; full list of members
|
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
5 February 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
5 February 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
4 November 1998 | Return made up to 01/10/98; full list of members (9 pages) |
4 November 1998 | Return made up to 01/10/98; full list of members (9 pages) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
8 July 1998 | Auditor's resignation (2 pages) |
8 July 1998 | Auditor's resignation (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
25 November 1997 | Full group accounts made up to 30 June 1997 (18 pages) |
25 November 1997 | Full group accounts made up to 30 June 1997 (18 pages) |
29 October 1997 | Return made up to 01/10/97; no change of members
|
29 October 1997 | Return made up to 01/10/97; no change of members
|
30 October 1996 | Full group accounts made up to 30 June 1996 (18 pages) |
30 October 1996 | Full group accounts made up to 30 June 1996 (18 pages) |
27 October 1996 | Return made up to 01/10/96; no change of members (10 pages) |
27 October 1996 | Return made up to 01/10/96; no change of members (10 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | New director appointed (2 pages) |
29 November 1995 | Full group accounts made up to 30 June 1995 (18 pages) |
29 November 1995 | Full group accounts made up to 30 June 1995 (18 pages) |
24 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
24 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (216 pages) |
6 September 1991 | Resolutions
|
6 September 1991 | Resolutions
|
10 March 1989 | Memorandum and Articles of Association (26 pages) |
10 March 1989 | Memorandum and Articles of Association (26 pages) |
1 August 1986 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
1 August 1986 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
1 June 1974 | Company name changed\certificate issued on 01/06/74 (5 pages) |
1 June 1974 | Company name changed\certificate issued on 01/06/74 (5 pages) |
26 June 1964 | Certificate of incorporation (1 page) |
26 June 1964 | Company name changed\certificate issued on 26/06/64 (6 pages) |
26 June 1964 | Certificate of incorporation (1 page) |
26 June 1964 | Company name changed\certificate issued on 26/06/64 (6 pages) |