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 | 30 September 2019(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Basil Christopher Mendonca |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 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(55 years, 7 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 | Mr Paul Robert Jackson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(57 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Malcolm George Duffield |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2001) |
Role | Civil Engineer |
Correspondence Address | Sycamore Lodge Somerton Road Winterton-On-Sea Norfolk NR29 4AW |
Director Name | David Arthur Gooch |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | Stour House Blacklands Park Melford Road Cavendish Sudbury CO10 8AD |
Director Name | Ivan Charles Allam Green |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2001) |
Role | Chartered Quantity Surveyor |
Correspondence Address | The Homestead Mill Road Alpington Norfolk NR14 7PQ |
Director Name | James Nigel Holmes |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 1993) |
Role | Civil Engineer |
Correspondence Address | The Red House 10 Strumpshaw Road Brundall Norwich Norfolk NR13 5PA |
Secretary Name | David Bryan Elsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 1 Micawber Mews Blundeston Lowestoft NR32 5BY |
Director Name | Stephen John Hallett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 1996) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Mr Richard David Dean |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 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 | Robert Ernest Patrick Browne |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 August 2005) |
Role | Finance Dircetor |
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 2001(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2002) |
Role | Finance Dircetor |
Correspondence Address | White Lodge 9 Postwick Lane Brundall Norwich Norfolk NR13 5RD |
Director Name | Mr Robert Ian Findlater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (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 |
Secretary Name | Allyson Mary Teresa Ablett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | High Leys Danesbower Lane, Blofield Norwich Norfolk NR13 4LP |
Director Name | Michael Edward Dunn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 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(42 years, 1 month 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(42 years, 10 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 Michael Leonard Baldwin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2013) |
Role | Commerical Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Maldon Road Colchester Essex CO3 3BQ |
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(46 years 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 Neil John Chidgey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2015) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 08 July 2013(47 years, 4 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 |
Director Name | Mr Sean Francis Jeffery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Anita Suzanne Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr John Joseph Flood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Iain Richard Bray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(48 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nigel Philip Brook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(49 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 May 2015) |
Role | Company Director |
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 | 09 March 2015(49 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Spencer Gareth Evans |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(49 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(49 years, 4 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 Adrian Paul Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(53 years, 6 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 | 03 December 2019(53 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Website | maygurney.co.uk |
---|
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 |
1.5m at £1 | Kier Mg Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £798,831,000 |
Gross Profit | £2,264,000 |
Net Worth | -£40,237,000 |
Cash | £389,000 |
Current Liabilities | £270,712,000 |
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 | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
24 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
9 September 2011 | Delivered on: 15 September 2011 Satisfied on: 24 September 2011 Persons entitled: Meare Landscaping Limited Classification: Lease Secured details: £2,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £2,000.00 see image for full details. 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: 27 July 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 |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Appointment of Mr Paul Robert Jackson as a director on 1 July 2023 (2 pages) |
4 January 2023 | Full accounts made up to 30 June 2022 (50 pages) |
8 September 2022 | Termination of appointment of Matthew Peter Price as a director on 7 September 2022 (1 page) |
8 September 2022 | Termination of appointment of Nigel Robert Quelch as a director on 7 September 2022 (1 page) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
15 March 2022 | Termination of appointment of Lee Woodall as a director on 28 February 2022 (1 page) |
6 January 2022 | Termination of appointment of Barry Stuart Mcnicholas as a director on 31 December 2021 (1 page) |
23 December 2021 | Full accounts made up to 30 June 2021 (52 pages) |
3 December 2021 | Appointment of Matthew Peter Price as a director on 1 December 2021 (2 pages) |
3 December 2021 | Appointment of Mark Russell Pengelly as a director on 2 December 2021 (2 pages) |
7 October 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) |
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) |
5 July 2021 | Change of details for Kier Integrated Services Group Limited as a person with significant control on 1 July 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 30 June 2020 (57 pages) |
17 September 2020 | Termination of appointment of Thomas Lee Foreman as a director on 31 August 2020 (1 page) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 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) |
7 April 2020 | Termination of appointment of Marcus Faughey Jones as a director on 12 February 2020 (1 page) |
1 April 2020 | Full accounts made up to 30 June 2019 (57 pages) |
14 February 2020 | Satisfaction of charge 008731790004 in full (1 page) |
5 February 2020 | Director's details changed for Mr Andrew Wayne Bradshaw on 15 November 2019 (2 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 13 December 2019
|
3 December 2019 | Appointment of Mr Thomas Lee Foreman as a director on 3 December 2019 (2 pages) |
8 October 2019 | Appointment of Giuseppe Incutti as a director on 30 September 2019 (2 pages) |
4 October 2019 | Appointment of Andrew Wayne Bradshaw as a director on 30 September 2019 (2 pages) |
4 October 2019 | Termination of appointment of David James Wright as a director on 30 September 2019 (1 page) |
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) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mr Lee Woodall as a director on 15 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Adrian Paul Jones as a director on 10 January 2019 (1 page) |
5 January 2019 | Full accounts made up to 30 June 2018 (46 pages) |
3 January 2019 | Termination of appointment of Iain Richard Bray as a director on 19 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Sean Francis Jeffery as a director on 21 November 2018 (1 page) |
4 July 2018 | Termination of appointment of Julian Ashley Tranter as a director on 30 June 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
19 April 2018 | Appointment of Mr Barry Stuart Mcnicholas as a director on 19 April 2018 (2 pages) |
14 December 2017 | Full accounts made up to 30 June 2017 (46 pages) |
14 December 2017 | Full accounts made up to 30 June 2017 (46 pages) |
4 December 2017 | Termination of appointment of Ian Stuart Mackintosh as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Ian Stuart Mackintosh as a director on 30 November 2017 (1 page) |
15 June 2017 | Satisfaction of charge 008731790004 in part (1 page) |
15 June 2017 | Satisfaction of charge 008731790004 in part (1 page) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (45 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (45 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) |
1 July 2016 | Termination of appointment of Spencer Gareth Evans as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Spencer Gareth Evans as a director on 1 July 2016 (1 page) |
23 June 2016 | Appointment of Mr David James Wright as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr David James Wright as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Adrian Paul Jones as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Adrian Paul Jones as a director on 23 June 2016 (2 pages) |
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 March 2016 | Full accounts made up to 30 June 2015 (51 pages) |
3 March 2016 | Full accounts made up to 30 June 2015 (51 pages) |
1 March 2016 | Company name changed kier mg LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed kier mg LIMITED\certificate issued on 01/03/16
|
9 November 2015 | Appointment of Mr Marcus Faughey Jones as a director on 5 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of John Joseph Flood as a director on 31 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Marcus Faughey Jones as a director on 5 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Marcus Faughey Jones as a director on 5 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page) |
9 November 2015 | Termination of appointment of John Joseph Flood as a director on 31 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page) |
10 August 2015 | Termination of appointment of Anita Suzanne Harris as a director on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Anita Suzanne Harris as a director on 10 August 2015 (1 page) |
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
4 August 2015 | Section 519 (1 page) |
4 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 | 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) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
15 June 2015 | Termination of appointment of Neil John Chidgey as a director on 27 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Neil John Chidgey as a director on 27 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015 (1 page) |
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
|
1 May 2015 | Termination of appointment of Nigel Philip Brook as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Nigel Philip Brook as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Nigel Philip Brook as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of David Neville Benson as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of David Neville Benson as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of David Neville Benson as a director on 1 May 2015 (1 page) |
29 April 2015 | Appointment of Mr Spencer Gareth Evans as a director on 9 March 2015 (2 pages) |
29 April 2015 | Appointment of Mr Spencer Gareth Evans as a director on 9 March 2015 (2 pages) |
29 April 2015 | Appointment of Mr Spencer Gareth Evans as a director on 9 March 2015 (2 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (44 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (44 pages) |
9 April 2015 | Appointment of Mr David Neville Benson as a director on 9 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Nigel Philip Brook as a director on 9 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr David Neville Benson as a director on 9 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Nigel Philip Brook as a director on 9 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Nigel Philip Brook as a director on 9 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr David Neville Benson as a director on 9 March 2015 (2 pages) |
19 February 2015 | Satisfaction of charge 2 in full (1 page) |
19 February 2015 | Satisfaction of charge 2 in full (1 page) |
13 January 2015 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
13 January 2015 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
24 December 2014 | Registration of charge 008731790004, created on 24 December 2014 (18 pages) |
24 December 2014 | Registration of charge 008731790004, created on 24 December 2014 (18 pages) |
18 September 2014 | Appointment of Mr Nigel Robert Quelch as a director on 11 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Nigel Robert Quelch as a director (2 pages) |
18 September 2014 | Appointment of Mr Nigel Robert Quelch as a director (2 pages) |
18 September 2014 | Appointment of Mr Nigel Robert Quelch as a director on 11 September 2014 (2 pages) |
21 August 2014 | Appointment of Mr John Joseph Flood as a director on 11 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Iain Richard Bray as a director on 11 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr John Joseph Flood as a director on 11 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Iain Richard Bray as a director on 11 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Julian Ashley Tranter as a director on 11 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Julian Ashley Tranter as a director on 11 August 2014 (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
9 June 2014 | Auditor's resignation (1 page) |
9 June 2014 | Auditor's resignation (1 page) |
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) |
19 February 2014 | Full accounts made up to 31 March 2013 (43 pages) |
19 February 2014 | Full accounts made up to 31 March 2013 (43 pages) |
17 February 2014 | Termination of appointment of Claudio Veritiero as a director (1 page) |
17 February 2014 | Termination of appointment of Claudio Veritiero as a director (1 page) |
3 October 2013 | Termination of appointment of Michael Baldwin as a director (1 page) |
3 October 2013 | Termination of appointment of Michael Baldwin as a director (1 page) |
6 September 2013 | Appointment of Mr Ian Stuart Mackintosh as a director (2 pages) |
6 September 2013 | Appointment of Mrs Anita Suzanne Harris as a director (2 pages) |
6 September 2013 | Appointment of Mr Ian Stuart Mackintosh as a director (2 pages) |
6 September 2013 | Appointment of Mrs Anita Suzanne Harris as a director (2 pages) |
27 August 2013 | Appointment of Sean Francis Jeffery as a director (2 pages) |
27 August 2013 | Appointment of Sean Francis Jeffery as a director (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Statement of company's objects (2 pages) |
7 August 2013 | Statement of company's objects (2 pages) |
7 August 2013 | Resolutions
|
1 August 2013 | Appointment of Mr Andrew Peter Sleigh as a director (2 pages) |
1 August 2013 | Appointment of Mr Andrew Peter Sleigh as a director (2 pages) |
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 | Change of name notice (2 pages) |
10 July 2013 | Company name changed may gurney LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Change of name notice (2 pages) |
10 July 2013 | Company name changed may gurney LIMITED\certificate issued on 10/07/13
|
9 July 2013 | Appointment of Neil John Chidgey as a director (2 pages) |
9 July 2013 | Appointment of Mr Claudio Veritiero as a director (2 pages) |
9 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
9 July 2013 | Appointment of Neil John Chidgey as a director (2 pages) |
9 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
9 July 2013 | Appointment of Mr Claudio Veritiero as a director (2 pages) |
8 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
8 July 2013 | Appointment of Jonathan David Wilkinson as a director (2 pages) |
8 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
8 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
8 July 2013 | Appointment of Jonathan David Wilkinson as a director (2 pages) |
8 July 2013 | Termination of appointment of Simon Howell as a secretary (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) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (48 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (48 pages) |
11 September 2012 | Termination of appointment of a director (1 page) |
11 September 2012 | Termination of appointment of 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) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Register inspection address has been changed (1 page) |
19 April 2012 | Register inspection address has been changed (1 page) |
22 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
22 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 (48 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (48 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 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) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 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) |
3 December 2010 | Appointment of Michael Baldwin as a director (3 pages) |
3 December 2010 | Appointment of Michael Baldwin as a director (3 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (32 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (32 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 (35 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (35 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 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 | Appointment terminated secretary allyson ablett (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 | 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 (35 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (35 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 (32 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (32 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: holland court, the close, norwich, norfolk, 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, norfolk, NR1 4DY (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 | Location of register of members (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 (28 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (28 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
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) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
25 July 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
25 July 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 30/04/05; full list of members
|
26 May 2005 | Return made up to 30/04/05; full list of members
|
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Group of companies' accounts made up to 26 March 2004 (34 pages) |
29 July 2004 | Group of companies' accounts made up to 26 March 2004 (34 pages) |
26 May 2004 | Return made up to 30/04/04; no change of members (6 pages) |
26 May 2004 | Return made up to 30/04/04; no change of members (6 pages) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
17 June 2003 | Group of companies' accounts made up to 28 March 2003 (36 pages) |
17 June 2003 | Group of companies' accounts made up to 28 March 2003 (36 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (23 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (23 pages) |
3 May 2002 | Return made up to 30/04/02; no change of members (6 pages) |
3 May 2002 | Return made up to 30/04/02; no change of members (6 pages) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
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 (11 pages) |
19 January 2002 | Particulars of mortgage/charge (11 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
3 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2002 | Resolutions
|
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (21 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (21 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
2 April 2001 | Company name changed may gurney (construction) limite d\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed may gurney (construction) limite d\certificate issued on 02/04/01 (2 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
23 February 2000 | Auditor's resignation (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 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) |
30 December 1998 | Secretary's particulars changed (1 page) |
30 December 1998 | Secretary's particulars changed (1 page) |
18 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
10 May 1998 | Return made up to 30/04/98; no change of members (8 pages) |
10 May 1998 | Return made up to 30/04/98; no change of members (8 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
14 January 1997 | New director appointed (3 pages) |
14 January 1997 | New director appointed (3 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (35 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (35 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
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) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
4 August 1995 | Secretary's particulars changed (4 pages) |
4 August 1995 | Secretary's particulars changed (4 pages) |
20 June 1995 | Return made up to 30/04/95; change of members (16 pages) |
20 June 1995 | Return made up to 30/04/95; change of members (16 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
19 April 1993 | Company name changed\certificate issued on 19/04/93 (2 pages) |
19 April 1993 | Company name changed\certificate issued on 19/04/93 (2 pages) |
14 February 1991 | Resolutions
|
14 February 1991 | Resolutions
|
7 March 1990 | Resolutions
|
7 March 1990 | Resolutions
|
13 October 1989 | Memorandum and Articles of Association (20 pages) |
13 October 1989 | Memorandum and Articles of Association (20 pages) |
15 August 1989 | Full group accounts made up to 31 March 1989 (21 pages) |
15 August 1989 | Full group accounts made up to 31 March 1989 (21 pages) |
28 July 1989 | Resolutions
|
28 July 1989 | Resolutions
|
17 March 1978 | Accounts made up to 31 December 1976 (16 pages) |
17 March 1978 | Accounts made up to 31 December 1976 (16 pages) |
30 August 1975 | Registered office changed on 30/08/75 from: registered office changed (2 pages) |
30 August 1975 | Registered office changed on 30/08/75 from: registered office changed (2 pages) |
7 March 1966 | Certificate of incorporation (1 page) |
7 March 1966 | Incorporation (20 pages) |
7 March 1966 | Incorporation (20 pages) |
7 March 1966 | Certificate of incorporation (1 page) |