Perth
PH1 3GH
Scotland
Secretary Name | Brian Dominic Sharma |
---|---|
Status | Closed |
Appointed | 18 September 2018(46 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | Christine Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 April 2007) |
Role | Secretary |
Correspondence Address | Greenlands 64 Lightfoot Lane Fulwood Preston Lancashire PR2 3LT |
Director Name | Richard William Jones |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 April 2007) |
Role | Heating Consultant |
Correspondence Address | Greenlands 64 Lightfoot Lane Fulwood Preston Lancashire PR2 3LT |
Secretary Name | Christine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | Greenlands 64 Lightfoot Lane Fulwood Preston Lancashire PR2 3LT |
Director Name | Derek John Griffiths |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(28 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 15 Crofters Green Euxton Chorley Lancashire PR7 6LQ |
Director Name | Mr David Scott Rotheram |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(28 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 June 2012) |
Role | Managing Director Nobbs & Jones Limited |
Country of Residence | England |
Correspondence Address | 70-71 Roman Way Longridge Road Preston Lancashire PR2 5BE |
Director Name | Gary Parke |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Marchwood The Crescent Lower Shiplake Henley On Thames Oxfordshire RG9 3LL |
Director Name | Mr Timothy John Schneider |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 April 2007(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wyatt Close Wargrave Reading Berkshire RG10 8EB |
Secretary Name | Gary Parke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(35 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | Marchwood The Crescent Lower Shiplake Henley On Thames Oxfordshire RG9 3LL |
Secretary Name | Mr Gerald Lance Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2009) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 4 Manston Road Guildford Surrey GU4 7YE |
Secretary Name | Janice Susan Topp |
---|---|
Status | Resigned |
Appointed | 12 June 2009(37 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | 70-71 Roman Way Longridge Road Preston Lancashire PR2 5BE |
Director Name | Mr Joseph Charles Shlesinger |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2009(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2012) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 70-71 Roman Way Longridge Road Preston Lancashire PR2 5BE |
Director Name | Mr Colin Robert Tennent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-71 Roman Way Longridge Road Preston Lancashire PR2 5BE |
Director Name | Lawrence Napier Stevenson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 September 2009(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 2012) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 70-71 Roman Way Longridge Road Preston Lancashire PR2 5BE |
Director Name | Mr Neil Grant Fright |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(39 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 29 June 2012) |
Role | Managing Director Energy Services |
Country of Residence | England |
Correspondence Address | 70-71 Roman Way Longridge Road Preston Lancashire PR2 5BE |
Director Name | Mr Michael Baetz |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2011(39 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Canada Trust Tower 161 Bay Street, Suite 4540 PO Box 709 Toronto Ontario M5j2s1 |
Director Name | Mr Anthony Francis Lochery |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(40 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Secretary Name | Mr Anthony Francis Lochery |
---|---|
Status | Resigned |
Appointed | 29 June 2012(40 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 02 November 2012) |
Role | Company Director |
Correspondence Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Director Name | Mrs Veronica Mary Niven |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Director Name | Mr Richard Brinsley Sheridan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Secretary Name | Mrs Veronica Mary Niven |
---|---|
Status | Resigned |
Appointed | 02 November 2012(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Director Name | Mr Christopher Michael Hillman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(42 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr James McPhillimy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2016) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Mrs Veronica Mary Niven |
---|---|
Status | Resigned |
Appointed | 11 August 2014(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2016) |
Role | Company Director |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham WA14 5HH |
Director Name | Aled Robert Humphreys |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham WA14 5HH |
Secretary Name | Brian Dominic Sharma |
---|---|
Status | Resigned |
Appointed | 11 May 2016(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Archie Stuart Waddell |
---|---|
Status | Resigned |
Appointed | 05 July 2017(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2018) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Registered Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £5,165,177 |
Gross Profit | £1,227,026 |
Net Worth | -£583,343 |
Current Liabilities | £583,343 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 November 2012 | Delivered on: 10 November 2012 Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank) 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
---|---|
25 July 2012 | Delivered on: 15 August 2012 Satisfied on: 13 November 2012 Persons entitled: Bbtps L.P 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all equipment see image for full details. Fully Satisfied |
21 July 2011 | Delivered on: 29 July 2011 Satisfied on: 8 August 2012 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and the obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 24 June 2008 Satisfied on: 9 August 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 February 1981 | Delivered on: 24 February 1981 Satisfied on: 25 April 2007 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 55A trafford street, preston, lancashire. Fully Satisfied |
10 September 1975 | Delivered on: 29 September 1975 Satisfied on: 25 April 2007 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. All buildings fixtures, fixed because machinery by wayof fixed & floating charge (see doc M10 for more details). Fully Satisfied |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2018 | Application to strike the company off the register (3 pages) |
8 October 2018 | Termination of appointment of Archie Stuart Waddell as a secretary on 18 September 2018 (1 page) |
25 September 2018 | Appointment of Brian Dominic Sharma as a secretary on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Aled Robert Humphreys as a director on 18 September 2018 (1 page) |
8 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
6 July 2017 | Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
9 November 2016 | Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page) |
11 May 2016 | Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 October 2015 | Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page) |
13 August 2015 | Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages) |
13 August 2015 | Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages) |
7 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
7 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
16 April 2015 | Section 519 (1 page) |
16 April 2015 | Section 519 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 November 2014 | Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page) |
12 August 2014 | Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 (1 page) |
12 August 2014 | Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page) |
12 August 2014 | Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages) |
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
7 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
20 May 2013 | Register inspection address has been changed from 5 Fleet Place London EC4M 7RD England (1 page) |
20 May 2013 | Register inspection address has been changed from 5 Fleet Place London EC4M 7RD England (1 page) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
4 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
4 April 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
4 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
19 November 2012 | Appointment of Mrs Veronica Mary Niven as a secretary (1 page) |
19 November 2012 | Appointment of Mrs Veronica Mary Niven as a director (2 pages) |
19 November 2012 | Termination of appointment of Anthony Lochery as a secretary (1 page) |
19 November 2012 | Appointment of Mrs Veronica Mary Niven as a director (2 pages) |
19 November 2012 | Appointment of Mrs Veronica Mary Niven as a secretary (1 page) |
19 November 2012 | Termination of appointment of Anthony Lochery as a secretary (1 page) |
19 November 2012 | Statement of company's objects (2 pages) |
19 November 2012 | Statement of company's objects (2 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2012 | Appointment of Mr Richard Brinsleey Sheridan as a director (2 pages) |
12 November 2012 | Registered office address changed from 70-71 Roman Way Longridge Road Preston Lancashire PR2 5BE United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 70-71 Roman Way Longridge Road Preston Lancashire PR2 5BE United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Anthony Lochery as a director (1 page) |
12 November 2012 | Appointment of Mr Richard Brinsleey Sheridan as a director (2 pages) |
12 November 2012 | Termination of appointment of Anthony Lochery as a director (1 page) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
9 October 2012 | Register(s) moved to registered office address (1 page) |
9 October 2012 | Register(s) moved to registered office address (1 page) |
26 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
26 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2012 | Termination of appointment of Neil Fright as a director (1 page) |
18 July 2012 | Termination of appointment of Janice Topp as a secretary (1 page) |
18 July 2012 | Termination of appointment of Neil Fright as a director (1 page) |
18 July 2012 | Termination of appointment of David Rotheram as a director (1 page) |
18 July 2012 | Appointment of Mr Anthony Francis Lochery as a secretary (1 page) |
18 July 2012 | Appointment of Mr Anthony Francis Lochery as a director (2 pages) |
18 July 2012 | Termination of appointment of Joseph Shlesinger as a director (1 page) |
18 July 2012 | Appointment of Mr Anthony Francis Lochery as a secretary (1 page) |
18 July 2012 | Termination of appointment of David Rotheram as a director (1 page) |
18 July 2012 | Appointment of Mr Anthony Francis Lochery as a director (2 pages) |
18 July 2012 | Termination of appointment of Janice Topp as a secretary (1 page) |
18 July 2012 | Termination of appointment of Joseph Shlesinger as a director (1 page) |
22 June 2012 | Termination of appointment of Lawrence Stevenson as a director (1 page) |
22 June 2012 | Termination of appointment of Lawrence Stevenson as a director (1 page) |
20 June 2012 | Termination of appointment of Michael Baetz as a director (1 page) |
20 June 2012 | Termination of appointment of Michael Baetz as a director (1 page) |
6 June 2012 | Director's details changed for David Scott Rotheram on 30 May 2012 (2 pages) |
6 June 2012 | Director's details changed for David Scott Rotheram on 30 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Appointment of Mr Michael Baetz as a director (2 pages) |
8 February 2012 | Appointment of Mr Michael Baetz as a director (2 pages) |
6 February 2012 | Register inspection address has been changed from C/O Brabners Chaffe Street 55 King Street Manchester M2 4LQ United Kingdom (1 page) |
6 February 2012 | Register inspection address has been changed from C/O Brabners Chaffe Street 55 King Street Manchester M2 4LQ United Kingdom (1 page) |
12 January 2012 | Appointment of Neil Fright as a director (2 pages) |
12 January 2012 | Appointment of Neil Fright as a director (2 pages) |
2 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
2 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
26 October 2011 | Termination of appointment of Colin Tennent as a director (1 page) |
26 October 2011 | Termination of appointment of Colin Tennent as a director (1 page) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 May 2011 | Director's details changed for David Scott Rotheram on 8 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Register inspection address has been changed (1 page) |
16 May 2011 | Director's details changed for Mr Joseph Charles Shlesinger on 8 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Lawrence Napier Stevenson on 8 May 2011 (2 pages) |
16 May 2011 | Director's details changed for David Scott Rotheram on 8 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Joseph Charles Shlesinger on 8 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Colin Robert Tennent on 8 May 2011 (2 pages) |
16 May 2011 | Register(s) moved to registered inspection location (1 page) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Register(s) moved to registered inspection location (1 page) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Mr Colin Robert Tennent on 8 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Janice Susan Topp on 8 May 2011 (1 page) |
16 May 2011 | Director's details changed for David Scott Rotheram on 8 May 2011 (2 pages) |
16 May 2011 | Register inspection address has been changed (1 page) |
16 May 2011 | Secretary's details changed for Janice Susan Topp on 8 May 2011 (1 page) |
16 May 2011 | Director's details changed for Mr Joseph Charles Shlesinger on 8 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Colin Robert Tennent on 8 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Lawrence Napier Stevenson on 8 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Janice Susan Topp on 8 May 2011 (1 page) |
16 May 2011 | Director's details changed for Lawrence Napier Stevenson on 8 May 2011 (2 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 June 2010 | Director's details changed for Mr Colin Robert Tennent on 9 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for David Scott Rotheram on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Colin Robert Tennent on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for David Scott Rotheram on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Colin Robert Tennent on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for David Scott Rotheram on 9 May 2010 (2 pages) |
25 November 2009 | Registered office address changed from the Old Corn Barn Upper Culham Road, Culham Lane Cockpole Green Reading RG10 8NR United Kingdom on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from the Old Corn Barn Upper Culham Road, Culham Lane Cockpole Green Reading RG10 8NR United Kingdom on 25 November 2009 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 October 2009 | Appointment of Lawrence Napier Stevenson as a director (2 pages) |
16 October 2009 | Appointment of Joseph Charles Shlesinger as a director (2 pages) |
16 October 2009 | Appointment of Lawrence Napier Stevenson as a director (2 pages) |
16 October 2009 | Appointment of Joseph Charles Shlesinger as a director (2 pages) |
12 October 2009 | Termination of appointment of Gary Parke as a director (1 page) |
12 October 2009 | Termination of appointment of Tim Schneider as a director (1 page) |
12 October 2009 | Termination of appointment of Tim Schneider as a director (1 page) |
12 October 2009 | Termination of appointment of Gary Parke as a director (1 page) |
9 October 2009 | Appointment of Colin Robert Tennent as a director (2 pages) |
9 October 2009 | Appointment of Colin Robert Tennent as a director (2 pages) |
7 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
24 June 2009 | Appointment terminated director derek griffiths (1 page) |
24 June 2009 | Appointment terminated director derek griffiths (1 page) |
23 June 2009 | Secretary appointed janice susan topp (1 page) |
23 June 2009 | Secretary appointed janice susan topp (1 page) |
22 June 2009 | Appointment terminated secretary gerald budd (1 page) |
22 June 2009 | Appointment terminated secretary gerald budd (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from the old corn barn upper culham farm culham lane nr henley on thames berkshire RG10 8NR (1 page) |
16 February 2009 | Director's change of particulars / tim schneider / 16/02/2009 (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from the old corn barn upper culham farm culham lane nr henley on thames berkshire RG10 8NR (1 page) |
16 February 2009 | Director's change of particulars / tim schneider / 16/02/2009 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from old corn barn farm upper culham farm remenham hill henley on thames oxfordshire RG10 8NR (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from old corn barn farm upper culham farm remenham hill henley on thames oxfordshire RG10 8NR (1 page) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from evolve energy LIMITED highlands lane henley on thames oxfordshire RG9 4PS (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from evolve energy LIMITED highlands lane henley on thames oxfordshire RG9 4PS (1 page) |
6 June 2008 | Appointment terminated secretary gary parke (1 page) |
6 June 2008 | Appointment terminated secretary gary parke (1 page) |
6 May 2008 | Secretary appointed gerald lance budd (2 pages) |
6 May 2008 | Secretary appointed gerald lance budd (2 pages) |
23 August 2007 | Return made up to 09/05/07; full list of members (3 pages) |
23 August 2007 | Return made up to 09/05/07; full list of members (3 pages) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: units 70-71 roman way longridge road preston lancashire, PR2 5BE (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: units 70-71 roman way longridge road preston lancashire, PR2 5BE (1 page) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (2 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 February 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
2 June 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
2 June 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members
|
16 June 2003 | Return made up to 07/06/03; full list of members
|
22 May 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
22 May 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
12 April 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
12 April 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
16 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
14 April 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
14 April 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
14 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
14 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
16 March 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
16 March 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
10 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
10 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
22 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 June 1997 | Return made up to 07/06/97; full list of members
|
10 June 1997 | Return made up to 07/06/97; full list of members
|
13 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
13 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 October 1983 | Accounts made up to 31 December 1982 (5 pages) |
12 October 1983 | Accounts made up to 31 December 1982 (5 pages) |
27 August 1982 | Accounts made up to 31 December 1981 (8 pages) |
27 August 1982 | Accounts made up to 31 December 1981 (8 pages) |
27 August 1982 | Accounts made up to 31 December 1981 (8 pages) |
27 August 1982 | Accounts made up to 31 December 1981 (8 pages) |
16 June 1981 | Accounts made up to 31 December 1980 (9 pages) |
16 June 1981 | Accounts made up to 31 December 1980 (9 pages) |
24 July 1980 | Accounts made up to 31 December 1979 (9 pages) |
24 July 1980 | Accounts made up to 31 December 1979 (9 pages) |
24 July 1980 | Accounts made up to 31 December 1979 (9 pages) |
24 July 1980 | Accounts made up to 31 December 1979 (9 pages) |
21 December 1971 | Incorporation (15 pages) |
21 December 1971 | Incorporation (15 pages) |