Company NameParkman Consultants Limited
DirectorsBasil Christopher Mendonca and Jaime Foong Yi Tham
Company StatusActive
Company Number01165456
CategoryPrivate Limited Company
Incorporation Date3 April 1974(50 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(46 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 September 2021(47 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameGeorge Ernest Puddephatt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleConsulting Engineer
Correspondence AddressUpper Lodge
Switchback Lane Rowledge
Farnham
Surrey
GU10 4DS
Director NameMr Roger William Pearce
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 December 2005)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPostacre Shiphill
Tatsfield
Westerham
Kent
TN16 2JY
Director NameMr Hugh Charles Parkman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 July 1999)
RoleConsulting Engineer
Correspondence Address38 East Saint Helen Street
Abingdon
Oxfordshire
OX14 5EB
Director NameMr Philip John Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2004)
RoleChartered Engineer
Correspondence Address29 Ann Boleyn House
Queens Reach
East Molesey
Surrey
KT8 9DE
Secretary NameMr Richard Alec Preece
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 December 2004)
RoleCompany Director
Correspondence Address3 Moorings Close
Parkgate
South Wirral
CH64 6TL
Wales
Director NameRobert Hutchison Penman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(29 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 2009)
RoleEngineer
Correspondence AddressWestwell
18 Clarence Road
Walton On Thames
Surrey
KT12 5JU
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed18 October 2004(30 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Kevin Andrew Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(31 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Dean Close
Pyrford
Surrey
GU22 8NX
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(31 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 March 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameVictoria Elizabeth Hames
NationalityBritish
StatusResigned
Appointed22 November 2005(31 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressFlat 5
70 Elmbourne Road
London
SW17 8JJ
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed21 April 2006(32 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Director NameDavid William Alexander Hills
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2007(33 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address9 Duke Street
Hadleigh
Ipswich
IP7 5DP
Director NameDr Piers Benedict Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2007(33 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RolePrinciple Scientist
Country of ResidenceUnited Kingdom
Correspondence Address61 Downs Wood
Epsom Downs
Surrey
KT18 5UJ
Director NameJacob Mathew Sankurikkal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed19 May 2007(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2010)
RoleCommercial Manager
Correspondence AddressOffice Court Building
5th Floor, Oud Metha PO Box 60971
Dubai
United Arab Emirates
Director NameDavid John Binns
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleCivil Engineer
Correspondence Address5 Du Maurier Close
Church Crookham
Hampshire
GU52 0YA
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMr Carl Sjogren
StatusResigned
Appointed30 July 2010(36 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(36 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(36 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr David Frank Tilston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(36 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameChristine Ann Shaw
StatusResigned
Appointed17 June 2011(37 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameNicky Cobden
StatusResigned
Appointed02 May 2012(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul Adrian Rayner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(38 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Giles Stewart Pearson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(39 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(41 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(42 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(42 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(44 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(45 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitemouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

17 October 1995Delivered on: 24 October 1995
Satisfied on: 11 July 2000
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. See the mortgage charge document for full details.
Fully Satisfied
14 August 1981Delivered on: 25 August 1981
Satisfied on: 11 July 2000
Persons entitled: Barclays Bank Limited

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deeds.
Fully Satisfied
12 August 1980Delivered on: 18 August 1980
Satisfied on: 9 May 1991
Persons entitled: Dr M.A. Ismail

Classification: Guarantee and debenture
Secured details: All monies due or to become due from parkman holdings limited to the chargee.
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 (see doc M17).
Fully Satisfied
9 May 1979Delivered on: 21 May 1979
Satisfied on: 11 July 2000
Persons entitled: Barclays Bank LTD

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed & further deed.
Fully Satisfied
17 December 1975Delivered on: 6 January 1976
Satisfied on: 11 July 2000
Persons entitled: Barclays Bank LTD

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: First fixed and floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M15).
Fully Satisfied

Filing History

20 August 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 April 2020Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 December 2019Statement of company's objects (2 pages)
11 December 2019Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page)
17 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
16 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
29 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
2 November 2018Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
18 July 2016Appointment of Mrs Bethan Melges as a director on 23 June 2016 (2 pages)
18 July 2016Appointment of Mrs Bethan Melges as a director on 23 June 2016 (2 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 225,000
(3 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 225,000
(3 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
1 March 2016Appointment of Mr Anoop Kang as a director on 29 February 2016 (2 pages)
1 March 2016Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page)
1 March 2016Appointment of Mr Anoop Kang as a director on 29 February 2016 (2 pages)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 225,000
(3 pages)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 225,000
(3 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
7 August 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
7 August 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 225,000
(3 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 225,000
(3 pages)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
26 July 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
26 July 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
14 March 2013Termination of appointment of Amanda Massie as a director (1 page)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
14 March 2013Termination of appointment of Amanda Massie as a director (1 page)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
6 November 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
6 November 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 May 2012Appointment of Nicky Cobden as a secretary (1 page)
25 May 2012Appointment of Nicky Cobden as a secretary (1 page)
25 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
25 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
16 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
16 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Secretary's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Director's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (2 pages)
10 October 2011Secretary's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (1 page)
10 October 2011Director's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (2 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 June 2011Director's details changed for Rodney Harris Hewer on 17 June 2011 (2 pages)
23 June 2011Director's details changed for Rodney Harris Hewer on 17 June 2011 (2 pages)
22 June 2011Termination of appointment of David Tilston as a director (1 page)
22 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
22 June 2011Termination of appointment of David Tilston as a director (1 page)
22 June 2011Appointment of Rodney Harris Hewer as a director (2 pages)
22 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
22 June 2011Appointment of Rodney Harris Hewer as a director (2 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 February 2011Appointment of Mr David Tilston as a director (2 pages)
7 February 2011Appointment of Mr David Tilston as a director (2 pages)
8 September 2010Appointment of Mr Paul David England as a director (2 pages)
8 September 2010Appointment of Mr Richard Harry Cuthbert as a director (2 pages)
8 September 2010Termination of appointment of Kevin Young as a director (1 page)
8 September 2010Appointment of Mr Richard Harry Cuthbert as a director (2 pages)
8 September 2010Appointment of Mr Paul David England as a director (2 pages)
8 September 2010Termination of appointment of Kevin Young as a director (1 page)
24 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
24 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
24 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
24 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
14 May 2010Termination of appointment of Jacob Sankurikkal as a director (1 page)
14 May 2010Termination of appointment of Jacob Sankurikkal as a director (1 page)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
13 January 2010Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page)
13 January 2010Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page)
5 January 2010Termination of appointment of Piers Clark as a director (1 page)
5 January 2010Termination of appointment of Piers Clark as a director (1 page)
24 December 2009Termination of appointment of Robert Penman as a director (1 page)
24 December 2009Termination of appointment of Robert Penman as a director (1 page)
20 July 2009Return made up to 22/06/09; full list of members (5 pages)
20 July 2009Return made up to 22/06/09; full list of members (5 pages)
18 June 2009Appointment terminated secretary catherine engmann (1 page)
18 June 2009Secretary appointed ms kelly lee (1 page)
18 June 2009Secretary appointed ms kelly lee (1 page)
18 June 2009Appointment terminated secretary catherine engmann (1 page)
31 March 2009Appointment terminated director david binns (1 page)
31 March 2009Appointment terminated director david binns (1 page)
10 March 2009Registered office changed on 10/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page)
10 March 2009Registered office changed on 10/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
30 October 2008Appointment terminated director david hills (1 page)
30 October 2008Appointment terminated director david hills (1 page)
7 July 2008Return made up to 22/06/08; full list of members (5 pages)
7 July 2008Return made up to 22/06/08; full list of members (5 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
31 March 2007Secretary's particulars changed (1 page)
31 March 2007Secretary's particulars changed (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New director appointed (5 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
8 July 2005Return made up to 22/06/05; full list of members (7 pages)
8 July 2005Return made up to 22/06/05; full list of members (7 pages)
14 June 2005Full accounts made up to 31 March 2004 (10 pages)
14 June 2005Full accounts made up to 31 March 2004 (10 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
22 July 2004Return made up to 22/06/04; full list of members (7 pages)
22 July 2004Return made up to 22/06/04; full list of members (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
15 January 2004Full accounts made up to 31 March 2003 (9 pages)
15 January 2004Full accounts made up to 31 March 2003 (9 pages)
27 October 2003Registered office changed on 27/10/03 from: cunard buildings, liverpool L3 1ES (1 page)
27 October 2003Registered office changed on 27/10/03 from: cunard buildings, liverpool L3 1ES (1 page)
16 July 2003Return made up to 22/06/03; full list of members (7 pages)
16 July 2003Return made up to 22/06/03; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
18 July 2002Return made up to 22/06/02; full list of members (7 pages)
18 July 2002Return made up to 22/06/02; full list of members (7 pages)
23 July 2001Return made up to 22/06/01; full list of members (6 pages)
23 July 2001Return made up to 22/06/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (1 page)
11 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
21 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1999Full accounts made up to 31 March 1999 (8 pages)
12 July 1999Full accounts made up to 31 March 1999 (8 pages)
2 April 1999Auditor's resignation (1 page)
2 April 1999Auditor's resignation (1 page)
21 December 1998Full accounts made up to 31 March 1998 (10 pages)
21 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 July 1998Return made up to 22/06/98; no change of members (4 pages)
20 July 1998Return made up to 22/06/98; no change of members (4 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
8 July 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
19 December 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
17 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 July 1995Return made up to 22/06/95; full list of members (6 pages)
20 July 1995Return made up to 22/06/95; full list of members (6 pages)
16 September 1988Particulars of contract relating to shares (3 pages)
16 September 1988Particulars of contract relating to shares (3 pages)
13 September 1988Wd 02/09/88 ad 17/06/88--------- £ si 25000@1=25000 £ ic 200000/225000 (2 pages)
13 September 1988Wd 02/09/88 ad 17/06/88--------- £ si 25000@1=25000 £ ic 200000/225000 (2 pages)
5 August 1988Nc inc already adjusted (1 page)
5 August 1988Nc inc already adjusted (1 page)
8 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1986Full accounts made up to 30 September 1985 (12 pages)
5 November 1986Full accounts made up to 30 September 1985 (12 pages)
22 February 1975Memorandum and Articles of Association (12 pages)
22 February 1975Memorandum and Articles of Association (12 pages)