Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Jaime Foong Yi Tham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 September 2021(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | George Ernest Puddephatt |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Consulting Engineer |
Correspondence Address | Upper Lodge Switchback Lane Rowledge Farnham Surrey GU10 4DS |
Director Name | Mr Roger William Pearce |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 December 2005) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Postacre Shiphill Tatsfield Westerham Kent TN16 2JY |
Director Name | Mr Hugh Charles Parkman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 July 1999) |
Role | Consulting Engineer |
Correspondence Address | 38 East Saint Helen Street Abingdon Oxfordshire OX14 5EB |
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2004) |
Role | Chartered Engineer |
Correspondence Address | 29 Ann Boleyn House Queens Reach East Molesey Surrey KT8 9DE |
Secretary Name | Mr Richard Alec Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | 3 Moorings Close Parkgate South Wirral CH64 6TL Wales |
Director Name | Robert Hutchison Penman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 November 2009) |
Role | Engineer |
Correspondence Address | Westwell 18 Clarence Road Walton On Thames Surrey KT12 5JU |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Kevin Andrew Young |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Dean Close Pyrford Surrey GU22 8NX |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 March 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(31 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Flat 5 70 Elmbourne Road London SW17 8JJ |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(32 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Director Name | David William Alexander Hills |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2007(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 9 Duke Street Hadleigh Ipswich IP7 5DP |
Director Name | Dr Piers Benedict Clark |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2007(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Principle Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Downs Wood Epsom Downs Surrey KT18 5UJ |
Director Name | Jacob Mathew Sankurikkal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 May 2007(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2010) |
Role | Commercial Manager |
Correspondence Address | Office Court Building 5th Floor, Oud Metha PO Box 60971 Dubai United Arab Emirates |
Director Name | David John Binns |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Civil Engineer |
Correspondence Address | 5 Du Maurier Close Church Crookham Hampshire GU52 0YA |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2010) |
Role | Deputy Company Secretary |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Secretary Name | Mr Carl Sjogren |
---|---|
Status | Resigned |
Appointed | 30 July 2010(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(36 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr David Frank Tilston |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(36 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Christine Ann Shaw |
---|---|
Status | Resigned |
Appointed | 17 June 2011(37 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 02 May 2012(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Paul Adrian Rayner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Giles Stewart Pearson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(41 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Simon David Martle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(44 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Philip Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(45 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | mouchel.com |
---|---|
Telephone | 0845 5046845 |
Telephone region | Unknown |
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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
17 October 1995 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1975 | Delivered 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 |
20 August 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered 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 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
13 December 2019 | Resolutions
|
13 December 2019 | Statement of company's objects (2 pages) |
11 December 2019 | Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page) |
17 September 2019 | Appointment of Philip Higgins as a director on 9 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
2 November 2018 | Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
18 July 2016 | Appointment of Mrs Bethan Melges as a director on 23 June 2016 (2 pages) |
18 July 2016 | Appointment of Mrs Bethan Melges as a director on 23 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
1 March 2016 | Appointment of Mr Anoop Kang as a director on 29 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Anoop Kang as a director on 29 February 2016 (2 pages) |
16 October 2015 | Registered 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 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Registered 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 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
7 August 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
9 August 2013 | Appointment of Mr Giles Stewart Pearson as a director (2 pages) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Appointment of Mr Giles Stewart Pearson as a director (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
26 July 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
6 November 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
6 November 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
5 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
25 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
25 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
25 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
16 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
16 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Secretary's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Director's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (1 page) |
10 October 2011 | Director's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (2 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Director's details changed for Rodney Harris Hewer on 17 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Rodney Harris Hewer on 17 June 2011 (2 pages) |
22 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
22 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
22 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
22 June 2011 | Appointment of Rodney Harris Hewer as a director (2 pages) |
22 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
22 June 2011 | Appointment of Rodney Harris Hewer as a director (2 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
7 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
7 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
8 September 2010 | Appointment of Mr Paul David England as a director (2 pages) |
8 September 2010 | Appointment of Mr Richard Harry Cuthbert as a director (2 pages) |
8 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
8 September 2010 | Appointment of Mr Richard Harry Cuthbert as a director (2 pages) |
8 September 2010 | Appointment of Mr Paul David England as a director (2 pages) |
8 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
24 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
24 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
24 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
24 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Termination of appointment of Jacob Sankurikkal as a director (1 page) |
14 May 2010 | Termination of appointment of Jacob Sankurikkal as a director (1 page) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
13 January 2010 | Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page) |
13 January 2010 | Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page) |
5 January 2010 | Termination of appointment of Piers Clark as a director (1 page) |
5 January 2010 | Termination of appointment of Piers Clark as a director (1 page) |
24 December 2009 | Termination of appointment of Robert Penman as a director (1 page) |
24 December 2009 | Termination of appointment of Robert Penman as a director (1 page) |
20 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
18 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
18 June 2009 | Secretary appointed ms kelly lee (1 page) |
18 June 2009 | Secretary appointed ms kelly lee (1 page) |
18 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
31 March 2009 | Appointment terminated director david binns (1 page) |
31 March 2009 | Appointment terminated director david binns (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
30 October 2008 | Appointment terminated director david hills (1 page) |
30 October 2008 | Appointment terminated director david hills (1 page) |
7 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (5 pages) |
13 December 2005 | New director appointed (5 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
14 June 2005 | Full accounts made up to 31 March 2004 (10 pages) |
14 June 2005 | Full accounts made up to 31 March 2004 (10 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
22 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: cunard buildings, liverpool L3 1ES (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: cunard buildings, liverpool L3 1ES (1 page) |
16 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
18 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
23 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
21 July 2000 | Return made up to 22/06/00; full list of members
|
21 July 2000 | Return made up to 22/06/00; full list of members
|
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 22/06/99; full list of members
|
21 July 1999 | Return made up to 22/06/99; full list of members
|
12 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 April 1999 | Auditor's resignation (1 page) |
2 April 1999 | Auditor's resignation (1 page) |
21 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
8 July 1997 | Return made up to 22/06/97; no change of members
|
8 July 1997 | Return made up to 22/06/97; no change of members
|
19 December 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
19 December 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
17 July 1996 | Return made up to 22/06/96; full list of members
|
17 July 1996 | Return made up to 22/06/96; full list of members
|
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
20 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
20 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
16 September 1988 | Particulars of contract relating to shares (3 pages) |
16 September 1988 | Particulars of contract relating to shares (3 pages) |
13 September 1988 | Wd 02/09/88 ad 17/06/88--------- £ si 25000@1=25000 £ ic 200000/225000 (2 pages) |
13 September 1988 | Wd 02/09/88 ad 17/06/88--------- £ si 25000@1=25000 £ ic 200000/225000 (2 pages) |
5 August 1988 | Nc inc already adjusted (1 page) |
5 August 1988 | Nc inc already adjusted (1 page) |
8 March 1988 | Resolutions
|
8 March 1988 | Resolutions
|
5 November 1986 | Full accounts made up to 30 September 1985 (12 pages) |
5 November 1986 | Full accounts made up to 30 September 1985 (12 pages) |
22 February 1975 | Memorandum and Articles of Association (12 pages) |
22 February 1975 | Memorandum and Articles of Association (12 pages) |