Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Mr Stuart John Togwell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Lisa Oxley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(42 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Trevor Maurice Howard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | The Old Pond House East End Furneux Pelham Hertfordshire SG9 0JU |
Director Name | John Michael Hebblethwaite |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1998) |
Role | Chartered Builder |
Correspondence Address | 10 Aragon Close Buckden St. Neots Cambridgeshire PE19 5TY |
Director Name | Mr Joseph James Armitage |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 February 2001) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 4 Strand On The Green London W4 3PQ |
Director Name | Michael Archbold |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 February 1993) |
Role | Chartered Engineer |
Correspondence Address | 1 Simmonds Way Danbury Chelmsford Essex CM3 4PT |
Secretary Name | Cyril Leslie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | Gallowbrook House Paxton Hill Great Paxton Cambridgeshire PE19 6RA |
Director Name | Michael Robin Hampton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 1996) |
Role | Builder |
Correspondence Address | 15 Birkdale Grove York North Yorkshire YO26 5RW |
Director Name | Andrew John Bailey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 January 1999) |
Role | Charterd Accountant |
Correspondence Address | 49 Greenway Buckden St Neots Huntingdon Cambridgeshire PE18 9TU |
Secretary Name | Andrew John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 49 Greenway Buckden St Neots Huntingdon Cambridgeshire PE18 9TU |
Director Name | Matthew Philip Bastone |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harts Leap Road Sandhurst Camberley Surrey GU47 8EW |
Director Name | Brian Edwin Lee |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1995) |
Role | Contract Director |
Correspondence Address | Moor House Standford Hill Standford Bordon Hampshire GU35 8QX |
Director Name | Mr Michael Dobson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(14 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 20 January 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Priory Gardens Stamford Lincolnshire PE9 2EG |
Secretary Name | Deena Elizabeth Mattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 4 The Spinney 42 West Common Harpenden Hertfordshire AL5 2JW |
Secretary Name | Charles Mark Wyndham Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 October 1999) |
Role | Accountant |
Correspondence Address | The Old Granary Main Street, Sudborough Kettering Northamptonshire NN14 3BX |
Director Name | Mr John Hinchcliffe Fozzard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(18 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 14 October 2010) |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Secretary Name | Deena Elizabeth Mattar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 4 The Spinney 42 West Common Harpenden Hertfordshire AL5 2JW |
Director Name | Peter Michael Kiddle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Sycamore Leys Steeple Claydon Buckingham Buckinghamshire MK18 2RH |
Secretary Name | Peter Michael Kiddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Sycamore Leys Steeple Claydon Buckingham Buckinghamshire MK18 2RH |
Director Name | Mr Timothy Paul Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Kings Lane Yelvertoft Northampton NN6 6LX |
Secretary Name | Mr Timothy Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Kings Lane Yelvertoft Northampton NN6 6LX |
Director Name | John Dodds |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | Oak Lawn 32 Mill Road Buckden St Neots Huntingdon Cambridgeshire PE19 5SS |
Director Name | Mr Justin Adam Gilbert |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 May 2003) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Treetops 38 Hollybush Hill Snaresbrook London E11 1PS |
Director Name | Mr Adrian John Greenhalgh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 August 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | Mr Sean Francis Jeffery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 November 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | Mrs Jacqueline Louise Hunter |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(32 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 October 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | Mrs Anita Suzanne Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(33 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 19 December 2014(33 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | Mr Adrian Paul Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Director Name | Mr David Bernard Hodson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Beds SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(38 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 640111 |
Telephone region | Sandy |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Kier National LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £1,500,000 |
Net Worth | -£6,994,000 |
Cash | £18,416,000 |
Current Liabilities | £27,677,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Full accounts made up to 30 June 2022 (27 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
1 April 2022 | Full accounts made up to 30 June 2021 (27 pages) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
13 July 2021 | Full accounts made up to 30 June 2020 (26 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
9 July 2021 | Change of details for Kier National Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
7 December 2020 | Full accounts made up to 30 June 2019 (29 pages) |
17 November 2020 | Appointment of Mr Stuart John Togwell as a director on 12 November 2020 (2 pages) |
12 August 2020 | Resolutions
|
12 August 2020 | Statement of company's objects (1 page) |
12 August 2020 | Memorandum and Articles of Association (25 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Kier National Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Beds SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
23 March 2020 | Termination of appointment of David Bernard Hodson as a director on 6 March 2020 (1 page) |
18 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (25 pages) |
13 March 2019 | Termination of appointment of Adrian Paul Jones as a director on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Mark Russell Pengelly as a director on 13 March 2019 (2 pages) |
12 December 2018 | Termination of appointment of Sean Francis Jeffery as a director on 21 November 2018 (1 page) |
3 September 2018 | Termination of appointment of Adrian John Greenhalgh as a director on 31 August 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
9 June 2016 | Appointment of Mr David Bernard Hodson as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr David Bernard Hodson as a director on 9 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Nigel Roderick Sheppard as a director on 7 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Adrian Paul Jones as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Adrian Paul Jones as a director on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Nigel Roderick Sheppard as a director on 7 June 2016 (1 page) |
2 June 2016 | Full accounts made up to 30 June 2015 (13 pages) |
2 June 2016 | Full accounts made up to 30 June 2015 (13 pages) |
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 February 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
10 February 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
15 August 2015 | Termination of appointment of Anita Suzanne Harris as a director on 11 August 2015 (1 page) |
15 August 2015 | Termination of appointment of Anita Suzanne Harris as a director on 11 August 2015 (1 page) |
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
13 July 2015 | Section 519 (1 page) |
13 July 2015 | Section 519 (1 page) |
3 June 2015 | Full accounts made up to 30 June 2014 (12 pages) |
3 June 2015 | Full accounts made up to 30 June 2014 (12 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Jacqueline Louise Hunter as a director on 2 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Jacqueline Louise Hunter as a director on 2 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Jacqueline Louise Hunter as a director on 2 October 2014 (1 page) |
19 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
19 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Section 519 (6 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
1 May 2014 | Auditor's resignation (7 pages) |
1 May 2014 | Auditor's resignation (7 pages) |
17 April 2014 | Sec 519 (2 pages) |
17 April 2014 | Sec 519 (2 pages) |
13 March 2014 | Appointment of Mrs Anita Suzanne Harris as a director (2 pages) |
13 March 2014 | Appointment of Mrs Anita Suzanne Harris as a director (2 pages) |
14 January 2014 | Appointment of Mr David Neville Benson as a director (2 pages) |
14 January 2014 | Appointment of Mrs Jacqueline Louise Hunter as a director (2 pages) |
14 January 2014 | Appointment of Mrs Jacqueline Louise Hunter as a director (2 pages) |
14 January 2014 | Appointment of Mr Sean Francis Jeffery as a director (2 pages) |
14 January 2014 | Appointment of Mr David Neville Benson as a director (2 pages) |
14 January 2014 | Appointment of Mr Sean Francis Jeffery as a director (2 pages) |
10 December 2013 | Termination of appointment of Neil Mcgruer as a director (1 page) |
10 December 2013 | Termination of appointment of Neil Mcgruer as a director (1 page) |
24 September 2013 | Full accounts made up to 30 June 2013 (12 pages) |
24 September 2013 | Full accounts made up to 30 June 2013 (12 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Termination of appointment of Martin Whiteley as a director (1 page) |
7 February 2013 | Termination of appointment of Martin Whiteley as a director (1 page) |
19 September 2012 | Full accounts made up to 30 June 2012 (12 pages) |
19 September 2012 | Full accounts made up to 30 June 2012 (12 pages) |
31 July 2012 | Termination of appointment of Neil Meixner as a director (1 page) |
31 July 2012 | Termination of appointment of Neil Meixner as a director (1 page) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Mr Nigel Roderick Sheppard on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Nigel Roderick Sheppard on 15 October 2010 (2 pages) |
15 October 2010 | Termination of appointment of John Fozzard as a director (1 page) |
15 October 2010 | Director's details changed for Mr Martin Reginald Whiteley on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Adrian John Greenhalgh on 1 October 2009 (2 pages) |
15 October 2010 | Appointment of Mr Neil Mcgruer as a director (2 pages) |
15 October 2010 | Director's details changed for Mr Nigel Roderick Sheppard on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Adrian John Greenhalgh on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Nigel Roderick Sheppard on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Martin Reginald Whiteley on 15 October 2010 (2 pages) |
15 October 2010 | Appointment of Mr Neil Mcgruer as a director (2 pages) |
15 October 2010 | Termination of appointment of John Fozzard as a director (1 page) |
15 October 2010 | Director's details changed for Mr Adrian John Greenhalgh on 1 October 2009 (2 pages) |
28 September 2010 | Full accounts made up to 30 June 2010 (13 pages) |
28 September 2010 | Full accounts made up to 30 June 2010 (13 pages) |
1 September 2010 | Director's details changed for Nigel Roderick Sheppard on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Director's details changed for Martin Reginald Whiteley on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Adrian John Greenhalgh on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Nigel Roderick Sheppard on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Martin Reginald Whiteley on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Adrian John Greenhalgh on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Director's details changed for Martin Reginald Whiteley on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Adrian John Greenhalgh on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Nigel Roderick Sheppard on 1 October 2009 (2 pages) |
30 April 2010 | Termination of appointment of Michael Sheffield as a director (1 page) |
30 April 2010 | Termination of appointment of Michael Sheffield as a director (1 page) |
16 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
16 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
15 October 2009 | Director's details changed for Mr Neil Wencel Meixner on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Neil Wencel Meixner on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Hinchcliffe Fozzard on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for John Hinchcliffe Fozzard on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Hinchcliffe Fozzard on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Neil Wencel Meixner on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
1 September 2009 | Director's change of particulars / john fozzard / 01/08/2009 (1 page) |
1 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
1 September 2009 | Director's change of particulars / john fozzard / 01/08/2009 (1 page) |
1 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
24 August 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
22 September 2008 | Full accounts made up to 30 June 2008 (13 pages) |
22 September 2008 | Full accounts made up to 30 June 2008 (13 pages) |
2 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
2 September 2008 | Director's change of particulars / michael sheffield / 28/02/2007 (2 pages) |
2 September 2008 | Director's change of particulars / michael sheffield / 28/02/2007 (2 pages) |
2 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
28 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
28 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
30 August 2007 | Return made up to 29/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 29/08/07; full list of members (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
12 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
12 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
11 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
18 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
18 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
25 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
25 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members
|
18 October 2004 | Return made up to 01/10/04; full list of members
|
29 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
22 October 2003 | Return made up to 01/10/03; full list of members
|
22 October 2003 | Return made up to 01/10/03; full list of members
|
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
9 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
9 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (10 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (10 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members
|
29 October 2001 | Return made up to 01/10/01; full list of members
|
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
26 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
1 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
1 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
5 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
28 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
28 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
8 July 1998 | Auditor's resignation (2 pages) |
8 July 1998 | Auditor's resignation (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
15 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
15 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
29 October 1997 | Return made up to 01/10/97; no change of members
|
29 October 1997 | Return made up to 01/10/97; no change of members
|
30 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
27 October 1996 | Return made up to 01/10/96; no change of members (8 pages) |
27 October 1996 | Return made up to 01/10/96; no change of members (8 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
1 February 1991 | Memorandum and Articles of Association (15 pages) |
1 February 1991 | Memorandum and Articles of Association (15 pages) |