Clippers Quay
Salford
M50 3XP
Director Name | Jaime Foong Yi Tham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 24 September 2021(32 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 03 October 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Reginald Boyd |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 23 June 1992) |
Role | Chartered Engineer |
Correspondence Address | 4 Elms Way West Wittering Chichester West Sussex PO20 8LS |
Director Name | Mr George Nicholas Hindmarsh |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 23 June 1992) |
Role | Consulting Engineer |
Correspondence Address | 9 Hill Close Ness South Wirral Merseyside L64 4ED |
Director Name | William Robert George Eakin |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Consulting Engineer |
Correspondence Address | Stainton Firs Tower Road North Heswall Wirral Merseyside L60 6RS |
Director Name | John Handley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2003) |
Role | Chartered Engineer |
Correspondence Address | Brook Cottage Brinsea Batch, Congresbury Bristol BS49 5JP |
Secretary Name | Mr Richard Alec Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 3 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 | Roy Farran |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 September 1992) |
Role | Consulting Engineer |
Correspondence Address | The Banks Ashurst Tunbridge Wells Kent TN3 9TE |
Director Name | Alan Edward Greenough |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Solicitor |
Correspondence Address | 14 Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Mr Peter Robert Howell |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Babylon Lane Lower Kingswood Tadworth Surrey KT20 6XA |
Director Name | Mr David William Ogden |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 1998) |
Role | Chartered Engineer |
Correspondence Address | 16 Elm Drive Greasby Wirral Merseyside CH49 3NP Wales |
Director Name | Mr Ian Howard Howitt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney Mill Lane Rainhill Prescot Merseyside L35 6NG |
Director Name | Richard Jeremy Archer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Upper St. Dennis Farm Honington Shipston On Stour Warwickshire CV36 5EL |
Director Name | Mr Robert Graham Kilner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 The Limes Culcheth Warrington Cheshire WA3 4HE |
Director Name | Mr John Roger Jones |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 October 2006) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Suncliffe Drive Kenilworth Warwickshire CV8 1FH |
Director Name | Ian Parker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2003) |
Role | Chartered Engineer |
Correspondence Address | Smithy Cottage Smithy Lane Mouldsworth Cheshire CH3 8AR Wales |
Director Name | Mr Christopher John Ellis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2005) |
Role | HR Director |
Correspondence Address | 5 Alderdale Drive High Lane Stockport Cheshire SK6 8BX |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 October 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Director Name | Mr Richard James Coackley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2005) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Laurels 71tarvin Road Littleton Cheser Cheshire CH3 7DD Wales |
Director Name | Mr Francis John Nicholson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Bowling Alley, Crondall Farnham Surrey GU10 5RL |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(15 years, 7 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 |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(20 years, 4 months after company formation) |
Appointment Duration | 1 year (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(21 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 | 20 September 2010(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
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(22 years, 3 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(22 years, 3 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 |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 02 May 2012(23 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 Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 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 | 26 February 2016(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 2019) |
Role | Secretary |
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(27 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(29 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(30 years, 6 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 | www.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 40 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 July 2000 | Delivered on: 21 July 2000 Satisfied on: 31 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture made between parkman group limited,parkman limited,parkman group professional services limited and parkman property management limited (collectively the "charging subsidiaries") and the royal bank of scotland PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 July 2000 | Delivered on: 17 July 2000 Satisfied on: 12 October 2001 Persons entitled: Gresham Trust P.L.C. as Trustee for Itself and the Holders of the Loan Notes from Time to Time Classification: Fixed and floating charge debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and/or the debenture to the holders of the loan notesissued pursuant to the loan note instrument (as defined therein). 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 |
24 May 2000 | Delivered on: 2 June 2000 Satisfied on: 31 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 24TH may 2000. Particulars: Please refer to form 395 for full details. 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 |
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 |
13 August 1990 | Delivered on: 28 December 1990 Satisfied on: 17 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 102, south quay wapping dock liverpool L1 merseyside title no: MS28 9887. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1989 | Delivered on: 17 November 1989 Satisfied on: 17 October 1997 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: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Full accounts made up to 31 July 2019 (18 pages) |
29 April 2020 | Change of details for Kier Dormant 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) |
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) |
3 April 2019 | Full accounts made up to 31 July 2018 (19 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) |
16 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
16 July 2018 | Cessation of Mouchel Dormant Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
4 May 2018 | Full accounts made up to 31 July 2017 (14 pages) |
3 August 2017 | Notification of Mouchel Dormant Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Mouchel Dormant Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Kier Dormant Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Kier Dormant Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 July 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 | 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) |
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) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
18 October 2016 | Termination of appointment of Jeremy Francis Wray as a director on 12 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Jeremy Francis Wray as a director on 12 October 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
25 February 2016 | Accounts for a dormant company made up to 31 July 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) |
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) |
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
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) |
11 May 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
8 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
5 January 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
5 January 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
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 | 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) |
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) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
15 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) |
11 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
22 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
22 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
22 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
16 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
16 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
11 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
21 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (1 page) |
21 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (1 page) |
10 October 2011 | Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages) |
10 October 2011 | Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Director's details changed for Mr Jeremy Francis Wray on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Jeremy Francis Wray 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 | 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) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
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 | Appointment of Christine Ann Shaw as a secretary (1 page) |
22 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
22 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
3 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
3 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
4 November 2010 | Appointment of Mr Paul David England as a director (2 pages) |
4 November 2010 | Appointment of Mr Paul David England as a director (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
23 July 2009 | Secretary appointed miss kelly lee (1 page) |
23 July 2009 | Secretary appointed miss kelly lee (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
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) |
7 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
21 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 28/06/05; full list of members (10 pages) |
8 July 2005 | Return made up to 28/06/05; full list of members (10 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (21 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (21 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
28 September 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
28 September 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 28/06/04; full list of members
|
28 July 2004 | Return made up to 28/06/04; full list of members
|
28 July 2004 | Director resigned (1 page) |
15 January 2004 | Full accounts made up to 31 March 2003 (25 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (25 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: knights house 2 parade sutton coldfield west midlands B72 1PH (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: knights house 2 parade sutton coldfield west midlands B72 1PH (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
16 October 2003 | Company name changed parkman LIMITED\certificate issued on 16/10/03 (2 pages) |
16 October 2003 | Company name changed parkman LIMITED\certificate issued on 16/10/03 (2 pages) |
16 July 2003 | Return made up to 28/06/03; full list of members (11 pages) |
16 July 2003 | Return made up to 28/06/03; full list of members (11 pages) |
5 July 2003 | Director's particulars changed (1 page) |
5 July 2003 | Director's particulars changed (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Return made up to 28/06/02; full list of members (10 pages) |
18 July 2002 | Return made up to 28/06/02; full list of members (10 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: cunard building liverpool merseyside L3 1ES (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: cunard building liverpool merseyside L3 1ES (1 page) |
23 July 2001 | Return made up to 28/06/01; full list of members (10 pages) |
23 July 2001 | Return made up to 28/06/01; full list of members (10 pages) |
3 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
3 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
14 April 2001 | Auditor's resignation (1 page) |
14 April 2001 | Auditor's resignation (1 page) |
2 April 2001 | Company name changed parkman group LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed parkman group LIMITED\certificate issued on 02/04/01 (2 pages) |
21 July 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
21 July 2000 | Particulars of mortgage/charge (11 pages) |
21 July 2000 | Return made up to 28/06/00; full list of members
|
21 July 2000 | Particulars of mortgage/charge (11 pages) |
21 July 2000 | Return made up to 28/06/00; full list of members
|
21 July 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
18 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
18 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
18 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
18 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
18 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
18 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
18 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
18 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
17 July 2000 | Particulars of mortgage/charge (15 pages) |
17 July 2000 | Particulars of mortgage/charge (15 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 July 2000 | Application for reregistration from PLC to private (1 page) |
3 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 July 2000 | Resolutions
|
3 July 2000 | Re-registration of Memorandum and Articles (39 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Re-registration of Memorandum and Articles (39 pages) |
3 July 2000 | Application for reregistration from PLC to private (1 page) |
2 June 2000 | Particulars of mortgage/charge (8 pages) |
2 June 2000 | Particulars of mortgage/charge (8 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
23 November 1999 | £ ic 1414828/1333265 29/10/99 £ sr 81563@1=81563 (1 page) |
23 November 1999 | £ ic 1414828/1333265 29/10/99 £ sr 81563@1=81563 (1 page) |
21 July 1999 | Return made up to 28/06/99; full list of members
|
21 July 1999 | Return made up to 28/06/99; full list of members
|
20 July 1999 | Auditor's report (1 page) |
20 July 1999 | Balance Sheet (1 page) |
20 July 1999 | Re-registration of Memorandum and Articles (39 pages) |
20 July 1999 | Balance Sheet (1 page) |
20 July 1999 | Auditor's report (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 July 1999 | Application for reregistration from private to PLC (1 page) |
20 July 1999 | Application for reregistration from private to PLC (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Auditor's statement (1 page) |
20 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 July 1999 | Declaration on reregistration from private to PLC (1 page) |
20 July 1999 | Declaration on reregistration from private to PLC (1 page) |
20 July 1999 | Auditor's statement (1 page) |
20 July 1999 | Re-registration of Memorandum and Articles (39 pages) |
12 July 1999 | Full group accounts made up to 31 March 1999 (27 pages) |
12 July 1999 | Full group accounts made up to 31 March 1999 (27 pages) |
16 May 1999 | £ ic 1659511/1577950 30/04/99 £ sr 81561@1=81561 (1 page) |
16 May 1999 | £ ic 1659511/1577950 30/04/99 £ sr 81561@1=81561 (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
3 April 1999 | Memorandum and Articles of Association (41 pages) |
3 April 1999 | Memorandum and Articles of Association (41 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | Resolutions
|
2 April 1999 | Auditor's resignation (1 page) |
2 April 1999 | Auditor's resignation (1 page) |
21 December 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
21 December 1998 | Full group accounts made up to 31 March 1998 (26 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Resolutions
|
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
18 November 1998 | £ sr 81561@1 30/04/98 (1 page) |
18 November 1998 | £ sr 81561@1 30/04/98 (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
30 July 1998 | £ sr 81561@1 30/04/98 (1 page) |
30 July 1998 | £ sr 81561@1 30/04/98 (1 page) |
20 July 1998 | Return made up to 28/06/98; change of members (23 pages) |
20 July 1998 | Return made up to 28/06/98; change of members (23 pages) |
5 June 1998 | Conve 24/04/98 (1 page) |
5 June 1998 | Conve 24/04/98 (1 page) |
27 November 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
27 November 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
12 November 1997 | Conve 24/10/97 (1 page) |
12 November 1997 | Conve 24/10/97 (1 page) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1997 | Return made up to 28/06/97; bulk list available separately
|
21 July 1997 | Return made up to 28/06/97; bulk list available separately
|
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
29 November 1996 | £ ic 1669091/1659511 25/11/96 £ sr 9580@1=9580 (1 page) |
29 November 1996 | £ ic 1669091/1659511 25/11/96 £ sr 9580@1=9580 (1 page) |
25 October 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
25 October 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
18 July 1996 | Conve 02/07/96 (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Conve 02/07/96 (1 page) |
17 July 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
17 July 1996 | Return made up to 28/06/96; full list of members
|
17 July 1996 | Return made up to 28/06/96; full list of members
|
17 July 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Memorandum and Articles of Association (46 pages) |
10 July 1996 | Memorandum and Articles of Association (46 pages) |
10 July 1996 | Resolutions
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (3 pages) |
1 February 1996 | New director appointed (3 pages) |
7 November 1995 | £ ic 1674791/1669091 27/10/95 £ sr 5700@1=5700 (1 page) |
7 November 1995 | £ ic 1674791/1669091 27/10/95 £ sr 5700@1=5700 (1 page) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | £ ic 1680491/1674791 21/07/95 £ sr 5700@1=5700 (1 page) |
1 August 1995 | £ ic 1680491/1674791 21/07/95 £ sr 5700@1=5700 (1 page) |
26 July 1995 | Full accounts made up to 30 September 1994 (24 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (24 pages) |
25 July 1995 | Ad 30/06/95--------- £ si 93457@1=93457 £ ic 1587034/1680491 (2 pages) |
25 July 1995 | Ad 30/06/95--------- £ si 93457@1=93457 £ ic 1587034/1680491 (2 pages) |
20 July 1995 | Return made up to 28/06/95; full list of members
|
20 July 1995 | Return made up to 28/06/95; full list of members
|
15 June 1995 | £ ic 1596250/1593670 10/05/95 £ sr 2580@1=2580 (1 page) |
15 June 1995 | £ ic 1596250/1593670 10/05/95 £ sr 2580@1=2580 (1 page) |
19 April 1995 | £ ic 1602250/1596250 06/04/95 £ sr 6000@1=6000 (1 page) |
19 April 1995 | £ ic 1602250/1596250 06/04/95 £ sr 6000@1=6000 (1 page) |
28 December 1990 | Particulars of mortgage/charge (7 pages) |
28 December 1990 | Particulars of mortgage/charge (7 pages) |
17 November 1989 | Particulars of mortgage/charge (3 pages) |
17 November 1989 | Particulars of mortgage/charge (3 pages) |
3 August 1989 | Company name changed parkman LIMITED\certificate issued on 04/08/89 (2 pages) |
3 August 1989 | Company name changed parkman LIMITED\certificate issued on 04/08/89 (2 pages) |
4 May 1989 | Company name changed listhit LIMITED\certificate issued on 05/05/89 (2 pages) |
4 May 1989 | Company name changed listhit LIMITED\certificate issued on 05/05/89 (2 pages) |
10 March 1989 | Incorporation (9 pages) |
10 March 1989 | Incorporation (9 pages) |
10 March 1989 | Certificate of incorporation (1 page) |
10 March 1989 | Certificate of incorporation (1 page) |