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(26 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 | Vincent James Ewan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Consultant Water Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Barnfields High Street, Meysey Hampton Cirencester Gloucestershire GL7 5JP Wales |
Director Name | Keith James Stoops |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Consultant Water Engineer |
Correspondence Address | 11 Stanton Drive Upton By Chester Chester CH2 2JF Wales |
Director Name | Andrew Charles Southall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Consultant Water Engineer |
Correspondence Address | Briarbank Kentisbeare Cullompton Devon EX15 2BW |
Director Name | Peter William Lane |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Consultant Water Engineer |
Correspondence Address | 31 Baslow Crescent Dodworth Barnsley South Yorkshire S75 3SG |
Secretary Name | Vincent James Ewan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Consultant Water Engineer |
Correspondence Address | Kemble Ridge The Street Oaksey Malmesbury Wiltshire |
Director Name | Dr Stewart Thorpe Walker |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 April 2000) |
Role | Consultant Engineer |
Correspondence Address | 23 Speedwell Drive Balsall Common Coventry West Midlands CV7 7AU |
Secretary Name | Mrs Sara Jane Blannin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Longacre Clevedon North Somerset BS21 7YX |
Director Name | Ian Richard Miller |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2001) |
Role | Consulting Engineer |
Correspondence Address | 15 Derry Close Minety Malmesbury Wiltshire SN16 9RA |
Director Name | Mrs Ruth Allen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 November 2006) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Brambles Silver Street Minety Wiltshire SN16 9QU |
Director Name | Robert Geoffrey Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2004) |
Role | Civil Engineer |
Correspondence Address | 6 Sparrowgrove Otterbourne Winchester Hampshire SO21 2DL |
Director Name | Andrew Paul Gunning |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2004) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | 14 Pistol Makers Row Doune Perth FK16 6BB Scotland |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 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 Kevin Andrew Young |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 3 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 | Miss Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 15 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(14 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(15 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(15 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 David Frank Tilston |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(15 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(16 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(16 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 |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 02 May 2012(17 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(17 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(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 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 | 26 February 2016(20 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(20 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(21 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(23 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(24 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
105.8k at £1 | Mouchel Ewan LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
17 January 1997 | Delivered on: 28 January 1997 Satisfied on: 4 December 2012 Persons entitled: Julian Hulbert Mowbray Jackson Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The deposit of £1,000 in an interest bearing bank account at barclays bank PLC 28 market place cirencester gloucestershire. Fully Satisfied |
---|---|
19 June 1995 | Delivered on: 22 June 1995 Satisfied on: 4 December 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
8 July 2021 | Director's details changed for Philip Higgins on 18 June 2021 (2 pages) |
7 July 2021 | Change of details for Kier Ewan 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) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
26 February 2021 | Appointment of Basil Christopher Mendonca as a director on 19 February 2021 (2 pages) |
22 October 2020 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
29 April 2020 | Change of details for Kier Ewan Limited as a person with significant control on 17 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 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 31 July 2019 (7 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) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 July 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) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
20 March 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
23 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 | 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) |
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
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 February 2016 | Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page) |
29 February 2016 | Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page) |
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) |
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 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
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 | 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) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
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 director (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (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) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2012 | Termination of appointment of Christine Shaw 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 | Appointment of Nicky Cobden as a secretary (1 page) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
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) |
15 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
15 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) |
11 October 2011 | Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages) |
11 October 2011 | Termination of appointment of Amanda Massie as a director (1 page) |
11 October 2011 | Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages) |
11 October 2011 | Termination of appointment of Amanda Massie as a director (1 page) |
10 October 2011 | Secretary's details changed for Ms 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 Ms Amanda Jane Emilia Massie on 10 October 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Ms 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 Ms Amanda Jane Emilia Massie on 10 October 2011 (2 pages) |
22 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
22 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
22 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
22 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
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) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
4 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
29 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
29 September 2010 | Appointment of Mr Paul David England as a director (2 pages) |
29 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
29 September 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) |
23 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
23 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
23 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
23 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
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) |
22 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Secretary appointed ms kelly lee (1 page) |
5 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
5 June 2009 | Secretary appointed ms kelly lee (1 page) |
5 June 2009 | Appointment terminated secretary catherine engmann (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) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
1 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
25 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
31 March 2007 | Secretary's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
4 December 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | Auditor's resignation (1 page) |
27 November 2006 | Auditor's resignation (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: priory court poulton cirencester gloucestershire GL7 5JB (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: priory court poulton cirencester gloucestershire GL7 5JB (1 page) |
17 November 2006 | Company name changed ewan associates LTD.\certificate issued on 17/11/06 (2 pages) |
17 November 2006 | Company name changed ewan associates LTD.\certificate issued on 17/11/06 (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
6 November 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
4 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 30 June 2005 (14 pages) |
2 February 2006 | Accounts for a dormant company made up to 30 June 2005 (14 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
1 July 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
1 July 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
13 April 2004 | Return made up to 15/03/04; full list of members
|
13 April 2004 | Return made up to 15/03/04; full list of members
|
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
28 September 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
28 September 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 15/03/03; full list of members
|
17 April 2003 | Return made up to 15/03/03; full list of members
|
30 September 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
30 September 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
1 June 2002 | Return made up to 15/03/02; full list of members
|
1 June 2002 | Return made up to 15/03/02; full list of members
|
7 December 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
7 December 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
2 May 2001 | Conve 28/03/01 (1 page) |
2 May 2001 | Ad 30/03/01--------- £ si 3820@1=3820 £ ic 102000/105820 (3 pages) |
2 May 2001 | Conve 28/03/01 (1 page) |
2 May 2001 | Ad 30/03/01--------- £ si 3820@1=3820 £ ic 102000/105820 (3 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
10 April 2001 | Return made up to 15/03/01; full list of members
|
10 April 2001 | Return made up to 15/03/01; full list of members
|
3 January 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
3 January 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 15/03/00; full list of members (10 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (10 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
29 November 1999 | Ad 03/11/99--------- £ si 1000@1=1000 £ ic 101000/102000 (3 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Ad 03/11/99--------- £ si 1000@1=1000 £ ic 101000/102000 (3 pages) |
29 November 1999 | Resolutions
|
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
2 November 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
2 November 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 1/3 devizes road old town swindon wiltshire SN1 4BJ (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 1/3 devizes road old town swindon wiltshire SN1 4BJ (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 15/03/99; full list of members
|
17 June 1999 | Return made up to 15/03/99; full list of members
|
9 April 1999 | Ad 17/03/99--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages) |
9 April 1999 | Ad 17/03/99--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
6 October 1998 | £ nc 25000/500000 30/03/98 (1 page) |
6 October 1998 | £ nc 25000/500000 30/03/98 (1 page) |
6 October 1998 | Ad 30/03/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Ad 30/03/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
24 March 1998 | Return made up to 15/03/98; full list of members
|
24 March 1998 | Return made up to 15/03/98; full list of members
|
26 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 March 1997 | Resolutions
|
20 March 1997 | Return made up to 15/03/97; full list of members
|
20 March 1997 | Return made up to 15/03/97; full list of members
|
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Return made up to 15/03/96; full list of members
|
7 November 1996 | Return made up to 15/03/96; full list of members
|
1 April 1996 | Ad 19/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 April 1996 | Ad 19/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | Secretary resigned (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Secretary resigned (1 page) |
5 February 1996 | New director appointed (2 pages) |
22 June 1995 | Particulars of mortgage/charge (3 pages) |
22 June 1995 | Particulars of mortgage/charge (3 pages) |
17 March 1995 | Secretary resigned (1 page) |
17 March 1995 | Secretary resigned (1 page) |
15 March 1995 | Incorporation (16 pages) |
15 March 1995 | Incorporation (16 pages) |