Northampton
NN4 7YJ
Director Name | Stephen Shane Pickering |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 August 2023) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | James Huxley Milne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 August 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Keith Alan Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Keith Broom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Finance Director |
Correspondence Address | Church Cottage 2 Church Lane Calow Chesterfield Derbyshire S44 5AG |
Director Name | William Fred Clarke |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2002) |
Role | Managing Director |
Correspondence Address | 26 Trough Road Watnall Nottingham NG16 1HQ |
Director Name | David Edward Foster |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2001) |
Role | Chief Executive |
Correspondence Address | 3 Gleneagles Close Walton Chesterfield Derbyshire S40 3NE |
Director Name | Mr Brian Arthur Williams |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Summercourt Drive Ravenshead Nottingham NG15 9FT |
Director Name | Mr Stephen Howarth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Derby Road Beeston Nottingham Nottinghamshire NG9 3AN |
Secretary Name | Beverley Jayne Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 4 Ashfurlong Park Dore Sheffield South Yorkshire S17 3LD |
Director Name | Stephen Leonard Bart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 311 Lakeside Greens Court Chestermere Alberta T1x 1c8 Canada |
Director Name | Mr Gerard Joseph Swarbrick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Upper Cranbrook Road Westbury Park Bristol BS6 7UR |
Director Name | Shane Michael Gannon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 42 Riverside Drive Sandringham New South Wales 2219 Australia |
Director Name | James Brian Tapper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2004) |
Role | Managing Director |
Correspondence Address | 30 Cranbury Road London SW6 2NT |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | David Andrew Scaysbrook |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2004(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2006) |
Role | Executive Chairman |
Correspondence Address | 7 Durrington Park Road Wimbledon London SW20 8NU |
Director Name | Mr Robert Wilde |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 11 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Litchfield House Mill Road Kislingbury Northampton NN7 4BB |
Director Name | Mr David Stephen Fitzsimmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Tower Penshurst Tonbridge Kent TN11 8HZ |
Director Name | Mr Rory John Quinlan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | Flat 12 25 Queen's Gate Gardens South Kensington London SW7 5RP |
Secretary Name | Ms Elizabeth Alexandra Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2010) |
Role | Solicitor |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elimbriar 8 Station Road Stanbridge Leighton Buzzard Beds LU7 9JF |
Director Name | Mr John Francis Hewson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 February 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bedford Street London WC2E 9ED |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(12 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(12 years after company formation) |
Appointment Duration | 2 years (resigned 12 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(14 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 19 January 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Michael Damien Holton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2003) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | noveraenergy.com |
---|
Registered Address | C/O Frp Advisory Trading Limited 4th Floor,Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5 at £1 | Braes Of Doune Wind Farm (Topco) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2003 | Delivered on: 7 May 2003 Satisfied on: 13 December 2008 Persons entitled: Fortis Bank S.A./N.V.(As Agent and Security Trustess for Itself and Fortis Lease UK Limited) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
29 January 2002 | Delivered on: 7 February 2002 Satisfied on: 11 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 1999 | Delivered on: 22 December 1999 Satisfied on: 29 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture between the company, the chargors (as defined) and the royal bank of scotland PLC (the security agent) as agent and trustee for itself and each of the lenders (as defined) Secured details: All present and future obligations and liabilities of each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined). 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 |
17 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 April 2022 | Liquidators' statement of receipts and payments to 30 March 2022 (10 pages) |
19 October 2021 | Removal of liquidator by court order (17 pages) |
19 October 2021 | Appointment of a voluntary liquidator (3 pages) |
26 April 2021 | Declaration of solvency (6 pages) |
26 April 2021 | Resolutions
|
19 April 2021 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to 4th Floor,Abbey House 32 Booth Street Manchester M2 4AB on 19 April 2021 (2 pages) |
19 April 2021 | Appointment of a voluntary liquidator (3 pages) |
14 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Keith Alan Reid as a director on 23 April 2019 (2 pages) |
15 March 2019 | Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Stephen Shane Pickering as a director on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Stephen Shane Pickering as a director on 8 December 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
24 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
5 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
14 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
6 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
6 March 2012 | Resolutions
|
6 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
6 March 2012 | Resolutions
|
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
30 July 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
30 July 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
29 July 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED on 29 July 2010 (1 page) |
29 July 2010 | Appointment of Samantha Jane Calder as a secretary (2 pages) |
29 July 2010 | Appointment of Samantha Jane Calder as a secretary (2 pages) |
29 July 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED on 29 July 2010 (1 page) |
18 June 2010 | Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page) |
21 April 2010 | Auditor's resignation (2 pages) |
21 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
1 March 2010 | Termination of appointment of John Hewson as a director (1 page) |
1 March 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
1 March 2010 | Termination of appointment of John Hewson as a director (1 page) |
1 March 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
27 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
27 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
2 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
2 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Termination of appointment of Richard Round as a director (1 page) |
17 December 2009 | Termination of appointment of Richard Round as a director (1 page) |
17 December 2009 | Appointment of Mr John Francis Hewson as a director (2 pages) |
17 December 2009 | Termination of appointment of David Fitzsimmons as a director (1 page) |
17 December 2009 | Appointment of Mr John Francis Hewson as a director (2 pages) |
17 December 2009 | Termination of appointment of David Fitzsimmons as a director (1 page) |
30 September 2009 | Director appointed richard calvin round (5 pages) |
30 September 2009 | Director appointed richard calvin round (5 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Appointment terminated director rory quinlan (1 page) |
17 June 2009 | Appointment terminated director rory quinlan (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 May 2008 | Appointment terminated secretary christine hulley (1 page) |
30 May 2008 | Secretary appointed ms elizabeth alexandra oldroyd (1 page) |
30 May 2008 | Appointment terminated secretary christine hulley (1 page) |
30 May 2008 | Secretary appointed ms elizabeth alexandra oldroyd (1 page) |
25 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
7 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 2 felltop drive reddish vale stockport cheshire SK5 6YS (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 2 felltop drive reddish vale stockport cheshire SK5 6YS (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page) |
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | New director appointed (3 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
17 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
8 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (2 pages) |
21 June 2003 | Resolutions
|
21 June 2003 | Resolutions
|
21 June 2003 | Resolutions
|
21 June 2003 | Resolutions
|
23 May 2003 | Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
7 May 2003 | Particulars of mortgage/charge (8 pages) |
7 May 2003 | Particulars of mortgage/charge (8 pages) |
2 May 2003 | Secretary's particulars changed (1 page) |
2 May 2003 | Secretary's particulars changed (1 page) |
2 May 2003 | Return made up to 19/02/03; full list of members (5 pages) |
2 May 2003 | Return made up to 19/02/03; full list of members (5 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
17 January 2003 | New director appointed (1 page) |
17 January 2003 | New director appointed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
22 August 2002 | Company name changed cpl industrial services LIMITED\certificate issued on 22/08/02 (2 pages) |
22 August 2002 | Company name changed cpl industrial services LIMITED\certificate issued on 22/08/02 (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page) |
9 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 March 2002 | Return made up to 19/02/02; full list of members (5 pages) |
28 March 2002 | Return made up to 19/02/02; full list of members (5 pages) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Particulars of mortgage/charge (6 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Particulars of mortgage/charge (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: mill lane wingerworth chesterfield derbyshire S42 6NG (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: mill lane wingerworth chesterfield derbyshire S42 6NG (1 page) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
29 March 2001 | Memorandum and Articles of Association (14 pages) |
29 March 2001 | Memorandum and Articles of Association (14 pages) |
8 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 April 2000 | Company name changed cpl direct LIMITED\certificate issued on 11/04/00 (2 pages) |
10 April 2000 | Company name changed cpl direct LIMITED\certificate issued on 11/04/00 (2 pages) |
29 February 2000 | Return made up to 19/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 19/02/00; full list of members (7 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
22 December 1999 | Particulars of mortgage/charge (14 pages) |
22 December 1999 | Particulars of mortgage/charge (14 pages) |
21 December 1999 | Declaration of assistance for shares acquisition (29 pages) |
21 December 1999 | Declaration of assistance for shares acquisition (29 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 March 1999 | Return made up to 19/02/99; full list of members (8 pages) |
16 March 1999 | Return made up to 19/02/99; full list of members (8 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
1 July 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 July 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
25 June 1998 | Memorandum and Articles of Association (9 pages) |
25 June 1998 | Memorandum and Articles of Association (9 pages) |
22 June 1998 | Company name changed notexpress LIMITED\certificate issued on 23/06/98 (2 pages) |
22 June 1998 | Company name changed notexpress LIMITED\certificate issued on 23/06/98 (2 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Resolutions
|
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New director appointed (3 pages) |
19 February 1998 | Incorporation (13 pages) |
19 February 1998 | Incorporation (13 pages) |