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(20 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 | 19 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfields High Street, Meysey Hampton Cirencester Gloucestershire GL7 5JP Wales |
Director Name | Fiona Jane Ewan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnfields High Street Meysey Hampton Cirencester Gloucestershire GL7 5JP Wales |
Secretary Name | Mrs Sara Jane Blannin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Longacre Clevedon North Somerset BS21 7YX |
Director Name | Mrs Ruth Allen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(7 months, 2 weeks 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 | Mr Andrew Charles Southall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2006) |
Role | Chartered Geologist |
Country of Residence | England |
Correspondence Address | Bridge House Fore Street Kentisbeare Devon EX15 2AD |
Director Name | Mrs Sara Jane Blannin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Longacre Clevedon North Somerset BS21 7YX |
Director Name | Robert Geoffrey Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2006) |
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 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2006) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | 14 Pistol Makers Row Doune Perth FK16 6BB Scotland |
Director Name | Mr Kevin Andrew Young |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(5 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 | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(5 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 | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(5 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(5 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 | Richard Harry Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2011) |
Role | Company Director |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(5 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 Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(8 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(9 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(9 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(9 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(10 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(10 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(11 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(11 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(12 years, 4 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(14 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(14 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(15 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(17 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(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ewan.co.uk |
---|
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 |
105.7k at £1 | Mouchel Holdings LTD 100.00% Ordinary |
---|
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 | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
19 January 2015 | Delivered on: 27 January 2015 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
19 February 2013 | Delivered on: 26 February 2013 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: English law governed confirmatory debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details. Fully Satisfied |
25 August 2012 | Delivered on: 31 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: English law governed debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details. Fully Satisfied |
31 July 2012 | Delivered on: 3 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: English law governed debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Fully Satisfied |
29 November 2011 | Delivered on: 7 December 2011 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 February 2006 | Delivered on: 11 March 2006 Satisfied on: 12 January 2012 Persons entitled: Julian Hulbert Mowbray Jackson Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £11,705 in an interest bearing bank account. See the mortgage charge document for full details. Fully Satisfied |
28 September 2001 | Delivered on: 19 October 2001 Satisfied on: 17 November 2006 Persons entitled: Vincent James Ewan Classification: Debenture Secured details: £120,000.00 and all other moneys due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 June 2001 | Delivered on: 14 June 2001 Satisfied on: 30 April 2008 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 |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
7 July 2021 | Change of details for Kier Holdings 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) |
5 July 2021 | Director's details changed for Philip Higgins on 18 June 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 17 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 (6 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
13 December 2019 | Resolutions
|
13 December 2019 | Statement of company's objects (2 pages) |
11 December 2019 | Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page) |
17 September 2019 | Appointment of Philip Higgins as a director on 9 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
30 April 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 31 July 2018 (17 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) |
9 May 2018 | Full accounts made up to 31 July 2017 (13 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
22 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) |
21 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 March 2016 | Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages) |
24 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page) |
24 March 2016 | Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages) |
24 March 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) |
16 July 2015 | Satisfaction of charge 041825420008 in full (4 pages) |
16 July 2015 | Satisfaction of charge 041825420008 in full (4 pages) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
12 May 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
12 May 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 February 2015 | Satisfaction of charge 7 in full (2 pages) |
11 February 2015 | Satisfaction of charge 6 in full (2 pages) |
11 February 2015 | Satisfaction of charge 5 in full (1 page) |
11 February 2015 | Satisfaction of charge 4 in full (1 page) |
11 February 2015 | Satisfaction of charge 6 in full (2 pages) |
11 February 2015 | Satisfaction of charge 7 in full (2 pages) |
11 February 2015 | Satisfaction of charge 4 in full (1 page) |
11 February 2015 | Satisfaction of charge 5 in full (1 page) |
27 January 2015 | Registration of charge 041825420008, created on 19 January 2015 (49 pages) |
27 January 2015 | Registration of charge 041825420008, created on 19 January 2015 (49 pages) |
19 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
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 | 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) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
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) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
14 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (17 pages) |
14 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (17 pages) |
21 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
21 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
21 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
21 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2012 | Termination of appointment of Richard Cuthbert as a secretary (1 page) |
13 January 2012 | Termination of appointment of Richard Cuthbert as a secretary (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) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
7 December 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
8 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
8 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
20 October 2011 | Appointment of Richard Harry Cuthbert as a secretary (1 page) |
20 October 2011 | Appointment of Richard Harry Cuthbert as a secretary (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
5 July 2011 | Annual return made up to 16 April 2011 (17 pages) |
5 July 2011 | Annual return made up to 16 April 2011 (17 pages) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
20 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
20 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
10 May 2011 | Director's details changed for Amanda Jane Emilia Massie on 10 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Amanda Jane Emilia Massie on 10 May 2011 (1 page) |
10 May 2011 | Director's details changed for Amanda Jane Emilia Massie on 10 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Amanda Jane Emilia Massie on 10 May 2011 (1 page) |
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) |
23 September 2010 | Appointment of Mr Paul David England as a director (2 pages) |
23 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
23 September 2010 | Appointment of Mr Paul David England as a director (2 pages) |
23 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
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 | 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) |
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) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (16 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (16 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) |
22 July 2009 | Full accounts made up to 31 July 2008 (17 pages) |
22 July 2009 | Full accounts made up to 31 July 2008 (17 pages) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
21 April 2009 | Return made up to 16/04/09; full list of members (7 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (7 pages) |
20 April 2009 | Full accounts made up to 31 July 2007 (24 pages) |
20 April 2009 | Full accounts made up to 31 July 2007 (24 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) |
19 May 2008 | Return made up to 16/04/08; full list of members (8 pages) |
19 May 2008 | Return made up to 16/04/08; full list of members (8 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 April 2008 | Memorandum and Articles of Association (17 pages) |
24 April 2008 | Memorandum and Articles of Association (17 pages) |
6 February 2008 | Memorandum and Articles of Association (16 pages) |
6 February 2008 | Memorandum and Articles of Association (16 pages) |
1 February 2008 | Company name changed mouchel parkman ewan LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed mouchel parkman ewan LIMITED\certificate issued on 01/02/08 (2 pages) |
16 January 2008 | Auditor's resignation (1 page) |
16 January 2008 | Auditor's resignation (1 page) |
18 May 2007 | Return made up to 19/03/07; no change of members (9 pages) |
18 May 2007 | Return made up to 19/03/07; no change of members (9 pages) |
20 April 2007 | Re reg with name change cert (1 page) |
20 April 2007 | ML28 removal of re reg cert (1 page) |
20 April 2007 | ML28 removal of re reg cert (1 page) |
20 April 2007 | Re reg with name change cert (1 page) |
20 April 2007 | Rereg cert.PLC-LTD & cha of name (1 page) |
20 April 2007 | Rereg cert.PLC-LTD & cha of name (1 page) |
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;director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
4 December 2006 | Statement of rights variation attached to shares (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Notice of assignment of name or new name to shares (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Notice of assignment of name or new name to shares (1 page) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | Statement of rights variation attached to shares (1 page) |
4 December 2006 | New secretary 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 (2 pages) |
4 December 2006 | Director resigned (1 page) |
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) |
23 November 2006 | Conso s-div 15/11/06 (1 page) |
23 November 2006 | Conso s-div 15/11/06 (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 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Re-registration of Memorandum and Articles (16 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Application for reregistration from PLC to private (1 page) |
17 November 2006 | Application for reregistration from PLC to private (1 page) |
17 November 2006 | Re-registration of Memorandum and Articles (16 pages) |
26 October 2006 | Full accounts made up to 30 June 2006 (21 pages) |
26 October 2006 | Full accounts made up to 30 June 2006 (21 pages) |
22 August 2006 | £ ic 106119/106023 26/07/06 £ sr [email protected]=96 (1 page) |
22 August 2006 | £ ic 106119/106023 26/07/06 £ sr [email protected]=96 (1 page) |
19 April 2006 | Return made up to 19/03/06; full list of members (14 pages) |
19 April 2006 | Return made up to 19/03/06; full list of members (14 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | Full accounts made up to 30 June 2005 (22 pages) |
13 February 2006 | Full accounts made up to 30 June 2005 (22 pages) |
9 February 2006 | £ ic 106119/105813 24/01/06 £ sr [email protected]=306 (1 page) |
9 February 2006 | £ ic 106119/105813 24/01/06 £ sr [email protected]=306 (1 page) |
18 May 2005 | Ad 23/03/05--------- £ si [email protected]=4300 £ ic 101819/106119 (3 pages) |
18 May 2005 | Ad 23/03/05--------- £ si [email protected]=4300 £ ic 101819/106119 (3 pages) |
27 April 2005 | Return made up to 19/03/05; full list of members (13 pages) |
27 April 2005 | Return made up to 19/03/05; full list of members (13 pages) |
12 April 2005 | Ad 14/03/05--------- £ si [email protected]=8478 £ ic 93341/101819 (4 pages) |
12 April 2005 | Ad 14/03/05--------- £ si [email protected]=8478 £ ic 93341/101819 (4 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
12 April 2005 | Memorandum and Articles of Association (17 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Memorandum and Articles of Association (17 pages) |
12 April 2005 | Resolutions
|
3 February 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
3 February 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
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 19/03/04; no change of members
|
13 April 2004 | Return made up to 19/03/04; no change of members
|
13 November 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 November 2003 | Balance Sheet (1 page) |
13 November 2003 | Re-registration of Memorandum and Articles (10 pages) |
13 November 2003 | Auditor's report (1 page) |
13 November 2003 | Declaration on reregistration from private to PLC (1 page) |
13 November 2003 | Balance Sheet (1 page) |
13 November 2003 | Declaration on reregistration from private to PLC (1 page) |
13 November 2003 | Auditor's statement (1 page) |
13 November 2003 | Re-registration of Memorandum and Articles (10 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Application for reregistration from private to PLC (1 page) |
13 November 2003 | Auditor's report (1 page) |
13 November 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 November 2003 | Application for reregistration from private to PLC (1 page) |
13 November 2003 | Auditor's statement (1 page) |
13 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
12 November 2003 | Declaration of assistance for shares acquisition (3 pages) |
12 November 2003 | Declaration of assistance for shares acquisition (3 pages) |
31 October 2003 | Application for reregistration from PLC to private (1 page) |
31 October 2003 | Re-registration of Memorandum and Articles (10 pages) |
31 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 2003 | Resolutions
|
31 October 2003 | Application for reregistration from PLC to private (1 page) |
31 October 2003 | Re-registration of Memorandum and Articles (10 pages) |
31 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 2003 | Resolutions
|
6 October 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
6 October 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
17 April 2003 | Return made up to 19/03/03; full list of members
|
17 April 2003 | Return made up to 19/03/03; full list of members
|
8 October 2002 | Amended group of companies' accounts made up to 31 March 2002 (24 pages) |
8 October 2002 | Amended group of companies' accounts made up to 31 March 2002 (24 pages) |
30 September 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
30 September 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
5 September 2002 | £ ic 103000/93342 10/08/02 £ sr [email protected]=9658 (1 page) |
5 September 2002 | £ ic 103000/93342 10/08/02 £ sr [email protected]=9658 (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
14 May 2002 | Ad 07/05/02--------- £ si [email protected]=3000 £ ic 100000/103000 (2 pages) |
14 May 2002 | Ad 07/05/02--------- £ si [email protected]=3000 £ ic 100000/103000 (2 pages) |
8 May 2002 | Return made up to 19/03/02; full list of members
|
8 May 2002 | Return made up to 19/03/02; full list of members
|
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Application to commence business (2 pages) |
9 May 2001 | Certificate of authorisation to commence business and borrow (1 page) |
9 May 2001 | Application to commence business (2 pages) |
9 May 2001 | Certificate of authorisation to commence business and borrow (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Incorporation (22 pages) |
19 March 2001 | Incorporation (22 pages) |