Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Dr Malcolm Frederick Green |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2002) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | White Gates Shire Lane, Chorleywood Rickmansworth Hertfordshire WD3 5NT |
Director Name | Ms Ann-Louise Louise Holding |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jillian Court 19 Adelaide Road Surbiton Surrey KT6 4SY |
Director Name | Mr David Stanley Parkes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bark Hart Tilford Road Beacon Hill Hindhead Surrey GU26 6RQ |
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bark Hart Tilford Road Beacon Hill Hindhead Surrey GU26 6RQ |
Director Name | Mr Richard William Simkin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | Mr Ian Paul Woods |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nigel Alan Turner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 January 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Ian Paul Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr James Paul Lambert |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Portman Avenue East Sheen London SW14 8NX |
Director Name | Mr Roger John Duncombe |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(3 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 2009) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House 16 Faircross Way St Albans Hertfordshire AL1 4SD |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(10 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maples 4 Court Barton Lane Clifford Wetherby LS23 6SN |
Director Name | Mr Kevin Dixon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(10 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cavendish Place London W1G 9NB |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 25 July 2011(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Alastair James Gordon-Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(13 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 28 March 2001(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 June 2001) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 June 2001) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | www.kier.co.uk |
---|---|
Telephone | 01767 355000 |
Telephone region | Sandy |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
14 June 2011 | Delivered on: 18 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: T/Nos. SY333971 (whole), SY714736 (whole) and SY703220 (part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
29 July 2004 | Delivered on: 12 August 2004 Satisfied on: 14 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for Thebeneficiaries Classification: Supplemental debenture Secured details: All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property 4 and 6 cavendish place london t/n NGL734622 by way of fixed charge all interests in the new property or the proceeds of sale, the benefit of all options easements agreements for lease and other agreements, all plant and machinery and all rights and interests of the company under all agreements for purchase maintenance or use of plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2002 | Delivered on: 29 August 2002 Satisfied on: 14 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee as security agent and trustee for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of the land at frimley camberley t/no: SY33971. 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 |
16 August 2002 | Delivered on: 27 August 2002 Satisfied on: 5 July 2011 Persons entitled: Bae Systems Electronics Limited Classification: Legal charge Secured details: £10,000,000.00 due or to become due from the company to the chargee. Particulars: The property k/a n block and surrounding land (t/n SY333971) lyon way, frimley road, frimley, surrey GU16 5EX. Fully Satisfied |
6 March 2024 | Satisfaction of charge 4 in full (2 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
10 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
8 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
8 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 July 2021 | Change of details for Kier Developments 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) |
10 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 April 2020 | Change of details for Kier Developments Limited as a person with significant control on 17 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
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 Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
20 March 2020 | Termination of appointment of Thomas George Gilman as a director on 19 February 2020 (1 page) |
7 October 2019 | Resolutions
|
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
29 March 2018 | Termination of appointment of Kevin Dixon as a director on 29 December 2017 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 June 2016 | Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages) |
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 January 2016 | Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
31 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 April 2013 | Termination of appointment of Ian Woods as a director (1 page) |
3 April 2013 | Termination of appointment of Ian Woods as a director (1 page) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages) |
14 February 2013 | Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages) |
31 January 2013 | Termination of appointment of Andrew White as a director (1 page) |
31 January 2013 | Termination of appointment of Andrew White as a director (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Termination of appointment of Ian Woods as a secretary (1 page) |
26 July 2011 | Termination of appointment of Ian Woods as a secretary (1 page) |
26 July 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
26 July 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Termination of appointment of Richard Simkin as a director (1 page) |
4 July 2011 | Termination of appointment of Richard Simkin as a director (1 page) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Appointment of Mr Thomas George Gilman as a director (2 pages) |
6 May 2011 | Appointment of Mr Kevin Dixon as a director (2 pages) |
6 May 2011 | Appointment of Mr Thomas George Gilman as a director (2 pages) |
6 May 2011 | Appointment of Mr Kevin Dixon as a director (2 pages) |
15 April 2011 | Appointment of Mr Leigh Parry Thomas as a director (2 pages) |
15 April 2011 | Appointment of Mr Leigh Parry Thomas as a director (2 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 April 2009 | Appointment terminated director roger duncombe (1 page) |
21 April 2009 | Appointment terminated director roger duncombe (1 page) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / nigel turner / 26/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / andrew white / 26/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / andrew white / 26/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / nigel turner / 26/03/2009 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
9 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
6 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 April 2005 | Return made up to 26/03/05; full list of members
|
6 April 2005 | Return made up to 26/03/05; full list of members
|
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
12 August 2004 | Particulars of mortgage/charge (6 pages) |
12 August 2004 | Particulars of mortgage/charge (6 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed;new director appointed (3 pages) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed;new director appointed (3 pages) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page) |
29 August 2002 | Particulars of mortgage/charge (14 pages) |
29 August 2002 | Particulars of mortgage/charge (14 pages) |
27 August 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
3 April 2001 | Registered office changed on 03/04/01 from: 120 east road london N1 6AA (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 120 east road london N1 6AA (1 page) |
26 March 2001 | Incorporation (15 pages) |
26 March 2001 | Incorporation (15 pages) |