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(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 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(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Basil Christopher Mendonca |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Ian Paul Woods |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wold Road Burton Latimer Kettering Northamptonshire NN15 5PN |
Director Name | Mr Ian Paul Woods |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wold Road Burton Latimer Kettering Northamptonshire NN15 5PN |
Director Name | Deena Elizabeth Mattar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Spinney 42 West Common Harpenden Hertfordshire AL5 2JW |
Secretary Name | Deena Elizabeth Mattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Spinney 42 West Common Harpenden Hertfordshire AL5 2JW |
Director Name | Mr Richard William Simkin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 2 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 Christopher Joseph Bond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 week, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 August 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 George Street Woburn Bedfordshire MK17 9PY |
Director Name | Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2005) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Secretary Name | Mr Ian Paul Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Gillian Christine Sellar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2009) |
Role | Solicitor |
Correspondence Address | 112 Seaview Terrace Edinburgh Midlothian EH15 2HQ Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 2008) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Mr Fraser McKenzie Sime |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2009) |
Role | Banker |
Correspondence Address | 115 Meadowspot Edinburgh Midlothian EH10 5UY Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Mr Nigel Alan Turner |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 January 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Kevin Dixon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(9 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 |
Director Name | Mr Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(9 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 25 July 2011(9 years, 3 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(10 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 |
Director Name | Mr John Bruce Anderson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Phillippa Jane Wilton PronguÉ |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 December 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Cavendish Place London W1G 9NB |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(12 years, 8 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(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Andrew Nicholas Cenwulf Storey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(17 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 |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 640111 |
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 40 other UK companies use this postal address |
1000 at £1 | Kier Property LTD 49.95% Ordinary A |
---|---|
1000 at £1 | Kier Property LTD 49.95% Ordinary B |
2 at £1 | Kier Property LTD 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £75,802,000 |
Current Liabilities | £20,357,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
29 July 2004 | Delivered on: 12 August 2004 Satisfied on: 4 May 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: 4 May 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: The subsidiary sale and purchase agreement claims of the company. See the mortgage charge document for full details. Fully Satisfied |
12 April 2002 | Delivered on: 22 April 2002 Satisfied on: 4 May 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 or to each other beneficiary (as defined) 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. See the mortgage charge document for full details. Fully Satisfied |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Full accounts made up to 30 June 2022 (25 pages) |
4 July 2022 | Appointment of Basil Christopher Mendonca as a director on 27 June 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Andrew Nicholas Cenwulf Storey as a director on 4 March 2022 (1 page) |
20 December 2021 | Change of details for Kier Property Limited as a person with significant control on 5 July 2021 (2 pages) |
16 December 2021 | Full accounts made up to 30 June 2021 (22 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 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) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 30 June 2020 (24 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Kier Property Limited as a person with significant control on 17 April 2020 (2 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) |
31 January 2020 | Full accounts made up to 30 June 2019 (23 pages) |
18 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 30 June 2018 (13 pages) |
11 December 2018 | Appointment of Mr Andrew Nicholas Cenwulf Storey as a director on 5 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Phillippa Jane Wilton Prongué as a director on 5 December 2018 (1 page) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Kevin Dixon as a director on 29 December 2017 (1 page) |
15 December 2017 | Full accounts made up to 30 June 2017 (12 pages) |
15 December 2017 | Full accounts made up to 30 June 2017 (12 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
1 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
1 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
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) |
2 June 2016 | Termination of appointment of John Bruce Anderson 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) |
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 John Bruce Anderson as a director on 1 June 2016 (1 page) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
19 February 2016 | Full accounts made up to 30 June 2015 (10 pages) |
19 February 2016 | Full accounts made up to 30 June 2015 (10 pages) |
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) |
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
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 | 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) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
13 July 2015 | Section 519 (1 page) |
13 July 2015 | Section 519 (1 page) |
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 January 2015 | Full accounts made up to 30 June 2014 (10 pages) |
26 January 2015 | Full accounts made up to 30 June 2014 (10 pages) |
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) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Section 519 (6 pages) |
1 May 2014 | Section 519 ca 2006 (6 pages) |
1 May 2014 | Section 519 ca 2006 (6 pages) |
1 May 2014 | Section 519 ca 2006 (6 pages) |
1 May 2014 | Section 519 ca 2006 (6 pages) |
17 April 2014 | Sec 519 (2 pages) |
17 April 2014 | Sec 519 (2 pages) |
2 April 2014 | Director's details changed for Mr Thomas George Gilman on 1 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
2 April 2014 | Director's details changed for Mr Thomas George Gilman on 1 April 2014 (2 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr Thomas George Gilman on 1 April 2014 (2 pages) |
7 August 2013 | Statement of company's objects (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Statement of company's objects (2 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 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) |
20 March 2013 | Appointment of Mr John Bruce Anderson as a director (2 pages) |
20 March 2013 | Appointment of Mrs Phillippa Jane Wilton Prongué as a director (2 pages) |
20 March 2013 | Appointment of Mr John Bruce Anderson as a director (2 pages) |
20 March 2013 | Appointment of Mrs Phillippa Jane Wilton Prongué as a director (2 pages) |
13 February 2013 | Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages) |
13 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) |
19 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
19 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
24 May 2012 | Statement of company's objects (2 pages) |
24 May 2012 | Statement of company's objects (2 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
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) |
26 July 2011 | Termination of appointment of Ian Woods as a secretary (1 page) |
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) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
3 May 2011 | Termination of appointment of Alistair Hewitt as a director (1 page) |
3 May 2011 | Termination of appointment of Alistair Hewitt as a director (1 page) |
27 April 2011 | Appointment of Mr Andrew Nicholas Howard White as a director (2 pages) |
27 April 2011 | Appointment of Mr Leigh Parry Thomas as a director (2 pages) |
27 April 2011 | Appointment of Mr Nigel Alan Turner as a director (2 pages) |
27 April 2011 | Memorandum and Articles of Association (23 pages) |
27 April 2011 | Appointment of Mr Andrew Nicholas Howard White as a director (2 pages) |
27 April 2011 | Appointment of Mr Kevin Dixon as a director (2 pages) |
27 April 2011 | Appointment of Mr Kevin Dixon as a director (2 pages) |
27 April 2011 | Appointment of Mr Thomas George Gilman as a director (2 pages) |
27 April 2011 | Appointment of Mr Nigel Alan Turner as a director (2 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
27 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
27 April 2011 | Appointment of Mr Leigh Parry Thomas as a director (2 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
27 April 2011 | Appointment of Mr Thomas George Gilman as a director (2 pages) |
27 April 2011 | Memorandum and Articles of Association (23 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Group of companies' accounts made up to 30 June 2010 (17 pages) |
17 November 2010 | Group of companies' accounts made up to 30 June 2010 (17 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Group of companies' accounts made up to 30 June 2009 (17 pages) |
12 March 2010 | Group of companies' accounts made up to 30 June 2009 (17 pages) |
2 November 2009 | Termination of appointment of Fraser Sime as a director (1 page) |
2 November 2009 | Termination of appointment of Fraser Sime as a director (1 page) |
16 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
6 April 2009 | Director's change of particulars / fraser sime / 01/04/2009 (2 pages) |
6 April 2009 | Director's change of particulars / fraser sime / 01/04/2009 (2 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
19 March 2009 | Director appointed alistair james neil hewitt (12 pages) |
19 March 2009 | Appointment terminated director gillian sellar (1 page) |
19 March 2009 | Appointment terminated director gillian sellar (1 page) |
19 March 2009 | Director appointed alistair james neil hewitt (12 pages) |
12 January 2009 | Group of companies' accounts made up to 30 June 2008 (17 pages) |
12 January 2009 | Group of companies' accounts made up to 30 June 2008 (17 pages) |
25 July 2008 | Director's change of particulars / fraser sime / 13/06/2008 (1 page) |
25 July 2008 | Director's change of particulars / fraser sime / 13/06/2008 (1 page) |
9 May 2008 | Director appointed fraser mckenzie sime (2 pages) |
9 May 2008 | Director appointed fraser mckenzie sime (2 pages) |
8 May 2008 | Appointment terminated director bruce anderson (1 page) |
8 May 2008 | Appointment terminated director bruce anderson (1 page) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
30 November 2007 | Group of companies' accounts made up to 30 June 2007 (16 pages) |
30 November 2007 | Group of companies' accounts made up to 30 June 2007 (16 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
16 January 2007 | Group of companies' accounts made up to 30 June 2006 (16 pages) |
16 January 2007 | Group of companies' accounts made up to 30 June 2006 (16 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
13 December 2005 | Group of companies' accounts made up to 30 June 2005 (16 pages) |
13 December 2005 | Group of companies' accounts made up to 30 June 2005 (16 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (3 pages) |
7 April 2005 | Return made up to 02/04/05; full list of members
|
7 April 2005 | Return made up to 02/04/05; full list of members
|
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
10 February 2005 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
10 February 2005 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
12 August 2004 | Particulars of mortgage/charge (6 pages) |
12 August 2004 | Particulars of mortgage/charge (6 pages) |
28 April 2004 | Return made up to 02/04/04; full list of members
|
28 April 2004 | Return made up to 02/04/04; full list of members
|
17 February 2004 | Group of companies' accounts made up to 30 June 2003 (15 pages) |
17 February 2004 | Group of companies' accounts made up to 30 June 2003 (15 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
29 July 2003 | Amended group of companies' accounts made up to 30 June 2002 (17 pages) |
29 July 2003 | Amended group of companies' accounts made up to 30 June 2002 (17 pages) |
9 May 2003 | Return made up to 02/04/03; full list of members (8 pages) |
9 May 2003 | Return made up to 02/04/03; full list of members (8 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
16 September 2002 | Accounting reference date shortened from 30/04/03 to 30/06/02 (1 page) |
16 September 2002 | Accounting reference date shortened from 30/04/03 to 30/06/02 (1 page) |
29 August 2002 | Particulars of mortgage/charge (6 pages) |
29 August 2002 | Particulars of mortgage/charge (6 pages) |
16 May 2002 | Ad 12/04/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Ad 12/04/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
16 May 2002 | Secretary resigned;director resigned (1 page) |
16 May 2002 | Secretary resigned;director resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | New director appointed (4 pages) |
29 April 2002 | New director appointed (4 pages) |
29 April 2002 | New director appointed (4 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | New director appointed (4 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (3 pages) |
26 April 2002 | New director appointed (3 pages) |
22 April 2002 | Particulars of mortgage/charge (13 pages) |
22 April 2002 | Particulars of mortgage/charge (13 pages) |
2 April 2002 | Incorporation (40 pages) |
2 April 2002 | Incorporation (40 pages) |