Optimum House, Clippers Quay
Salford
M50 3XP
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Closed |
Appointed | 24 September 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 03 October 2023) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Steven Philip Van Raalte |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2022(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Alan William Phelan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Paddocks Hinton In The Hedge Brackley Northamptonshire NN13 5NG |
Director Name | Mr Sean Thomas McKeague |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Knoll 36 Church Lane Oxted Surrey RH8 9LB |
Secretary Name | David John Straw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sandhills Road Barnt Green Birmingham B45 8NP |
Director Name | Mr Kevin Andrew Young |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 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 | 16 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 October 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 October 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Director Name | Ian Manser |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2006) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Fairfax Road Teddington Middlesex TW11 9DA |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Flat 5 70 Elmbourne Road London SW17 8JJ |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 March 2013) |
Role | Secretary |
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 | 21 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(5 years, 6 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(6 years, 8 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(6 years, 9 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(7 years, 2 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(7 years, 6 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(7 years, 6 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 |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 02 May 2012(8 years, 5 months 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(9 years, 2 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(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 20 June 2016(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(15 years, 9 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 | Mr Clive Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr David Mawson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 December 2019) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mark Whittaker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Helen Julia Samuels |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | mouchelparkman.com |
---|
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 |
56.2k at £1 | Mouchel Dormant Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,861,000 |
Current Liabilities | £2,174,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
16 June 2004 | Delivered on: 22 June 2004 Satisfied on: 2 March 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 5186110015 in the name of the company with the chargee together with any other sum or sums deposited therein. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 April 2004 | Delivered on: 24 April 2004 Satisfied on: 2 March 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become 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 |
10 January 2021 | Full accounts made up to 30 June 2020 (19 pages) |
---|---|
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
19 June 2020 | Full accounts made up to 30 June 2019 (19 pages) |
29 April 2020 | Change of details for Kier Dormant 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 to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
29 January 2020 | Appointment of Mark Whittaker as a director on 24 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of David Mawson as a director on 20 December 2019 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Mr David Mawson as a director on 1 October 2019 (2 pages) |
4 October 2019 | Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page) |
19 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
3 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Jeremy Mark Williams as a director on 13 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Lee Howard as a director on 13 August 2018 (2 pages) |
14 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2018 | Full accounts made up to 30 June 2017 (21 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Full accounts made up to 30 June 2015 (17 pages) |
8 July 2016 | Full accounts made up to 30 June 2015 (17 pages) |
30 June 2016 | Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages) |
30 June 2016 | Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Jeremy Mark Williams as a director on 29 February 2016 (2 pages) |
9 June 2016 | Appointment of Mr Jeremy Mark Williams as a director on 29 February 2016 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page) |
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
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 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 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) |
6 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (65 pages) |
6 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages) |
6 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages) |
6 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (65 pages) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
18 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
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) |
7 August 2013 | Full accounts made up to 30 September 2012 (18 pages) |
7 August 2013 | Full accounts made up to 30 September 2012 (18 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) |
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) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
26 November 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
22 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
22 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
22 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
22 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
3 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
13 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Director's details changed for Mr Richard Harry Cuthbert on 1 December 2011 (2 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Director's details changed for Mr Richard Harry Cuthbert on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Richard Harry Cuthbert on 1 December 2011 (2 pages) |
16 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
16 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
21 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (1 page) |
21 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages) |
10 October 2011 | Secretary's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (1 page) |
10 October 2011 | Secretary's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (1 page) |
10 October 2011 | Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
23 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
23 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
23 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
23 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
23 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
23 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
15 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
15 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
4 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
4 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
30 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of Mr Paul David England as a director (2 pages) |
1 October 2010 | Termination of appointment of Kevin Young as a director (1 page) |
1 October 2010 | Termination of appointment of Kevin Young as a director (1 page) |
1 October 2010 | Appointment of Mr Paul David England as a director (2 pages) |
24 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
24 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
24 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
24 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
9 June 2010 | Full accounts made up to 31 July 2009 (15 pages) |
9 June 2010 | Full accounts made up to 31 July 2009 (15 pages) |
16 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Secretary appointed ms kelly lee (1 page) |
18 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
18 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
18 June 2009 | Secretary appointed ms kelly lee (1 page) |
6 June 2009 | Full accounts made up to 31 July 2008 (14 pages) |
6 June 2009 | Full accounts made up to 31 July 2008 (14 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page) |
23 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
22 August 2008 | Full accounts made up to 31 July 2007 (15 pages) |
22 August 2008 | Full accounts made up to 31 July 2007 (15 pages) |
28 February 2008 | Full accounts made up to 31 July 2006 (15 pages) |
28 February 2008 | Full accounts made up to 31 July 2006 (15 pages) |
2 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
31 March 2007 | Secretary's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
6 January 2007 | Return made up to 28/11/06; full list of members (7 pages) |
6 January 2007 | Return made up to 28/11/06; full list of members (7 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 31 July 2005 (14 pages) |
2 August 2006 | Full accounts made up to 31 July 2005 (14 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
25 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
25 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
30 November 2005 | Return made up to 28/11/05; full list of members (9 pages) |
30 November 2005 | Return made up to 28/11/05; full list of members (9 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
3 June 2005 | New director appointed (4 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New director appointed (6 pages) |
3 June 2005 | New director appointed (3 pages) |
3 June 2005 | New director appointed (6 pages) |
3 June 2005 | New director appointed (4 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New director appointed (3 pages) |
24 May 2005 | Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 15 beaumont close banbury oxfordshire OX16 1TG (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 15 beaumont close banbury oxfordshire OX16 1TG (1 page) |
19 May 2005 | Company name changed servigroup LIMITED\certificate issued on 19/05/05 (2 pages) |
19 May 2005 | Company name changed servigroup LIMITED\certificate issued on 19/05/05 (2 pages) |
11 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 2005 | Application for reregistration from PLC to private (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Re-registration of Memorandum and Articles (17 pages) |
11 May 2005 | Re-registration of Memorandum and Articles (17 pages) |
11 May 2005 | Application for reregistration from PLC to private (1 page) |
5 February 2005 | Return made up to 28/11/04; full list of members
|
5 February 2005 | Return made up to 28/11/04; full list of members
|
31 October 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
31 October 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (4 pages) |
24 April 2004 | Particulars of mortgage/charge (4 pages) |
15 March 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
15 March 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
28 November 2003 | Incorporation (18 pages) |
28 November 2003 | Incorporation (18 pages) |