Company NameKIER Parkman Servigroup Limited
Company StatusDissolved
Company Number04979378
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 5 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusClosed
Appointed24 September 2021(17 years, 10 months after company formation)
Appointment Duration2 years (closed 03 October 2023)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameSteven Philip Van Raalte
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2022(18 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameAlan William Phelan
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleManaging Director
Correspondence AddressThe Paddocks
Hinton In The Hedge
Brackley
Northamptonshire
NN13 5NG
Director NameMr Sean Thomas McKeague
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Knoll
36 Church Lane
Oxted
Surrey
RH8 9LB
Secretary NameDavid John Straw
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sandhills Road
Barnt Green
Birmingham
B45 8NP
Director NameMr Kevin Andrew Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Dean Close
Pyrford
Surrey
GU22 8NX
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons
Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons
Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameIan Manser
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2006)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Fairfax Road
Teddington
Middlesex
TW11 9DA
Secretary NameVictoria Elizabeth Hames
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressFlat 5
70 Elmbourne Road
London
SW17 8JJ
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed21 April 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMr Carl Sjogren
StatusResigned
Appointed30 July 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr David Frank Tilston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(7 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameChristine Ann Shaw
StatusResigned
Appointed17 June 2011(7 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameNicky Cobden
StatusResigned
Appointed02 May 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul Adrian Rayner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Giles Stewart Pearson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed20 June 2016(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Clive Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr David Mawson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(15 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 2019)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMark Whittaker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameHelen Julia Samuels
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitemouchelparkman.com

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

56.2k at £1Mouchel Dormant Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,861,000
Current Liabilities£2,174,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

16 June 2004Delivered 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 2004Delivered 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

Filing History

10 January 2021Full accounts made up to 30 June 2020 (19 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
19 June 2020Full accounts made up to 30 June 2019 (19 pages)
29 April 2020Change of details for Kier Dormant Holdings Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered 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 2020Appointment of Mark Whittaker as a director on 24 January 2020 (2 pages)
13 January 2020Termination of appointment of David Mawson as a director on 20 December 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
7 October 2019Appointment of Mr David Mawson as a director on 1 October 2019 (2 pages)
4 October 2019Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages)
4 October 2019Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page)
19 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
18 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
3 April 2019Full accounts made up to 30 June 2018 (21 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
15 August 2018Termination of appointment of Jeremy Mark Williams as a director on 13 August 2018 (1 page)
15 August 2018Appointment of Mr Lee Howard as a director on 13 August 2018 (2 pages)
14 August 2018Compulsory strike-off action has been discontinued (1 page)
13 August 2018Full accounts made up to 30 June 2017 (21 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
7 April 2017Full accounts made up to 30 June 2016 (20 pages)
7 April 2017Full accounts made up to 30 June 2016 (20 pages)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Full accounts made up to 30 June 2015 (17 pages)
8 July 2016Full accounts made up to 30 June 2015 (17 pages)
30 June 2016Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages)
30 June 2016Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages)
9 June 2016Appointment of Mr Jeremy Mark Williams as a director on 29 February 2016 (2 pages)
9 June 2016Appointment of Mr Jeremy Mark Williams as a director on 29 February 2016 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 56,154
(3 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 56,154
(3 pages)
16 October 2015Registered 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 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 October 2015Registered 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 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (65 pages)
6 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages)
6 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages)
6 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (65 pages)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 56,154
(4 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 56,154
(4 pages)
7 July 2014Full accounts made up to 30 September 2013 (17 pages)
7 July 2014Full accounts made up to 30 September 2013 (17 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 56,154
(3 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 56,154
(3 pages)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
9 August 2013Termination of appointment of Paul England as a director (1 page)
7 August 2013Full accounts made up to 30 September 2012 (18 pages)
7 August 2013Full accounts made up to 30 September 2012 (18 pages)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
14 March 2013Termination of appointment of Amanda Massie as a director (1 page)
14 March 2013Termination of appointment of Amanda Massie as a director (1 page)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
26 November 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
26 November 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
22 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
22 May 2012Appointment of Nicky Cobden as a secretary (1 page)
22 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
22 May 2012Appointment of Nicky Cobden as a secretary (1 page)
3 May 2012Full accounts made up to 31 July 2011 (19 pages)
3 May 2012Full accounts made up to 31 July 2011 (19 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
13 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
1 December 2011Director's details changed for Mr Richard Harry Cuthbert on 1 December 2011 (2 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
1 December 2011Director's details changed for Mr Richard Harry Cuthbert on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Richard Harry Cuthbert on 1 December 2011 (2 pages)
16 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
16 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
21 October 2011Appointment of Mr Richard Harry Cuthbert as a director (1 page)
21 October 2011Appointment of Mr Richard Harry Cuthbert as a director (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages)
10 October 2011Secretary's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (1 page)
10 October 2011Secretary's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (1 page)
10 October 2011Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
23 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
23 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
23 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
23 June 2011Termination of appointment of David Tilston as a director (1 page)
23 June 2011Termination of appointment of David Tilston as a director (1 page)
23 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
15 April 2011Full accounts made up to 31 July 2010 (17 pages)
15 April 2011Full accounts made up to 31 July 2010 (17 pages)
4 February 2011Appointment of Mr David Tilston as a director (2 pages)
4 February 2011Appointment of Mr David Tilston as a director (2 pages)
30 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
1 October 2010Appointment of Mr Paul David England as a director (2 pages)
1 October 2010Termination of appointment of Kevin Young as a director (1 page)
1 October 2010Termination of appointment of Kevin Young as a director (1 page)
1 October 2010Appointment of Mr Paul David England as a director (2 pages)
24 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
24 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
24 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
24 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
9 June 2010Full accounts made up to 31 July 2009 (15 pages)
9 June 2010Full accounts made up to 31 July 2009 (15 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
18 June 2009Secretary appointed ms kelly lee (1 page)
18 June 2009Appointment terminated secretary catherine engmann (1 page)
18 June 2009Appointment terminated secretary catherine engmann (1 page)
18 June 2009Secretary appointed ms kelly lee (1 page)
6 June 2009Full accounts made up to 31 July 2008 (14 pages)
6 June 2009Full accounts made up to 31 July 2008 (14 pages)
13 March 2009Registered office changed on 13/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page)
13 March 2009Registered office changed on 13/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page)
23 December 2008Return made up to 28/11/08; full list of members (4 pages)
23 December 2008Return made up to 28/11/08; full list of members (4 pages)
22 August 2008Full accounts made up to 31 July 2007 (15 pages)
22 August 2008Full accounts made up to 31 July 2007 (15 pages)
28 February 2008Full accounts made up to 31 July 2006 (15 pages)
28 February 2008Full accounts made up to 31 July 2006 (15 pages)
2 January 2008Return made up to 28/11/07; full list of members (2 pages)
2 January 2008Return made up to 28/11/07; full list of members (2 pages)
31 March 2007Secretary's particulars changed (1 page)
31 March 2007Secretary's particulars changed (1 page)
6 January 2007Return made up to 28/11/06; full list of members (7 pages)
6 January 2007Return made up to 28/11/06; full list of members (7 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
2 August 2006Full accounts made up to 31 July 2005 (14 pages)
2 August 2006Full accounts made up to 31 July 2005 (14 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
25 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
25 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
30 November 2005Return made up to 28/11/05; full list of members (9 pages)
30 November 2005Return made up to 28/11/05; full list of members (9 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
3 June 2005New director appointed (4 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New director appointed (6 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (6 pages)
3 June 2005New director appointed (4 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New director appointed (3 pages)
24 May 2005Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 15 beaumont close banbury oxfordshire OX16 1TG (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 15 beaumont close banbury oxfordshire OX16 1TG (1 page)
19 May 2005Company name changed servigroup LIMITED\certificate issued on 19/05/05 (2 pages)
19 May 2005Company name changed servigroup LIMITED\certificate issued on 19/05/05 (2 pages)
11 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
11 May 2005Application for reregistration from PLC to private (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2005Re-registration of Memorandum and Articles (17 pages)
11 May 2005Re-registration of Memorandum and Articles (17 pages)
11 May 2005Application for reregistration from PLC to private (1 page)
5 February 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
31 October 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (4 pages)
24 April 2004Particulars of mortgage/charge (4 pages)
15 March 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
15 March 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 November 2003Incorporation (18 pages)
28 November 2003Incorporation (18 pages)