Clippers Quay
Salford
M50 3XP
Director Name | Mrs Jayne Denise Hettle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
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(16 years, 4 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 | Steven Philip Van Raalte |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Albert Road Caversham Reading Berkshire RG4 7PL |
Director Name | Mr Michael Fellowes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr James Thornton Measures |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyndhurst House 50 Hanger Hill Weybridge Surrey KT13 9YS |
Director Name | Mr Marcus Kaye Fagent |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waldens Park Road Woking Surrey GU21 4RN |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(4 years 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 |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 14 July 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2012) |
Role | Chartered Secretary |
Correspondence Address | Flat 22 Cobham Gate Freelands Road Cobham Surrey KT11 2NZ |
Director Name | Mr Stephen James Morriss |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Steven Landrey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr David Frank Plester |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Andrew John Jackson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Ms Lorna Margaret Sampson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 October 2017) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Miss Lucinda Pollard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Nicola Cobden |
---|---|
Status | Resigned |
Appointed | 20 March 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Christine Shaw |
---|---|
Status | Resigned |
Appointed | 20 March 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Amanda Massie |
---|---|
Status | Resigned |
Appointed | 02 May 2012(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Philip Garry Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 July 2017) |
Role | Infrastructure Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Jim Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 2015) |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Kamal Kanish |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr David George Mathieson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Alan Michael Rylett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(10 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 11 July 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Ian Charles Meredith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Peter Andrew Seddon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 08 December 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | 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 | 17 September 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 17 December 2019(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2006) |
Correspondence Address | 1st Floor 25 Stamford Street Altrincham Cheshire WA14 1EX |
Website | mouchel.com |
---|---|
Telephone | 0845 5046845 |
Telephone region | Unknown |
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 |
1 at £1 | Babcock Support Services LTD 50.00% Ordinary B |
---|---|
1 at £1 | Mouchel Holdings LTD 50.00% Ordinary M |
Year | 2014 |
---|---|
Turnover | £10,747,000 |
Gross Profit | £639,000 |
Net Worth | £926,000 |
Cash | £539,000 |
Current Liabilities | £3,289,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Full accounts made up to 30 June 2022 (35 pages) |
23 November 2022 | Appointment of Steven Philip Van Raalte as a director on 16 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Clive Thomas as a director on 16 November 2022 (1 page) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
8 February 2022 | Full accounts made up to 30 June 2021 (37 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) |
7 July 2021 | Change of details for Kier Holdings Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
14 April 2021 | Appointment of Mrs Jayne Denise Hettle as a director on 24 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Peter Andrew Seddon as a director on 31 January 2021 (1 page) |
25 February 2021 | Appointment of Peter Andrew Seddon as a director on 19 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 (1 page) |
10 December 2020 | Full accounts made up to 30 June 2020 (32 pages) |
7 October 2020 | Full accounts made up to 30 June 2019 (41 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
19 December 2019 | Appointment of Philip Higgins as a secretary on 17 December 2019 (2 pages) |
4 October 2019 | Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
20 June 2019 | Full accounts made up to 30 June 2018 (30 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
17 September 2018 | Termination of appointment of Jeremy Mark Williams as a director on 17 September 2018 (1 page) |
17 September 2018 | Appointment of Mr Lee Howard as a director on 17 September 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
16 April 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
13 April 2018 | Full accounts made up to 31 March 2017 (21 pages) |
8 December 2017 | Appointment of Mrs Bethan Melges as a secretary on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mrs Bethan Melges as a secretary on 8 December 2017 (2 pages) |
9 November 2017 | Cessation of Babcock Support Services Limited as a person with significant control on 26 October 2017 (1 page) |
9 November 2017 | Change of details for Kier Holdings Limited as a person with significant control on 26 October 2017 (2 pages) |
9 November 2017 | Change of details for Kier Holdings Limited as a person with significant control on 26 October 2017 (2 pages) |
9 November 2017 | Cessation of Babcock Support Services Limited as a person with significant control on 26 October 2017 (1 page) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
1 November 2017 | Termination of appointment of Lorna Margaret Sampson as a director on 26 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Lorna Margaret Sampson as a director on 26 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Barry John Standford as a director on 17 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Barry John Standford as a director on 17 October 2017 (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
27 July 2017 | Termination of appointment of Philip Garry Palmer as a director on 25 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Philip Garry Palmer as a director on 25 July 2017 (1 page) |
15 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
13 February 2017 | Full accounts made up to 31 March 2016 (20 pages) |
13 February 2017 | Full accounts made up to 31 March 2016 (20 pages) |
26 July 2016 | Appointment of Peter Andrew Seddon as a director on 14 July 2016 (2 pages) |
26 July 2016 | Appointment of Peter Andrew Seddon as a director on 14 July 2016 (2 pages) |
18 July 2016 | Appointment of Ian Charles Meredith as a director on 11 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 (1 page) |
18 July 2016 | Appointment of Ian Charles Meredith as a director on 11 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 (1 page) |
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 January 2016 | Appointment of Mr Jeremy Mark Williams as a director on 15 July 2015 (2 pages) |
19 January 2016 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Sandy Bedfordshire SG19 2BD on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Sandy Bedfordshire SG19 2BD on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Barry John Standford as a director on 18 November 2015 (2 pages) |
19 January 2016 | Appointment of Mr Jeremy Mark Williams as a director on 15 July 2015 (2 pages) |
19 January 2016 | Appointment of Mr Barry John Standford as a director on 18 November 2015 (2 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
19 October 2015 | Appointment of Mr Alan Michael Rylett as a director on 15 July 2015 (2 pages) |
19 October 2015 | Appointment of Mr Alan Michael Rylett as a director on 15 July 2015 (2 pages) |
19 October 2015 | Termination of appointment of Kamal Kanish as a director on 3 July 2015 (1 page) |
19 October 2015 | Termination of appointment of Kamal Kanish as a director on 3 July 2015 (1 page) |
19 October 2015 | Termination of appointment of Kamal Kanish as a director on 3 July 2015 (1 page) |
6 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 April 2015 | Termination of appointment of Jim Perrie as a director on 9 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Jim Perrie as a director on 9 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Jim Perrie as a director on 9 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Jeremy Mark Williams as a director on 9 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Jeremy Mark Williams as a director on 9 February 2015 (1 page) |
27 April 2015 | Termination of appointment of David George Mathieson as a director on 9 February 2015 (1 page) |
27 April 2015 | Termination of appointment of David George Mathieson as a director on 9 February 2015 (1 page) |
27 April 2015 | Termination of appointment of David George Mathieson as a director on 9 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Jeremy Mark Williams as a director on 9 February 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
6 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
21 March 2014 | Appointment of Mr Jeremy Mark Williams as a director (2 pages) |
21 March 2014 | Appointment of Mr Jeremy Mark Williams as a director (2 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
22 November 2013 | Termination of appointment of James Measures as a director (1 page) |
22 November 2013 | Termination of appointment of James Measures as a director (1 page) |
5 October 2013 | Termination of appointment of Nicola Cobden as a secretary (1 page) |
5 October 2013 | Termination of appointment of Nicola Cobden as a secretary (1 page) |
21 May 2013 | Termination of appointment of Steven Landrey as a director (1 page) |
21 May 2013 | Termination of appointment of Andrew Jackson as a director (1 page) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Appointment of Mr Kamal Kanish as a director (2 pages) |
21 May 2013 | Termination of appointment of Steven Landrey as a director (1 page) |
21 May 2013 | Termination of appointment of Lucinda Pollard as a director (1 page) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Termination of appointment of Andrew Jackson as a director (1 page) |
21 May 2013 | Appointment of Mr David George Mathieson as a director (2 pages) |
21 May 2013 | Appointment of Mr David George Mathieson as a director (2 pages) |
21 May 2013 | Appointment of Mr Kamal Kanish as a director (2 pages) |
21 May 2013 | Termination of appointment of Lucinda Pollard as a director (1 page) |
25 March 2013 | Termination of appointment of Miles Barnard as a director (1 page) |
25 March 2013 | Termination of appointment of Miles Barnard as a director (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
16 October 2012 | Appointment of Mr Philip Palmer as a director (2 pages) |
16 October 2012 | Appointment of Mr Philip Palmer as a director (2 pages) |
8 October 2012 | Termination of appointment of David Plester as a director (1 page) |
8 October 2012 | Termination of appointment of David Plester as a director (1 page) |
5 October 2012 | Appointment of Mr Jim Perrie as a director (2 pages) |
5 October 2012 | Appointment of Mr Jim Perrie as a director (2 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
17 May 2012 | Appointment of Amanda Massie as a secretary (1 page) |
17 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
17 May 2012 | Appointment of Amanda Massie as a secretary (1 page) |
21 March 2012 | Appointment of Miss Lucinda Pollard as a director (2 pages) |
21 March 2012 | Appointment of Nicola Cobden as a secretary (1 page) |
21 March 2012 | Appointment of Christine Shaw as a secretary (1 page) |
21 March 2012 | Appointment of Nicola Cobden as a secretary (1 page) |
21 March 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
21 March 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
21 March 2012 | Appointment of Miss Lucinda Pollard as a director (2 pages) |
21 March 2012 | Appointment of Christine Shaw as a secretary (1 page) |
25 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
3 October 2011 | Appointment of Mr Andrew John Jackson as a director (2 pages) |
3 October 2011 | Appointment of Ms Lorna Margaret Sampson as a director (2 pages) |
3 October 2011 | Appointment of Mr Andrew John Jackson as a director (2 pages) |
3 October 2011 | Appointment of Ms Lorna Margaret Sampson as a director (2 pages) |
13 July 2011 | Appointment of Mr Miles Lawrence Barnard as a director (2 pages) |
13 July 2011 | Appointment of Mr Miles Lawrence Barnard as a director (2 pages) |
20 June 2011 | Termination of appointment of Rebecca Seeley as a director (1 page) |
20 June 2011 | Termination of appointment of Rebecca Seeley as a director (1 page) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Appointment of Miss Rebecca Jayne Seeley as a director (2 pages) |
25 March 2011 | Appointment of Miss Rebecca Jayne Seeley as a director (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
22 December 2010 | Termination of appointment of Steve Morriss as a director (1 page) |
22 December 2010 | Termination of appointment of Steve Morriss as a director (1 page) |
12 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
12 August 2010 | Termination of appointment of Michael Fellowes as a director (1 page) |
12 August 2010 | Termination of appointment of Michael Fellowes as a director (1 page) |
12 August 2010 | Appointment of Mr David Frank Plester as a director (2 pages) |
12 August 2010 | Appointment of Mr David Frank Plester as a director (2 pages) |
12 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 November 2009 | Appointment of Mr Steven Landrey as a director (2 pages) |
23 November 2009 | Appointment of Mr Steve James Morriss as a director (2 pages) |
23 November 2009 | Appointment of Mr Steve James Morriss as a director (2 pages) |
23 November 2009 | Appointment of Mr Steven Landrey as a director (2 pages) |
23 November 2009 | Termination of appointment of Graham Leeming as a director (1 page) |
23 November 2009 | Termination of appointment of Graham Leeming as a director (1 page) |
16 November 2009 | Termination of appointment of Marcus Fagent as a director (1 page) |
16 November 2009 | Termination of appointment of Marcus Fagent as a director (1 page) |
29 October 2009 | Director's details changed for Mr Michael Fellowes on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Fellowes on 29 October 2009 (2 pages) |
18 August 2009 | Appointment terminated secretary amanda massie (1 page) |
18 August 2009 | Appointment terminated secretary amanda massie (1 page) |
15 July 2009 | Secretary appointed mr carl sjogren (1 page) |
15 July 2009 | Secretary appointed mr carl sjogren (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page) |
16 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page) |
5 June 2009 | Secretary appointed ms kelly lee (1 page) |
5 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
5 June 2009 | Secretary appointed ms kelly lee (1 page) |
5 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
4 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
3 July 2008 | Return made up to 20/05/08; full list of members (5 pages) |
3 July 2008 | Return made up to 20/05/08; full list of members (5 pages) |
22 May 2008 | Memorandum and Articles of Association (5 pages) |
22 May 2008 | Memorandum and Articles of Association (5 pages) |
21 May 2008 | Company name changed mouchel babcock education LIMITED\certificate issued on 21/05/08 (2 pages) |
21 May 2008 | Company name changed mouchel babcock education LIMITED\certificate issued on 21/05/08 (2 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 March 2008 | Memorandum and Articles of Association (5 pages) |
11 March 2008 | Memorandum and Articles of Association (5 pages) |
29 February 2008 | Company name changed mouchelparkman babcock education LTD\certificate issued on 29/02/08 (2 pages) |
29 February 2008 | Company name changed mouchelparkman babcock education LTD\certificate issued on 29/02/08 (2 pages) |
18 December 2007 | Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2007 | Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
31 March 2007 | Secretary's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New director appointed (3 pages) |
22 December 2006 | New director appointed (3 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: c/o hlm secretaries LTD 9TH floor, st james's 79 oxford street, manchester lancs M1 6FQ (1 page) |
22 December 2006 | New director appointed (3 pages) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: c/o hlm secretaries LTD 9TH floor, st james's 79 oxford street, manchester lancs M1 6FQ (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New director appointed (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (4 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (4 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (3 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (9 pages) |
20 May 2005 | Incorporation (9 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |