Clippers Quay
Salford
M50 3XP
Director Name | James Andrew Smith |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(15 years, 11 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 | Matthew Peter Price |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Philip Windover Fellowes Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 The Shearers St Michaels Mead Bishops Stortford Hertfordshire CM23 4AZ |
Director Name | Mr Keith Charles Jackson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David Richard Virden |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cardington Moor Farm Cardington Church Stretton Salop SY6 7LL Wales |
Director Name | Mr Adam Emmanuel Shutkever |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakfield Road Harpenden Herts AL5 2NJ |
Secretary Name | Paula Frona Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Chells Lane Stevenage Herts SG2 7AA |
Director Name | Phil Aktinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 2 Checker Walk Abingdon Oxfordshire OX14 3JB |
Director Name | Mr Nicholas Arthur Clark |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2009) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Challows Paddock Challows Lane Biddestone Chippenham Wiltshire SN14 7DT |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Director Name | Mr John Evans |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Martin John Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote House Beechfield Road, Cheadle Hulme Cheadle Cheshire SK8 7DS |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 February 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Conal Peter Neafcy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(3 years, 7 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 |
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Mr Carl Sjogren |
---|---|
Status | Resigned |
Appointed | 17 August 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Philip John Preston |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 July 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr Martin John Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Keith Martin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 November 2011) |
Role | Strategic Business Development Director |
Country of Residence | England |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston PR5 6AW |
Director Name | Mr John Evans |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Martin John Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Stuart Paul Chaston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Secretary Name | Mrs Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 14 February 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Mrs Christine Shaw |
---|---|
Status | Resigned |
Appointed | 14 February 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (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, 6 months after company formation) |
Appointment Duration | 1 day (resigned 03 May 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr David James Wright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 18 April 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Andrew Wayne Bradshaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Website | 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 |
10k at £1 | Mouchel LTD 50.00% Ordinary A |
---|---|
10k at £1 | Mouchel LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £271,700,000 |
Gross Profit | £38,700,000 |
Net Worth | £15,700,000 |
Cash | £25,200,000 |
Current Liabilities | £63,300,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
19 January 2015 | Delivered on: 27 January 2015 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
13 January 2009 | Delivered on: 29 January 2009 Satisfied on: 27 February 2015 Persons entitled: The Komoto Group Limited Classification: Rent deposit deed Secured details: £8114.83 due or to become due from the company to the chargee. Particulars: All monies standing from time to time to the credit of the deposit account see image for full details. Fully Satisfied |
20 March 2007 | Delivered on: 28 March 2007 Satisfied on: 27 February 2015 Persons entitled: The Komoto Group Limited Classification: Rent deposit deed Secured details: £58,750.00 due or to become due from the company to. Particulars: All monies standing from time to time to the credit of the deposit account. Fully Satisfied |
21 February 2013 | Delivered on: 26 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: English law governed security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 October 2011 | Delivered on: 1 November 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 73163791 with the bank see image for full details. Outstanding |
10 January 2021 | Full accounts made up to 30 June 2020 (51 pages) |
---|---|
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Kier Limited as a person with significant control on 17 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Giuseppe Incutti on 1 October 2015 (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) |
5 February 2020 | Director's details changed for Mr Andrew Wayne Bradshaw on 15 November 2019 (2 pages) |
23 January 2020 | Full accounts made up to 30 June 2019 (53 pages) |
4 October 2019 | Termination of appointment of David James Wright as a director on 30 September 2019 (1 page) |
18 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Keith Charles Jackson as a director on 12 July 2019 (1 page) |
6 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
3 September 2019 | Appointment of Mr Andrew Wayne Bradshaw as a director on 3 September 2019 (2 pages) |
4 January 2019 | Full accounts made up to 30 June 2018 (47 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 30 June 2017 (41 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (36 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (36 pages) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 18 April 2016 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 18 April 2016 (1 page) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
18 April 2016 | Appointment of Mrs Bethan Melges as a secretary on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Bethan Melges as a secretary on 18 April 2016 (2 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (33 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (33 pages) |
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Company name changed em highway services LIMITED\certificate issued on 16/10/15
|
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 | Company name changed em highway services LIMITED\certificate issued on 16/10/15
|
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) |
1 October 2015 | Termination of appointment of Miles Lawrence Barnard as a director on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Giuseppe Incutti as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of David James Wright as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Giuseppe Incutti as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of David James Wright as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Miles Lawrence Barnard as a director on 1 October 2015 (1 page) |
1 October 2015 | Appointment of David James Wright as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Giuseppe Incutti as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Miles Lawrence Barnard as a director on 1 October 2015 (1 page) |
16 July 2015 | Satisfaction of charge 056060890006 in full (4 pages) |
16 July 2015 | Satisfaction of charge 056060890006 in full (4 pages) |
18 March 2015 | Full accounts made up to 30 September 2014 (50 pages) |
18 March 2015 | Full accounts made up to 30 September 2014 (50 pages) |
27 February 2015 | Satisfaction of charge 1 in full (1 page) |
27 February 2015 | Satisfaction of charge 1 in full (1 page) |
27 February 2015 | Satisfaction of charge 3 in full (1 page) |
27 February 2015 | Satisfaction of charge 3 in full (1 page) |
27 January 2015 | Registration of charge 056060890006, created on 19 January 2015 (50 pages) |
27 January 2015 | Registration of charge 056060890006, created on 19 January 2015 (50 pages) |
21 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
19 November 2014 | Director's details changed for Mr Keith Charles Jackson on 27 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Keith Charles Jackson on 27 October 2014 (2 pages) |
4 July 2014 | Auditor's resignation (1 page) |
4 July 2014 | Auditor's resignation (1 page) |
24 December 2013 | Full accounts made up to 29 September 2013 (35 pages) |
24 December 2013 | Full accounts made up to 29 September 2013 (35 pages) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
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) |
20 August 2013 | Company name changed enterprisemouchel LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Change of name notice (3 pages) |
20 August 2013 | Change of name notice (3 pages) |
20 August 2013 | Company name changed enterprisemouchel LIMITED\certificate issued on 20/08/13
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
12 March 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
12 March 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
5 March 2013 | Termination of appointment of Stuart Chaston as a director (1 page) |
5 March 2013 | Termination of appointment of John Evans as a director (1 page) |
5 March 2013 | Termination of appointment of Stuart Chaston as a director (1 page) |
5 March 2013 | Termination of appointment of John Evans as a director (1 page) |
5 March 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
5 March 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
30 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 (16 pages) |
30 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 (16 pages) |
12 December 2012 | Full accounts made up to 29 July 2012 (35 pages) |
12 December 2012 | Full accounts made up to 29 July 2012 (35 pages) |
20 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders
|
20 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders
|
12 July 2012 | Termination of appointment of Amanda Massie as a secretary (1 page) |
12 July 2012 | Termination of appointment of Amanda Massie as a secretary (1 page) |
15 May 2012 | Appointment of Amanda Massie as a secretary (1 page) |
15 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
15 May 2012 | Appointment of Amanda Massie as a secretary (1 page) |
15 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
13 March 2012 | Second filing of TM02 previously delivered to Companies House
|
13 March 2012 | Second filing of TM02 previously delivered to Companies House
|
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
24 February 2012 | Termination of appointment of Carl Sjogren as a secretary
|
24 February 2012 | Appointment of Mrs Nicky Cobden as a secretary (1 page) |
24 February 2012 | Appointment of Mrs Christine Shaw as a secretary (1 page) |
24 February 2012 | Appointment of Mrs Christine Shaw as a secretary (1 page) |
24 February 2012 | Appointment of Mrs Nicky Cobden as a secretary (1 page) |
24 February 2012 | Termination of appointment of Carl Sjogren as a secretary
|
25 January 2012 | Appointment of Mr Stuart Paul Chaston as a director (2 pages) |
25 January 2012 | Appointment of Mr Stuart Paul Chaston as a director (2 pages) |
12 January 2012 | Appointment of Mr Martin John Joyce as a director (2 pages) |
12 January 2012 | Appointment of Mr Martin John Joyce as a director (2 pages) |
9 January 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
9 January 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
28 December 2011 | Full accounts made up to 31 July 2011 (27 pages) |
28 December 2011 | Full accounts made up to 31 July 2011 (27 pages) |
1 December 2011 | Director's details changed for Mr Martin John Joyce on 28 October 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Martin John Joyce on 28 October 2011 (2 pages) |
1 December 2011 | Termination of appointment of Keith Martin as a director (1 page) |
1 December 2011 | Termination of appointment of Keith Martin as a director (1 page) |
1 December 2011 | Appointment of Mr John Evans as a director (2 pages) |
1 December 2011 | Appointment of Mr John Evans as a director (2 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Appointment of Mr Keith Martin as a director (2 pages) |
7 July 2011 | Appointment of Mr Keith Martin as a director (2 pages) |
6 July 2011 | Termination of appointment of Philip Preston as a director (1 page) |
6 July 2011 | Termination of appointment of Philip Preston as a director (1 page) |
4 May 2011 | Termination of appointment of Stuart Chaston as a director (1 page) |
4 May 2011 | Appointment of Mr Philip John Preston as a director (2 pages) |
4 May 2011 | Appointment of Mr Martin John Joyce as a director (2 pages) |
4 May 2011 | Appointment of Mr Philip John Preston as a director (2 pages) |
4 May 2011 | Appointment of Mr Martin John Joyce as a director (2 pages) |
4 May 2011 | Termination of appointment of Stuart Chaston as a director (1 page) |
24 January 2011 | Termination of appointment of Conal Neafcy as a director (1 page) |
24 January 2011 | Termination of appointment of Conal Neafcy as a director (1 page) |
12 January 2011 | Full accounts made up to 31 July 2010 (19 pages) |
12 January 2011 | Full accounts made up to 31 July 2010 (19 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
18 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
12 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
12 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
10 August 2010 | Termination of appointment of John Evans as a director (1 page) |
10 August 2010 | Termination of appointment of John Evans as a director (1 page) |
10 August 2010 | Appointment of Mr Stuart Chaston as a director (2 pages) |
10 August 2010 | Appointment of Mr Stuart Chaston as a director (2 pages) |
14 January 2010 | Full accounts made up to 31 July 2009 (19 pages) |
14 January 2010 | Full accounts made up to 31 July 2009 (19 pages) |
3 December 2009 | Secretary's details changed for Mr Paul Birch on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr John Evans on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Miles Lawrence Barnard on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Keith Charles Jackson on 1 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Mr John Evans on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Keith Charles Jackson on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Miles Lawrence Barnard on 1 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Paul Birch on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Paul Birch on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr John Evans on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Miles Lawrence Barnard on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Conal Peter Neafcy on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Conal Peter Neafcy on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Conal Peter Neafcy on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Keith Charles Jackson on 1 December 2009 (2 pages) |
6 August 2009 | Director appointed mr miles lawrence barnard (1 page) |
6 August 2009 | Director appointed mr miles lawrence barnard (1 page) |
30 July 2009 | Appointment terminated director nicholas clark (1 page) |
30 July 2009 | Appointment terminated director nicholas clark (1 page) |
3 June 2009 | Secretary appointed ms kelly lee (1 page) |
3 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
3 June 2009 | Secretary appointed ms kelly lee (1 page) |
3 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page) |
12 March 2009 | Full accounts made up to 25 July 2008 (19 pages) |
12 March 2009 | Full accounts made up to 25 July 2008 (19 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 December 2008 | Return made up to 28/10/08; full list of members (5 pages) |
19 December 2008 | Return made up to 28/10/08; full list of members (5 pages) |
3 September 2008 | Director's change of particulars / john evans / 03/09/2008 (2 pages) |
3 September 2008 | Director's change of particulars / john evans / 03/09/2008 (2 pages) |
22 July 2008 | Aud res (1 page) |
22 July 2008 | Aud res (1 page) |
4 June 2008 | Memorandum and Articles of Association (18 pages) |
4 June 2008 | Memorandum and Articles of Association (18 pages) |
2 June 2008 | Company name changed accordmp LIMITED\certificate issued on 02/06/08 (2 pages) |
2 June 2008 | Company name changed accordmp LIMITED\certificate issued on 02/06/08 (2 pages) |
30 April 2008 | Full accounts made up to 31 July 2007 (22 pages) |
30 April 2008 | Full accounts made up to 31 July 2007 (22 pages) |
2 April 2008 | Director's change of particulars / john evans / 31/03/2008 (1 page) |
2 April 2008 | Director's change of particulars / john evans / 31/03/2008 (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
9 January 2008 | Full accounts made up to 31 October 2006 (18 pages) |
9 January 2008 | Full accounts made up to 31 October 2006 (18 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
9 August 2007 | Ad 31/07/07--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
9 August 2007 | Ad 31/07/07--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
9 August 2007 | Ad 31/07/07--------- £ si 10000@1=10000 £ ic 10002/20002 (2 pages) |
9 August 2007 | Ad 31/07/07--------- £ si 10000@1=10000 £ ic 10002/20002 (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: accord house, bridge road east, welwyn garden city, hertfordshire AL7 1HX (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: accord house, bridge road east, welwyn garden city, hertfordshire AL7 1HX (1 page) |
17 July 2007 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
17 July 2007 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
28 October 2005 | Incorporation (29 pages) |
28 October 2005 | Incorporation (29 pages) |