Staines-Upon-Thames
TW18 4LG
Director Name | Mr Gautier Louis Andre Jacob |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 May 2023(7 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 Kingston Road Staines-Upon-Thames TW18 4LG |
Director Name | Mr Guy William Fishwick |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Paul Henry Scurrah |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr James Orr Pieter Thoden Van Velzen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 June 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Daniel Simon Quint |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Mr Benjamin Christopher Hancock |
---|---|
Status | Resigned |
Appointed | 30 November 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 1 Old Park Lane Urmston Manchester M41 7HA |
Director Name | Mr Robert Roy Goodhew |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2023) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Old Park Lane Urmston Manchester M41 7HA |
Director Name | Mr Antony David Wilkinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Benjamin Christopher Hancock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Old Park Lane Urmston Manchester M41 7HA |
Registered Address | 1 Old Park Lane Urmston Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
24 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 September 2018 | Termination of appointment of Daniel Simon Quint as a director on 31 August 2018 (1 page) |
8 August 2018 | Appointment of Mr Antony David Wilkinson as a director on 7 August 2018 (2 pages) |
18 April 2018 | Cessation of Environmental Engineering Limited as a person with significant control on 30 November 2016 (1 page) |
18 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
18 April 2018 | Notification of Spie Uk Limited as a person with significant control on 30 November 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 June 2017 | Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 30 June 2017 (1 page) |
11 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
3 May 2017 | Appointment of Mr Robert Roy Goodhew as a director on 24 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Robert Roy Goodhew as a director on 24 April 2017 (2 pages) |
8 December 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
8 December 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
7 December 2016 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 30 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from 45/49 Greek Street Stockport Cheshire SK3 8AX United Kingdom to 2nd Floor 33 Gracechurch Street London EC3V 0BT on 7 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Daniel Simon Quint as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 30 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from 45/49 Greek Street Stockport Cheshire SK3 8AX United Kingdom to 2nd Floor 33 Gracechurch Street London EC3V 0BT on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Guy William Fishwick as a director on 30 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Daniel Simon Quint as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Benjamin Christopher Hancock as a secretary on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Paul Henry Scurrah as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Paul Henry Scurrah as a director on 30 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Benjamin Christopher Hancock as a secretary on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Guy William Fishwick as a director on 30 November 2016 (1 page) |
21 May 2016 | Change of name notice (2 pages) |
21 May 2016 | Company name changed DM107 LIMITED\certificate issued on 21/05/16
|
21 May 2016 | Change of name notice (2 pages) |
21 May 2016 | Company name changed DM107 LIMITED\certificate issued on 21/05/16
|
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|