Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | George Lawrence Buckley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 September 2021(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Director Name | Sarah Shutt |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(75 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 May 1999(50 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Paul Eugene Bartlett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Secretarial Assistant |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1997) |
Role | Solicitor |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Claire Lucie Mary Howard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Norsebury Cottage Winchester Road Micheldever Winchester Hampshire SO21 3DG |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2000) |
Role | Corporate Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(49 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(51 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 01 June 2000(51 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 39c Albert Road London SE25 4JD |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(51 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Mr Anthony Leon Philip Rabin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(54 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(60 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Ian Kenneth Rylatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(60 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 March 2021) |
Role | Engineer |
Correspondence Address | 3 Braid Court Lawford Road Chiswick London W4 3HS |
Director Name | Andrew Michael David Kirkman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2011) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheep Walk Mews London SW19 4QL |
Director Name | Mr Sandip Mahajan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regents Place London NW1 3AX |
Director Name | Ms Lisa Marie Thomson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(65 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2015) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mrs Denise Shotwell Hubley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2013(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Sandip Mahajan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(66 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Financial Controller Adam Paul Walker |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(67 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
57.2m at £1 | Balfour Beatty PLC 100.00% Ordinary |
---|---|
2 at £1 | Bnoms LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,466,000 |
Cash | £197,351,000 |
Current Liabilities | £215,132,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
13 August 1998 | Delivered on: 19 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage over shares Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally,as principal or surety or in any other capacity whatsoever) of power asset development company limited (the debtor) to the chargee as trustee for itself and the other beneficiaries (as defined) and to any beneficiary under each of the beneficiaries financing agreements save that the maximum amount of the secured liabilities shall be limited to an amount equal to the aggregate of all present and future obligations and liabilities owed by seeboard powerlink limited to the debtor under any project document (as defined in the common terms agreement) or otherwise from time to time. Particulars: Shares in seepower limited,abb investments limited and bicc infrastructure investments limited together with all dividends stocks and shares please refer to form 395 for full details. Outstanding |
---|---|
13 August 1998 | Delivered on: 19 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage over shares Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally,as principal or surety or in any other capacity whatsoever) of power asset development company limited (the debtor) to the chargee as trustee for itself and the other beneficiaries (as defined) and to any beneficiary under each of the beneficiaries financing agreements. Particulars: The shares in seepower limited,abb investments limited and bicc infrastructure investments limited as defined in the deed together with all dividends stocks and shares please refer to form 395 for full details of charged assets. See the mortgage charge document for full details. Outstanding |
5 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
11 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 June 2017 | Termination of appointment of Denise Shotwell Hubley as a director on 16 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Denise Shotwell Hubley as a director on 16 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
21 December 2016 | Appointment of Gavin Russell as a director on 1 October 2016 (2 pages) |
21 December 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to 350 Euston Road Regent's Place London NW1 3AX on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to 350 Euston Road Regent's Place London NW1 3AX on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Gavin Russell as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page) |
11 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
16 September 2015 | Appointment of Financial Controller Adam Paul Walker as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Financial Controller Adam Paul Walker as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Financial Controller Adam Paul Walker as a director on 7 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Lisa Marie Thomson as a director on 7 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Lisa Marie Thomson as a director on 7 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Lisa Marie Thomson as a director on 7 September 2015 (1 page) |
25 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
14 August 2014 | Appointment of Mr Sandip Mahajan as a director on 7 August 2014 (3 pages) |
14 August 2014 | Appointment of Mr Sandip Mahajan as a director on 7 August 2014 (3 pages) |
14 August 2014 | Appointment of Mr Sandip Mahajan as a director on 7 August 2014 (3 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
23 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 September 2013 | Appointment of Denise Shotwell Hubley as a director (3 pages) |
19 September 2013 | Appointment of Denise Shotwell Hubley as a director (3 pages) |
19 September 2013 | Appointment of Lisa Marie Thomson as a director (3 pages) |
19 September 2013 | Appointment of Mr Ion Francis Appuhamy as a director (3 pages) |
19 September 2013 | Appointment of Lisa Marie Thomson as a director (3 pages) |
19 September 2013 | Appointment of Mr Ion Francis Appuhamy as a director (3 pages) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
6 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
6 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Termination of appointment of Sandip Mahajan as a director (1 page) |
24 July 2013 | Termination of appointment of Sandip Mahajan as a director (1 page) |
10 July 2012 | Termination of appointment of Anthony Rabin as a director (2 pages) |
10 July 2012 | Termination of appointment of Anthony Rabin as a director (2 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Appointment of Mr Sandip Mahajan as a director (3 pages) |
31 March 2011 | Appointment of Mr Sandip Mahajan as a director (3 pages) |
11 February 2011 | Termination of appointment of Andrew Kirkman as a director (1 page) |
11 February 2011 | Termination of appointment of Andrew Kirkman as a director (1 page) |
13 January 2011 | Statement of company's objects (2 pages) |
13 January 2011 | Statement of company's objects (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
1 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 July 2010 | Annual return made up to 31 May 2010 (17 pages) |
28 July 2010 | Annual return made up to 31 May 2010 (17 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 October 2009 | Director's details changed for Mr Anthony Leon Philip Rabin on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Anthony Leon Philip Rabin on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Anthony Leon Philip Rabin on 1 October 2009 (3 pages) |
8 July 2009 | Return made up to 31/05/09; no change of members (6 pages) |
8 July 2009 | Return made up to 31/05/09; no change of members (6 pages) |
15 May 2009 | Director appointed ian kenneth rylatt (3 pages) |
15 May 2009 | Appointment terminated director colin pryce (1 page) |
15 May 2009 | Appointment terminated director francis mccormack (1 page) |
15 May 2009 | Director appointed andrew michael david kirkman (2 pages) |
15 May 2009 | Appointment terminated director francis mccormack (1 page) |
15 May 2009 | Appointment terminated director colin pryce (1 page) |
15 May 2009 | Director appointed andrew michael david kirkman (2 pages) |
15 May 2009 | Director appointed ian kenneth rylatt (3 pages) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
4 December 2008 | Director appointed mark david peters (4 pages) |
4 December 2008 | Director appointed mark david peters (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 August 2008 | Return made up to 31/05/08; full list of members (7 pages) |
5 August 2008 | Return made up to 31/05/08; full list of members (7 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Ad 24/10/07--------- £ si 54999996@1=54999996 £ ic 4/55000000 (2 pages) |
12 November 2007 | Nc inc already adjusted 24/10/07 (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Nc inc already adjusted 24/10/07 (2 pages) |
12 November 2007 | Ad 24/10/07--------- £ si 54999996@1=54999996 £ ic 4/55000000 (2 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
30 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 June 2005 | Return made up to 31/05/05; no change of members (6 pages) |
27 June 2005 | Return made up to 31/05/05; no change of members (6 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Return made up to 31/05/04; no change of members (6 pages) |
7 June 2004 | Return made up to 31/05/04; no change of members (6 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
13 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
13 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Return made up to 31/05/01; no change of members (5 pages) |
14 June 2001 | Return made up to 31/05/01; no change of members (5 pages) |
14 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
17 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: rubber works LIMITED third floor devonshire house mayfair place london W1X 5FH (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: rubber works LIMITED third floor devonshire house mayfair place london W1X 5FH (1 page) |
30 June 2000 | Return made up to 31/05/00; full list of members (5 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (5 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
2 June 2000 | Company name changed bicc infrastructure investments LIMITED\certificate issued on 05/06/00 (2 pages) |
2 June 2000 | Company name changed bicc infrastructure investments LIMITED\certificate issued on 05/06/00 (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
24 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
19 August 1998 | Particulars of mortgage/charge (9 pages) |
19 August 1998 | Particulars of mortgage/charge (9 pages) |
19 August 1998 | Particulars of mortgage/charge (9 pages) |
19 August 1998 | Particulars of mortgage/charge (9 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
2 June 1998 | Company name changed hooper's telegraph & india rubbe r works LIMITED\certificate issued on 03/06/98 (2 pages) |
2 June 1998 | Company name changed hooper's telegraph & india rubbe r works LIMITED\certificate issued on 03/06/98 (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
20 July 1995 | New director appointed (6 pages) |
20 July 1995 | New director appointed (6 pages) |
2 May 1995 | Director resigned (4 pages) |
2 May 1995 | Director resigned (4 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
27 August 1991 | Articles of association (4 pages) |
27 August 1991 | Articles of association (4 pages) |
23 August 1991 | Memorandum and Articles of Association (5 pages) |
23 August 1991 | Memorandum and Articles of Association (5 pages) |
23 August 1991 | Resolutions
|
23 August 1991 | Resolutions
|
7 August 1948 | Certificate of incorporation (1 page) |
7 August 1948 | Certificate of incorporation (1 page) |