Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Jean-Philippe Marc Vincent Loiseau |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 September 2021(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(62 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Edward Michael Peeke |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(62 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Frederick James Bryan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 40 Stoneleigh Park Colchester CO3 5FA |
Director Name | Mr Graham Becket Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Finance Director |
Correspondence Address | Woodstock 16 Chequers Bishops Stortford Hertfordshire CM23 4BX |
Director Name | Mr Christian Jean Jacqmin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 April 1992(31 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Clos Des Cheneaux 14 Domaine Du Bercuit Grez-Doiceau 1390 Foreign |
Secretary Name | Mr Graham Becket Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(31 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 29 April 1992) |
Role | Company Director |
Correspondence Address | Woodstock 16 Chequers Bishops Stortford Hertfordshire CM23 4BX |
Director Name | Etienne Emile Madeleine Ghislain Oleffe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 April 1993(32 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 16 Avenue Reine Fabiola Ottignies B 1340 B1340 |
Director Name | Mr Dereck George Drake |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 12 Longfields Drive Bearsted Maidstone Kent ME14 4PD |
Director Name | Mr Ronald Ernest Garrod |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 39 Windermere Road London N10 2RD |
Secretary Name | Mr Ronald Ernest Garrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 39 Windermere Road London N10 2RD |
Secretary Name | Mr Colin Ernest Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Churchill Crescent Sonning Common Reading RG4 9RX |
Director Name | Mr Stephen Wallace Grant |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(42 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avenue Road Bexleyheath Kent DA7 4ER |
Director Name | Peter Michael Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 10 Wentworth Road Dronfield Sheffield South Yorkshire S36 6ET |
Director Name | Mr Colin Ernest Jardine |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Churchill Crescent Sonning Common Reading RG4 9RX |
Director Name | Georges Cornet |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 April 2004(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | Avenue De Tervuren 266 B Brussels B - 1150 Foreign |
Director Name | Mr Michael Andrew Booth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Secretary Name | Mr Michael Andrew Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Richard Ironmonger Derry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2008(48 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Farndon Road Farndon Newark Nottinghamshire NG24 4SP |
Director Name | Mr Colin Stephen Hale |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howsell Court Lower Howsell Road Malvern Worcestershire WR14 1UX |
Director Name | Ms Catherine Lorgere Chouteau |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 2011(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2013) |
Role | Deputy General Counsel |
Country of Residence | France |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Graham Brian Evill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(53 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2014) |
Role | Director Of Fm |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Brian Frederick Blakesley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(53 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 31 March 2014(53 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Sarah Gregory |
---|---|
Status | Resigned |
Appointed | 01 May 2015(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr David George Alcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mrs Sarah Jane Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(61 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Bilal Hashim Lala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Website | cofely-gdfsuez.com |
---|
Registered Address | First Floor, Neon Q10 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 40 other UK companies use this postal address |
700k at £1 | Cofely Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £269,062,000 |
Gross Profit | £28,586,000 |
Net Worth | -£4,993,000 |
Cash | £3,590,000 |
Current Liabilities | £89,187,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
23 August 2017 | Delivered on: 24 August 2017 Persons entitled: Btmu (Europe) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 January 2015 | Delivered on: 13 February 2015 Persons entitled: Bp Exploration Operating Company Limited Classification: A registered charge Outstanding |
10 November 2014 | Delivered on: 14 November 2014 Persons entitled: Societe Generale Equipment Finance Limited (Assignee) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2013 | Delivered on: 18 December 2013 Persons entitled: Societe Generale Equipment Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 September 2011 | Delivered on: 16 September 2011 Persons entitled: Sg Equipment Finance Limited Classification: A charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the assets the equipment and all its rights the property lease the project agreement asset 1 n boiler description ferolli atlas 78KW oil-fired boiler c/w mountings location art block. 1 n burner riello 2-stage oil burner location art block. 1 n flue 150MM selkirk metalbestos sfl chimney location art block see image for full details. Outstanding |
14 January 2004 | Delivered on: 29 January 2004 Persons entitled: Albany Park (Frimley) (No.1) Limited and Albany Park (Frimley) (No.2) Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £10,684.00 together with other sums to be advanced from time tt time. Outstanding |
21 September 1984 | Delivered on: 27 September 1984 Satisfied on: 1 April 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof, fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (75 pages) |
---|---|
11 December 2020 | Statement of capital on 11 December 2020
|
11 December 2020 | Solvency Statement dated 02/12/20 (1 page) |
11 December 2020 | Statement by Directors (1 page) |
11 December 2020 | Resolutions
|
3 April 2020 | Appointment of Mr Colin Macpherson as a director on 1 April 2020 (2 pages) |
3 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
8 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (73 pages) |
20 August 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
26 June 2019 | Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 pages) |
22 May 2019 | Satisfaction of charge 2 in full (1 page) |
2 May 2019 | Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (62 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
16 January 2018 | Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
24 August 2017 | Registration of charge 006657020007, created on 23 August 2017 (20 pages) |
24 August 2017 | Registration of charge 006657020007, created on 23 August 2017 (20 pages) |
10 May 2017 | Appointment of Mr David George Alcock as a director on 1 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr David George Alcock as a director on 1 May 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages) |
11 January 2017 | Group of companies' accounts made up to 31 December 2015 (67 pages) |
11 January 2017 | Group of companies' accounts made up to 31 December 2015 (67 pages) |
2 June 2016 | Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages) |
2 June 2016 | Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages) |
30 March 2016 | Appointment of Mr Paul Edwin Rawson as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Paul Edwin Rawson as a director on 14 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Company name changed cofely LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Company name changed cofely LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Change of name notice (2 pages) |
12 February 2016 | Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages) |
12 February 2016 | Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (37 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (37 pages) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
7 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
13 February 2015 | Registration of charge 006657020006, created on 30 January 2015 (15 pages) |
13 February 2015 | Registration of charge 006657020006, created on 30 January 2015 (15 pages) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
15 December 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
15 December 2014 | Termination of appointment of Paul Alan Rogers as a director on 15 December 2014 (1 page) |
15 December 2014 | Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Paul Alan Rogers as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Brian Frederick Blakesley as a director on 15 December 2014 (1 page) |
15 December 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
15 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page) |
15 December 2014 | Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Brian Frederick Blakesley as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Graham Brian Evill as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Graham Brian Evill as a director on 15 December 2014 (1 page) |
14 November 2014 | Registration of charge 006657020005, created on 10 November 2014 (19 pages) |
14 November 2014 | Registration of charge 006657020005, created on 10 November 2014 (19 pages) |
19 August 2014 | Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page) |
29 April 2014 | Appointment of Mr Wilfrid Petrie as a director (2 pages) |
29 April 2014 | Appointment of Mr Richard John Blumberger as a director (2 pages) |
29 April 2014 | Appointment of Mr Wilfrid Petrie as a director (2 pages) |
29 April 2014 | Appointment of Mr Terry Colin Woodhouse as a director (2 pages) |
29 April 2014 | Appointment of Mr Terry Colin Woodhouse as a director (2 pages) |
29 April 2014 | Appointment of Mr Richard John Blumberger as a director (2 pages) |
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
11 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
11 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
11 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page) |
30 December 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
30 December 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
18 December 2013 | Registration of charge 006657020004 (19 pages) |
18 December 2013 | Registration of charge 006657020004 (19 pages) |
12 August 2013 | Appointment of Mr Brian Frederick Blakesley as a director (2 pages) |
12 August 2013 | Appointment of Mr Brian Frederick Blakesley as a director (2 pages) |
7 August 2013 | Appointment of Mr Graham Brian Evill as a director (2 pages) |
7 August 2013 | Appointment of Mr Graham Brian Evill as a director (2 pages) |
7 August 2013 | Appointment of Mr Paul Alan Rogers as a director (2 pages) |
7 August 2013 | Appointment of Mr Paul Alan Rogers as a director (2 pages) |
6 August 2013 | Termination of appointment of Stephen Grant as a director (1 page) |
6 August 2013 | Termination of appointment of Stephen Grant as a director (1 page) |
6 August 2013 | Termination of appointment of Catherine Chouteau as a director (1 page) |
6 August 2013 | Termination of appointment of Nathalie Vienot as a director (1 page) |
6 August 2013 | Termination of appointment of Nathalie Vienot as a director (1 page) |
6 August 2013 | Termination of appointment of Wilfrid Petrie as a director (1 page) |
6 August 2013 | Termination of appointment of Wilfrid Petrie as a director (1 page) |
6 August 2013 | Termination of appointment of Catherine Chouteau as a director (1 page) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (10 pages) |
8 November 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
8 November 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
6 September 2012 | Section 519 (2 pages) |
6 September 2012 | Section 519 (2 pages) |
23 March 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (10 pages) |
23 March 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (10 pages) |
28 November 2011 | Termination of appointment of Richard Derry as a director (1 page) |
28 November 2011 | Termination of appointment of Richard Derry as a director (1 page) |
15 November 2011 | Appointment of Ms Catherine Lorgere Chouteau as a director (2 pages) |
15 November 2011 | Appointment of Ms Catherine Lorgere Chouteau as a director (2 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
23 March 2011 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Industrial Estate High Wycombe Buckinghamshire HP12 3TA United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Industrial Estate High Wycombe Buckinghamshire HP12 3TA United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
21 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
21 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
21 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
21 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
20 October 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
20 October 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
11 August 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA on 10 August 2010 (1 page) |
27 April 2010 | Termination of appointment of Robin Putman as a director (1 page) |
27 April 2010 | Termination of appointment of Robin Putman as a director (1 page) |
24 March 2010 | Director's details changed for Ms Nathalie Vienot on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Robin Anthony Putman on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Stephen Wallace Grant on 23 March 2010 (2 pages) |
24 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
24 March 2010 | Director's details changed for Mr Stephen Wallace Grant on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Robin Anthony Putman on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ms Nathalie Vienot on 23 March 2010 (2 pages) |
1 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
1 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (31 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (31 pages) |
15 April 2009 | Director appointed ms nathalie vienot (1 page) |
15 April 2009 | Director appointed ms nathalie vienot (1 page) |
14 April 2009 | Appointment terminated director brian blakesley (1 page) |
14 April 2009 | Appointment terminated director christopher wyrill (1 page) |
14 April 2009 | Appointment terminated director christopher wyrill (1 page) |
14 April 2009 | Appointment terminated director brian blakesley (1 page) |
24 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
21 February 2009 | Company name changed elyo suez LIMITED\certificate issued on 24/02/09 (2 pages) |
21 February 2009 | Company name changed elyo suez LIMITED\certificate issued on 24/02/09 (2 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (29 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (29 pages) |
13 August 2008 | Director appointed mr richard ironmonger derry (2 pages) |
13 August 2008 | Director appointed mr richard ironmonger derry (2 pages) |
13 August 2008 | Director appointed mr wilfrid petrie (1 page) |
13 August 2008 | Director appointed mr wilfrid petrie (1 page) |
17 July 2008 | Memorandum and Articles of Association (6 pages) |
17 July 2008 | Memorandum and Articles of Association (6 pages) |
11 July 2008 | Company name changed elyo services LIMITED\certificate issued on 14/07/08 (2 pages) |
11 July 2008 | Company name changed elyo services LIMITED\certificate issued on 14/07/08 (2 pages) |
9 July 2008 | Appointment terminated director etienne oleffe (1 page) |
9 July 2008 | Appointment terminated director etienne oleffe (1 page) |
26 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Return made up to 23/03/07; full list of members (4 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (4 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Full accounts made up to 31 December 2005 (30 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (30 pages) |
11 May 2006 | Return made up to 23/03/06; full list of members (10 pages) |
11 May 2006 | Return made up to 23/03/06; full list of members (10 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
27 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
27 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | New secretary appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New secretary appointed (1 page) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
14 December 2004 | Full accounts made up to 31 December 2003 (24 pages) |
14 December 2004 | Full accounts made up to 31 December 2003 (24 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 23/03/04; full list of members (10 pages) |
23 April 2004 | Return made up to 23/03/04; full list of members (10 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
30 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
1 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
5 November 2002 | Company name changed axima LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed axima LIMITED\certificate issued on 05/11/02 (2 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 March 2002 | Return made up to 23/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 23/03/02; full list of members (7 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
26 September 2000 | Auditor's resignation (1 page) |
26 September 2000 | Auditor's resignation (1 page) |
29 March 2000 | Return made up to 23/03/00; full list of members
|
29 March 2000 | Return made up to 23/03/00; full list of members
|
15 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
10 December 1998 | Director's particulars changed (1 page) |
10 December 1998 | Director's particulars changed (1 page) |
23 June 1998 | Auditor's resignation (1 page) |
23 June 1998 | Auditor's resignation (1 page) |
10 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 March 1998 | Return made up to 23/03/98; full list of members
|
19 March 1998 | Return made up to 23/03/98; full list of members
|
5 January 1998 | Ad 24/12/97--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages) |
5 January 1998 | Ad 24/12/97--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages) |
4 December 1997 | £ nc 500000/700000 19/11/97 (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | £ nc 500000/700000 19/11/97 (1 page) |
21 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 March 1997 | Return made up to 23/03/97; full list of members (8 pages) |
25 March 1997 | Return made up to 23/03/97; full list of members (8 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | £ nc 300000/500000 09/12/96 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Ad 09/12/96--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | £ nc 300000/500000 09/12/96 (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Ad 09/12/96--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
23 December 1996 | Resolutions
|
31 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
6 March 1996 | Director's particulars changed (2 pages) |
6 March 1996 | Director's particulars changed (2 pages) |
12 September 1995 | Memorandum and Articles of Association (6 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Memorandum and Articles of Association (6 pages) |
12 September 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Ad 17/05/95--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | £ nc 200000/300000 17/05/95 (1 page) |
9 June 1995 | Resolutions
|
9 June 1995 | Ad 17/05/95--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
9 June 1995 | £ nc 200000/300000 17/05/95 (1 page) |
5 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 March 1995 | Return made up to 23/03/95; no change of members
|
27 March 1995 | Return made up to 23/03/95; no change of members
|
23 February 1995 | Director's particulars changed (2 pages) |
23 February 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
29 March 1994 | Return made up to 05/04/94; full list of members (5 pages) |
29 March 1994 | Return made up to 05/04/94; full list of members (5 pages) |
24 March 1994 | Full accounts made up to 31 December 1993 (12 pages) |
24 March 1994 | Full accounts made up to 31 December 1993 (12 pages) |
28 May 1993 | Ad 29/04/93--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
28 May 1993 | Company name changed bravac LIMITED\certificate issued on 01/06/93 (2 pages) |
28 May 1993 | Company name changed bravac LIMITED\certificate issued on 01/06/93 (2 pages) |
28 May 1993 | Registered office changed on 28/05/93 from: severalls lane colchester essex CO4 4PD (1 page) |
28 May 1993 | Resolutions
|
28 May 1993 | Registered office changed on 28/05/93 from: severalls lane colchester essex CO4 4PD (1 page) |
28 May 1993 | Director resigned;new director appointed (2 pages) |
28 May 1993 | Ad 29/04/93--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
28 May 1993 | Director resigned;new director appointed (2 pages) |
28 May 1993 | Resolutions
|
28 May 1993 | Nc inc already adjusted 29/04/93 (1 page) |
28 May 1993 | Nc inc already adjusted 29/04/93 (1 page) |
18 May 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
18 May 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
18 May 1993 | Resolutions
|
18 May 1993 | Resolutions
|
22 April 1993 | Return made up to 05/04/93; no change of members (4 pages) |
22 April 1993 | Director's particulars changed (2 pages) |
22 April 1993 | Return made up to 05/04/93; no change of members (4 pages) |
22 April 1993 | Director's particulars changed (2 pages) |
20 January 1993 | Director resigned (2 pages) |
20 January 1993 | Director resigned (2 pages) |
30 June 1992 | Full accounts made up to 31 December 1991 (7 pages) |
30 June 1992 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
30 June 1992 | Full accounts made up to 31 December 1991 (7 pages) |
30 June 1992 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
22 April 1992 | Return made up to 05/04/92; no change of members (6 pages) |
22 April 1992 | Return made up to 05/04/92; no change of members (6 pages) |
14 April 1992 | Director resigned (2 pages) |
14 April 1992 | Director resigned (2 pages) |
1 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1992 | Full accounts made up to 31 March 1991 (6 pages) |
21 February 1992 | Full accounts made up to 31 March 1991 (6 pages) |
16 January 1992 | New director appointed (2 pages) |
16 January 1992 | New director appointed (2 pages) |
31 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
29 April 1991 | Return made up to 05/04/91; full list of members (18 pages) |
29 April 1991 | Full accounts made up to 31 March 1990 (4 pages) |
29 April 1991 | Full accounts made up to 31 March 1990 (4 pages) |
29 April 1991 | Return made up to 05/04/91; full list of members (18 pages) |
12 December 1990 | New director appointed (2 pages) |
12 December 1990 | New director appointed (2 pages) |
28 September 1990 | Full accounts made up to 31 March 1989 (4 pages) |
28 September 1990 | Full accounts made up to 31 March 1989 (4 pages) |
21 March 1990 | Return made up to 08/12/89; full list of members (12 pages) |
21 March 1990 | Return made up to 08/12/89; full list of members (12 pages) |
21 March 1990 | Registered office changed on 21/03/90 from: otterspool way service road watford by-pass watford herts WD2 8HL (1 page) |
21 March 1990 | Registered office changed on 21/03/90 from: otterspool way service road watford by-pass watford herts WD2 8HL (1 page) |
23 December 1988 | Return made up to 11/11/88; full list of members (5 pages) |
23 December 1988 | Secretary resigned;new secretary appointed (1 page) |
23 December 1988 | Secretary resigned;new secretary appointed (1 page) |
23 December 1988 | Return made up to 11/11/88; full list of members (5 pages) |
23 December 1988 | Full accounts made up to 31 March 1988 (4 pages) |
23 December 1988 | Full accounts made up to 31 March 1988 (4 pages) |
3 March 1988 | Return made up to 29/09/87; full list of members (4 pages) |
3 March 1988 | Return made up to 29/09/87; full list of members (4 pages) |
13 October 1987 | Full accounts made up to 31 March 1987 (4 pages) |
13 October 1987 | Full accounts made up to 31 March 1987 (4 pages) |
30 January 1987 | Secretary resigned;director resigned (2 pages) |
30 January 1987 | Secretary resigned;director resigned (2 pages) |
25 September 1986 | Full accounts made up to 31 March 1986 (4 pages) |
25 September 1986 | Return made up to 25/08/86; full list of members (5 pages) |
25 September 1986 | Return made up to 25/08/86; full list of members (5 pages) |
25 September 1986 | Full accounts made up to 31 March 1986 (4 pages) |
13 February 1974 | Memorandum and Articles of Association (13 pages) |
13 February 1974 | Memorandum and Articles of Association (13 pages) |
21 July 1960 | Incorporation (16 pages) |
21 July 1960 | Incorporation (16 pages) |