Company NameParsons Brinckerhoff Overseas Holdings Ltd
Company StatusDissolved
Company Number02678235
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(24 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (closed 20 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne &Wear
NE4 7YQ
Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(24 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (closed 20 December 2016)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne &Wear
NE4 7YQ
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration5 months, 3 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameStephen Phillip Stanczak
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1992(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 December 1995)
RoleStaff Vice President
Correspondence Address41 W668 Hunters Hill Drive
St Charles
Illinois
Illinois 60175
United States
Director NameJohn Jefferson Goody
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 December 1995)
RoleManaging Director
Correspondence Address2316 Country Ridge Drive
Birmingham
Alabama 35243
Foreign
Director NameRodney Carson Gilbert
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1992(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RolePresident
Correspondence Address1037 Jeffrey Drive
Birmingham
Alabama 35235
Foreign
Director NameKeith Jay Garnett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1994)
RoleVice President
Correspondence Address104 Long Court
Sheboygan
Wisconsin W1 53081
Foreign
Director NameWilliam Cracraft Keightley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1995)
RoleController
Correspondence Address253 Pavilion Road
London
Sw1x Obp
Secretary NameJohn Jefferson Goody
NationalityBritish
StatusResigned
Appointed09 July 1992(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RoleManaging Director
Correspondence Address2316 Country Ridge Drive
Birmingham
Alabama 35243
Foreign
Secretary NameWilliam Cracraft Keightley
NationalityAmerican
StatusResigned
Appointed30 April 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address253 Pavilion Road
London
Sw1x Obp
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1997)
RoleCompany Director
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Secretary NameChristopher Peter John Gower
NationalityBritish
StatusResigned
Appointed24 February 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address28 Alexandra Grove
London
N12 8HG
Director NameStephen Phillip Stanczak
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1997(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 27 April 1998)
RoleLawyer
Correspondence AddressMaydene Sandy Lane
Cobham
Surrey
KT11 2EG
Secretary NameSusan Elizabeth Freedman
NationalityBritish
StatusResigned
Appointed15 August 1997(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address12 Brunswick Park Road
London
N11 1JJ
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 May 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameMr John Raymond Springate
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2000)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressRockswood
Rocks Lane, High Hurstwood
Uckfield
TN22 4BN
Director NameMr Anthony Keith Hawkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2000)
RolePersonnel Director
Correspondence Address29 George Eliot Close
Witley
Godalming
Surrey
GU8 5PQ
Director NameSir William Barlow
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2001)
RoleBusiness Executive
Correspondence Address4 Parkside
Henley On Thames
Oxfordshire
RG9 1TX
Director NameEdwin Gosta Falkman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 April 1998)
RoleAttorney
Correspondence AddressThe Old House
Dockenfield
Surrey
GU10 3EF
Secretary NameMr John Sabine Allsop
NationalityBritish
StatusResigned
Appointed11 June 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Haymill Road
Slough
Berkshire
SL1 6NE
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusResigned
Appointed14 September 1999(7 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameRichard Allen Schrader
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(8 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 April 2001)
RoleFinancial Executive
Correspondence Address718 Woodland Avenue
Westfield
New Jersey 07090
United States
Director NameThomas O'Neill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(8 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 April 2001)
RoleEngineer
Correspondence Address1 Plymouth Court
Princeton Junction
New Jersey
08550
Director NameDavid Arthur McAlister
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 May 2004)
RoleManaging Director
Correspondence Address316 East Dudley Avenue
Westfield
New Jersey 07090
United States
Director NameStephen Christopher Reynolds
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(11 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 May 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Dorset Drive
Clitheroe
Lancashire
BB7 2BQ
Director NameDr William Montgomerie Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJasmine Cottage 1 Thistledown Vale
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0TN
Director NameMr Timothy John Matthews
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Rosendale Road
West Dulwich
London
SE21 8DP
Director NameMr Gregory Richard Ayres
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(12 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 May 2010)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address142 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PJ
Director NameMr Eric Charles Burton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Whinbank
Ponteland
Newcastle Upon Tyne
NE20 9HX
Secretary NameRichard James Proctor
NationalityBritish
StatusResigned
Appointed07 January 2010(17 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YQ
Director NameMr Nicholas William John Flew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne &Wear
NE4 7YQ
Director NameMr Stephen Derek Bingham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(18 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne &Wear
NE4 7YQ
Director NameMr Stephen John Reffitt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne &Wear
NE4 7YQ
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed31 October 2013(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne &Wear
NE4 7YQ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1992
Appointment Duration5 months, 3 weeks (resigned 09 July 1992)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.pbworld.com

Location

Registered AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne &Wear
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2012
Turnover£77,000
Net Worth£25,904,000
Cash£724,000
Current Liabilities£27,790,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 January 2015Delivered on: 6 February 2015
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
1 April 1998Delivered on: 15 April 1998
Satisfied on: 28 March 2003
Persons entitled: Generale Bank N/V Generale De Banque Sa

Classification: Composite debenture and guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 May 1993Delivered on: 3 June 1993
Satisfied on: 24 January 2015
Persons entitled: Ja Moody

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the tenancy agreement.
Particulars: The sum of £4,000 with interest thereon.
Fully Satisfied

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
23 August 2016All of the property or undertaking has been released from charge 026782350003 (1 page)
23 August 2016All of the property or undertaking has been released from charge 026782350003 (1 page)
1 August 2016Appointment of Mr Mark William Naysmith as a director on 31 July 2016 (2 pages)
1 August 2016Appointment of Mr Mark William Naysmith as a director on 31 July 2016 (2 pages)
1 August 2016Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page)
1 August 2016Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages)
1 August 2016Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP .01
(4 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP .01
(4 pages)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
11 November 2015Resignation of an auditor (2 pages)
11 November 2015Resignation of an auditor (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
25 September 2015Director's details changed for Mr Stephen Derek Bringham on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Stephen Derek Bringham on 25 September 2015 (2 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
6 February 2015Registration of charge 026782350003, created on 29 January 2015 (37 pages)
6 February 2015Registration of charge 026782350003, created on 29 January 2015 (37 pages)
24 January 2015Satisfaction of charge 1 in full (4 pages)
24 January 2015Satisfaction of charge 1 in full (4 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP .01
(4 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP .01
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
2 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 0.01
(4 pages)
2 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 0.01
(4 pages)
2 September 2014Statement by Directors (1 page)
2 September 2014Statement by Directors (1 page)
2 September 2014Solvency Statement dated 02/09/14 (1 page)
2 September 2014Statement of capital on 2 September 2014
  • GBP 0.01
(4 pages)
2 September 2014Solvency Statement dated 02/09/14 (1 page)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 402
(4 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 402
(4 pages)
3 December 2013Appointment of Mr Stephen John Reffitt as a director (2 pages)
3 December 2013Appointment of Mr Stephen John Reffitt as a director (2 pages)
2 December 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
2 December 2013Termination of appointment of Richard Proctor as a secretary (1 page)
2 December 2013Termination of appointment of Nicholas Flew as a director (1 page)
2 December 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
2 December 2013Termination of appointment of Nicholas Flew as a director (1 page)
2 December 2013Termination of appointment of Richard Proctor as a secretary (1 page)
22 July 2013Full accounts made up to 31 December 2012 (16 pages)
22 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
26 June 2012Full accounts made up to 31 December 2011 (17 pages)
26 June 2012Full accounts made up to 31 December 2011 (17 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
12 July 2011Full accounts made up to 31 December 2010 (16 pages)
12 July 2011Full accounts made up to 31 December 2010 (16 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
31 August 2010Auditor's resignation (1 page)
31 August 2010Auditor's resignation (1 page)
25 June 2010Auditor's resignation (1 page)
25 June 2010Auditor's resignation (1 page)
10 June 2010Appointment of Mr Stephen Derek Bringham as a director (2 pages)
10 June 2010Appointment of Mr Stephen Derek Bringham as a director (2 pages)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
20 April 2010Full accounts made up to 24 October 2009 (17 pages)
20 April 2010Full accounts made up to 24 October 2009 (17 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Termination of appointment of Eric Burton as a director (1 page)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
5 March 2010Termination of appointment of Eric Burton as a director (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
19 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
19 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
16 January 2010Termination of appointment of Stanley Davidson as a secretary (2 pages)
16 January 2010Termination of appointment of Stanley Davidson as a secretary (2 pages)
14 January 2010Appointment of Richard James Proctor as a secretary (3 pages)
14 January 2010Appointment of Richard James Proctor as a secretary (3 pages)
23 September 2009Conso\s-div (1 page)
23 September 2009Gbp ic 837/402.15\13/08/09\gbp sr [email protected]=34.85\gbp sr 400@1=400\ (1 page)
23 September 2009Conso\s-div (1 page)
23 September 2009Gbp ic 837/402.15\13/08/09\gbp sr [email protected]=34.85\gbp sr 400@1=400\ (1 page)
17 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sdiv / consolidation 13/08/2009
(9 pages)
17 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sdiv / consolidation 13/08/2009
(9 pages)
4 March 2009Full accounts made up to 24 October 2008 (18 pages)
4 March 2009Full accounts made up to 24 October 2008 (18 pages)
11 February 2009Return made up to 16/01/09; full list of members (4 pages)
11 February 2009Return made up to 16/01/09; full list of members (4 pages)
13 February 2008Full accounts made up to 24 October 2007 (18 pages)
13 February 2008Full accounts made up to 24 October 2007 (18 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
19 February 2007Return made up to 16/01/07; full list of members (7 pages)
19 February 2007Return made up to 16/01/07; full list of members (7 pages)
12 February 2007Full accounts made up to 24 October 2006 (17 pages)
12 February 2007Full accounts made up to 24 October 2006 (17 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
4 May 2006Full accounts made up to 24 October 2005 (16 pages)
4 May 2006Full accounts made up to 24 October 2005 (16 pages)
14 February 2006Return made up to 16/01/06; full list of members (7 pages)
14 February 2006Return made up to 16/01/06; full list of members (7 pages)
27 June 2005Full accounts made up to 24 October 2004 (21 pages)
27 June 2005Full accounts made up to 24 October 2004 (21 pages)
1 February 2005Return made up to 16/01/05; full list of members (7 pages)
1 February 2005Return made up to 16/01/05; full list of members (7 pages)
20 August 2004Full accounts made up to 24 October 2003 (21 pages)
20 August 2004Full accounts made up to 24 October 2003 (21 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
16 February 2004Return made up to 16/01/04; full list of members (7 pages)
16 February 2004Return made up to 16/01/04; full list of members (7 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
18 August 2003Full accounts made up to 24 October 2002 (13 pages)
18 August 2003Full accounts made up to 24 October 2002 (13 pages)
12 June 2003New director appointed (1 page)
12 June 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (1 page)
29 May 2003Director resigned (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Return made up to 16/01/03; full list of members (7 pages)
18 February 2003Return made up to 16/01/03; full list of members (7 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
7 January 2003Ad 09/12/02--------- £ si 2@1=2 £ ic 834/836 (2 pages)
7 January 2003Statement of affairs (6 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2003Statement of affairs (6 pages)
7 January 2003Nc inc already adjusted 09/12/02 (1 page)
7 January 2003Nc inc already adjusted 09/12/02 (1 page)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2003Ad 09/12/02--------- £ si 2@1=2 £ ic 834/836 (2 pages)
27 August 2002Full accounts made up to 24 October 2001 (12 pages)
27 August 2002Full accounts made up to 24 October 2001 (12 pages)
14 February 2002Return made up to 16/01/02; full list of members (7 pages)
14 February 2002Return made up to 16/01/02; full list of members (7 pages)
7 February 2002Amended full accounts made up to 31 October 2000 (13 pages)
7 February 2002Amended full accounts made up to 31 October 2000 (13 pages)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
29 June 2001Full accounts made up to 31 October 2000 (12 pages)
29 June 2001Full accounts made up to 31 October 2000 (12 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
26 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 October 2000Full accounts made up to 31 October 1999 (12 pages)
26 October 2000Full accounts made up to 31 October 1999 (12 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
18 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
13 September 2000Nc inc already adjusted 05/09/97 (28 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 September 2000Nc inc already adjusted 05/09/97 (28 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
1 September 2000Company name changed pb kennedy & donkin holdings lim ited\certificate issued on 01/09/00 (2 pages)
1 September 2000Company name changed pb kennedy & donkin holdings lim ited\certificate issued on 01/09/00 (2 pages)
25 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
15 August 2000Delivery ext'd 3 mth 31/10/00 (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Delivery ext'd 3 mth 31/10/00 (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
17 April 2000Return made up to 16/01/00; change of members (9 pages)
17 April 2000Return made up to 16/01/00; change of members (9 pages)
18 January 2000Full accounts made up to 31 December 1998 (12 pages)
18 January 2000Full accounts made up to 31 December 1998 (12 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
20 April 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Company name changed kennedy & donkin holdings limite d\certificate issued on 06/01/99 (2 pages)
5 January 1999Company name changed kennedy & donkin holdings limite d\certificate issued on 06/01/99 (2 pages)
21 June 1998Declaration of assistance for shares acquisition (9 pages)
21 June 1998Declaration of assistance for shares acquisition (15 pages)
21 June 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 June 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 June 1998Declaration of assistance for shares acquisition (9 pages)
21 June 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
21 June 1998Declaration of assistance for shares acquisition (9 pages)
21 June 1998Declaration of assistance for shares acquisition (15 pages)
21 June 1998Declaration of assistance for shares acquisition (9 pages)
21 June 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
18 June 1998Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page)
18 June 1998Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page)
10 June 1998New secretary appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
13 May 1998Declaration of assistance for shares acquisition (9 pages)
13 May 1998Declaration of assistance for shares acquisition (6 pages)
13 May 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
13 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
13 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 May 1998Declaration of assistance for shares acquisition (9 pages)
13 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
13 May 1998Declaration of assistance for shares acquisition (6 pages)
13 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 May 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
8 May 1998Declaration of shares redemption:auditor's report (3 pages)
8 May 1998Declaration of shares redemption:auditor's report (3 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
30 April 1998Full group accounts made up to 31 December 1997 (31 pages)
30 April 1998Full group accounts made up to 31 December 1997 (31 pages)
15 April 1998Particulars of mortgage/charge (6 pages)
15 April 1998Particulars of mortgage/charge (6 pages)
3 April 1998Return made up to 16/01/98; full list of members (17 pages)
3 April 1998Return made up to 16/01/98; full list of members (17 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Full group accounts made up to 31 December 1996 (32 pages)
13 January 1998Full group accounts made up to 31 December 1996 (32 pages)
13 January 1998New director appointed (2 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
15 August 1997Company name changed rust LIMITED\certificate issued on 15/08/97 (2 pages)
15 August 1997Company name changed rust LIMITED\certificate issued on 15/08/97 (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
25 March 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
18 November 1996Full group accounts made up to 31 December 1995 (26 pages)
18 November 1996Full group accounts made up to 31 December 1995 (26 pages)
1 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
29 October 1996New director appointed (1 page)
29 October 1996New director appointed (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
16 April 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 April 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 March 1996Full group accounts made up to 31 December 1994 (23 pages)
7 March 1996Full group accounts made up to 31 December 1994 (23 pages)
13 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
13 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 November 1994Full accounts made up to 31 December 1993 (16 pages)
17 November 1994Full accounts made up to 31 December 1993 (16 pages)
7 November 1993Accounts for a medium company made up to 31 December 1992 (16 pages)
7 November 1993Accounts for a medium company made up to 31 December 1992 (16 pages)
3 June 1993Particulars of mortgage/charge (3 pages)
3 June 1993Particulars of mortgage/charge (3 pages)
22 January 1993Company name changed wheelabrator technologies intern ational LIMITED\certificate issued on 22/01/93 (2 pages)
22 January 1993Company name changed wheelabrator technologies intern ational LIMITED\certificate issued on 22/01/93 (2 pages)
19 August 1992Ad 09/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1992Ad 09/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1992Memorandum and Articles of Association (28 pages)
16 July 1992Memorandum and Articles of Association (28 pages)
9 July 1992Company name changed intercede 971 LIMITED\certificate issued on 09/07/92 (2 pages)
9 July 1992Company name changed intercede 971 LIMITED\certificate issued on 09/07/92 (2 pages)
16 January 1992Incorporation (24 pages)
16 January 1992Incorporation (24 pages)