William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne &Wear
NE4 7YQ
Director Name | Mr Mark William Naysmith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2016(24 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 20 December 2016) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne Tyne &Wear NE4 7YQ |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 5 months, 3 weeks (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Stephen Phillip Stanczak |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 December 1995) |
Role | Staff Vice President |
Correspondence Address | 41 W668 Hunters Hill Drive St Charles Illinois Illinois 60175 United States |
Director Name | John Jefferson Goody |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 December 1995) |
Role | Managing Director |
Correspondence Address | 2316 Country Ridge Drive Birmingham Alabama 35243 Foreign |
Director Name | Rodney Carson Gilbert |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | President |
Correspondence Address | 1037 Jeffrey Drive Birmingham Alabama 35235 Foreign |
Director Name | Keith Jay Garnett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 1994) |
Role | Vice President |
Correspondence Address | 104 Long Court Sheboygan Wisconsin W1 53081 Foreign |
Director Name | William Cracraft Keightley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1995) |
Role | Controller |
Correspondence Address | 253 Pavilion Road London Sw1x Obp |
Secretary Name | John Jefferson Goody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1993) |
Role | Managing Director |
Correspondence Address | 2316 Country Ridge Drive Birmingham Alabama 35243 Foreign |
Secretary Name | William Cracraft Keightley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 253 Pavilion Road London Sw1x Obp |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 50 Richmond Park Road Kingston Upon Thames Surrey KT2 6AH |
Director Name | Mr Mark Webster Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Secretary Name | Christopher Peter John Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 28 Alexandra Grove London N12 8HG |
Director Name | Stephen Phillip Stanczak |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1997(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 April 1998) |
Role | Lawyer |
Correspondence Address | Maydene Sandy Lane Cobham Surrey KT11 2EG |
Secretary Name | Susan Elizabeth Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 12 Brunswick Park Road London N11 1JJ |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 May 2003) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Director Name | Mr John Raymond Springate |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2000) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Rockswood Rocks Lane, High Hurstwood Uckfield TN22 4BN |
Director Name | Mr Anthony Keith Hawkins |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2000) |
Role | Personnel Director |
Correspondence Address | 29 George Eliot Close Witley Godalming Surrey GU8 5PQ |
Director Name | Sir William Barlow |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2001) |
Role | Business Executive |
Correspondence Address | 4 Parkside Henley On Thames Oxfordshire RG9 1TX |
Director Name | Edwin Gosta Falkman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 April 1998) |
Role | Attorney |
Correspondence Address | The Old House Dockenfield Surrey GU10 3EF |
Secretary Name | Mr John Sabine Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Haymill Road Slough Berkshire SL1 6NE |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Richard Allen Schrader |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 April 2001) |
Role | Financial Executive |
Correspondence Address | 718 Woodland Avenue Westfield New Jersey 07090 United States |
Director Name | Thomas O'Neill |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 April 2001) |
Role | Engineer |
Correspondence Address | 1 Plymouth Court Princeton Junction New Jersey 08550 |
Director Name | David Arthur McAlister |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 May 2004) |
Role | Managing Director |
Correspondence Address | 316 East Dudley Avenue Westfield New Jersey 07090 United States |
Director Name | Stephen Christopher Reynolds |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 May 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dorset Drive Clitheroe Lancashire BB7 2BQ |
Director Name | Dr William Montgomerie Ritchie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Jasmine Cottage 1 Thistledown Vale Ifold, Loxwood Billingshurst West Sussex RH14 0TN |
Director Name | Mr Timothy John Matthews |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Rosendale Road West Dulwich London SE21 8DP |
Director Name | Mr Gregory Richard Ayres |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(12 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 May 2010) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 142 Highfield Way Rickmansworth Hertfordshire WD3 7PJ |
Director Name | Mr Eric Charles Burton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whinbank Ponteland Newcastle Upon Tyne NE20 9HX |
Secretary Name | Richard James Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YQ |
Director Name | Mr Nicholas William John Flew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne Tyne &Wear NE4 7YQ |
Director Name | Mr Stephen Derek Bingham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne Tyne &Wear NE4 7YQ |
Director Name | Mr Stephen John Reffitt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne Tyne &Wear NE4 7YQ |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 31 October 2013(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne Tyne &Wear NE4 7YQ |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 5 months, 3 weeks (resigned 09 July 1992) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.pbworld.com |
---|
Registered Address | Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne Tyne &Wear NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £77,000 |
Net Worth | £25,904,000 |
Cash | £724,000 |
Current Liabilities | £27,790,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2015 | Delivered on: 6 February 2015 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
---|---|
1 April 1998 | Delivered 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 1993 | Delivered 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 |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | All of the property or undertaking has been released from charge 026782350003 (1 page) |
23 August 2016 | All of the property or undertaking has been released from charge 026782350003 (1 page) |
1 August 2016 | Appointment of Mr Mark William Naysmith as a director on 31 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Mark William Naysmith as a director on 31 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages) |
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
11 November 2015 | Resignation of an auditor (2 pages) |
11 November 2015 | Resignation of an auditor (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 September 2015 | Director's details changed for Mr Stephen Derek Bringham on 25 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Stephen Derek Bringham on 25 September 2015 (2 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
6 February 2015 | Registration of charge 026782350003, created on 29 January 2015 (37 pages) |
6 February 2015 | Registration of charge 026782350003, created on 29 January 2015 (37 pages) |
24 January 2015 | Satisfaction of charge 1 in full (4 pages) |
24 January 2015 | Satisfaction of charge 1 in full (4 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Solvency Statement dated 02/09/14 (1 page) |
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Solvency Statement dated 02/09/14 (1 page) |
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
3 December 2013 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
3 December 2013 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
2 December 2013 | Termination of appointment of Nicholas Flew as a director (1 page) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Termination of appointment of Nicholas Flew as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
22 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
31 August 2010 | Auditor's resignation (1 page) |
31 August 2010 | Auditor's resignation (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
10 June 2010 | Appointment of Mr Stephen Derek Bringham as a director (2 pages) |
10 June 2010 | Appointment of Mr Stephen Derek Bringham as a director (2 pages) |
28 May 2010 | Termination of appointment of Gregory Ayres as a director (1 page) |
28 May 2010 | Termination of appointment of Gregory Ayres as a director (1 page) |
20 April 2010 | Full accounts made up to 24 October 2009 (17 pages) |
20 April 2010 | Full accounts made up to 24 October 2009 (17 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Termination of appointment of Eric Burton as a director (1 page) |
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Termination of appointment of Eric Burton as a director (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Termination of appointment of Eric Burton as a director (1 page) |
1 February 2010 | Termination of appointment of Eric Burton as a director (1 page) |
19 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
19 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
16 January 2010 | Termination of appointment of Stanley Davidson as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Stanley Davidson as a secretary (2 pages) |
14 January 2010 | Appointment of Richard James Proctor as a secretary (3 pages) |
14 January 2010 | Appointment of Richard James Proctor as a secretary (3 pages) |
23 September 2009 | Conso\s-div (1 page) |
23 September 2009 | Gbp ic 837/402.15\13/08/09\gbp sr [email protected]=34.85\gbp sr 400@1=400\ (1 page) |
23 September 2009 | Conso\s-div (1 page) |
23 September 2009 | Gbp ic 837/402.15\13/08/09\gbp sr [email protected]=34.85\gbp sr 400@1=400\ (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
4 March 2009 | Full accounts made up to 24 October 2008 (18 pages) |
4 March 2009 | Full accounts made up to 24 October 2008 (18 pages) |
11 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
13 February 2008 | Full accounts made up to 24 October 2007 (18 pages) |
13 February 2008 | Full accounts made up to 24 October 2007 (18 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
12 February 2007 | Full accounts made up to 24 October 2006 (17 pages) |
12 February 2007 | Full accounts made up to 24 October 2006 (17 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 24 October 2005 (16 pages) |
4 May 2006 | Full accounts made up to 24 October 2005 (16 pages) |
14 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
27 June 2005 | Full accounts made up to 24 October 2004 (21 pages) |
27 June 2005 | Full accounts made up to 24 October 2004 (21 pages) |
1 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
20 August 2004 | Full accounts made up to 24 October 2003 (21 pages) |
20 August 2004 | Full accounts made up to 24 October 2003 (21 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | New director appointed (3 pages) |
16 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
18 August 2003 | Full accounts made up to 24 October 2002 (13 pages) |
18 August 2003 | Full accounts made up to 24 October 2002 (13 pages) |
12 June 2003 | New director appointed (1 page) |
12 June 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | Director resigned (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
7 January 2003 | Ad 09/12/02--------- £ si 2@1=2 £ ic 834/836 (2 pages) |
7 January 2003 | Statement of affairs (6 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Statement of affairs (6 pages) |
7 January 2003 | Nc inc already adjusted 09/12/02 (1 page) |
7 January 2003 | Nc inc already adjusted 09/12/02 (1 page) |
7 January 2003 | Resolutions
|
7 January 2003 | Ad 09/12/02--------- £ si 2@1=2 £ ic 834/836 (2 pages) |
27 August 2002 | Full accounts made up to 24 October 2001 (12 pages) |
27 August 2002 | Full accounts made up to 24 October 2001 (12 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
7 February 2002 | Amended full accounts made up to 31 October 2000 (13 pages) |
7 February 2002 | Amended full accounts made up to 31 October 2000 (13 pages) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
29 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
29 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 16/01/01; full list of members
|
26 January 2001 | Return made up to 16/01/01; full list of members
|
26 October 2000 | Full accounts made up to 31 October 1999 (12 pages) |
26 October 2000 | Full accounts made up to 31 October 1999 (12 pages) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
13 September 2000 | Nc inc already adjusted 05/09/97 (28 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Nc inc already adjusted 05/09/97 (28 pages) |
13 September 2000 | Resolutions
|
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
1 September 2000 | Company name changed pb kennedy & donkin holdings lim ited\certificate issued on 01/09/00 (2 pages) |
1 September 2000 | Company name changed pb kennedy & donkin holdings lim ited\certificate issued on 01/09/00 (2 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
15 August 2000 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 16/01/00; change of members (9 pages) |
17 April 2000 | Return made up to 16/01/00; change of members (9 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 August 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
11 August 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
20 April 1999 | Return made up to 16/01/99; no change of members
|
20 April 1999 | Return made up to 16/01/99; no change of members
|
5 January 1999 | Company name changed kennedy & donkin holdings limite d\certificate issued on 06/01/99 (2 pages) |
5 January 1999 | Company name changed kennedy & donkin holdings limite d\certificate issued on 06/01/99 (2 pages) |
21 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
21 June 1998 | Declaration of assistance for shares acquisition (15 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
21 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
21 June 1998 | Declaration of assistance for shares acquisition (15 pages) |
21 June 1998 | Declaration of assistance for shares acquisition (9 pages) |
21 June 1998 | Resolutions
|
18 June 1998 | Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
13 May 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
8 May 1998 | Declaration of shares redemption:auditor's report (3 pages) |
8 May 1998 | Declaration of shares redemption:auditor's report (3 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
30 April 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
30 April 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
15 April 1998 | Particulars of mortgage/charge (6 pages) |
15 April 1998 | Particulars of mortgage/charge (6 pages) |
3 April 1998 | Return made up to 16/01/98; full list of members (17 pages) |
3 April 1998 | Return made up to 16/01/98; full list of members (17 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Full group accounts made up to 31 December 1996 (32 pages) |
13 January 1998 | Full group accounts made up to 31 December 1996 (32 pages) |
13 January 1998 | New director appointed (2 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Company name changed rust LIMITED\certificate issued on 15/08/97 (2 pages) |
15 August 1997 | Company name changed rust LIMITED\certificate issued on 15/08/97 (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Return made up to 16/01/97; full list of members
|
25 March 1997 | Return made up to 16/01/97; full list of members
|
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
18 November 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
18 November 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (1 page) |
29 October 1996 | New director appointed (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
16 April 1996 | Return made up to 16/01/96; full list of members
|
16 April 1996 | Return made up to 16/01/96; full list of members
|
7 March 1996 | Full group accounts made up to 31 December 1994 (23 pages) |
7 March 1996 | Full group accounts made up to 31 December 1994 (23 pages) |
13 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
13 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
17 November 1994 | Full accounts made up to 31 December 1993 (16 pages) |
17 November 1994 | Full accounts made up to 31 December 1993 (16 pages) |
7 November 1993 | Accounts for a medium company made up to 31 December 1992 (16 pages) |
7 November 1993 | Accounts for a medium company made up to 31 December 1992 (16 pages) |
3 June 1993 | Particulars of mortgage/charge (3 pages) |
3 June 1993 | Particulars of mortgage/charge (3 pages) |
22 January 1993 | Company name changed wheelabrator technologies intern ational LIMITED\certificate issued on 22/01/93 (2 pages) |
22 January 1993 | Company name changed wheelabrator technologies intern ational LIMITED\certificate issued on 22/01/93 (2 pages) |
19 August 1992 | Ad 09/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1992 | Ad 09/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 1992 | Memorandum and Articles of Association (28 pages) |
16 July 1992 | Memorandum and Articles of Association (28 pages) |
9 July 1992 | Company name changed intercede 971 LIMITED\certificate issued on 09/07/92 (2 pages) |
9 July 1992 | Company name changed intercede 971 LIMITED\certificate issued on 09/07/92 (2 pages) |
16 January 1992 | Incorporation (24 pages) |
16 January 1992 | Incorporation (24 pages) |