William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
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(18 years 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 Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Miss Victoria Katharine Lamb |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(1 month after company formation) |
Appointment Duration | 1 week (resigned 28 August 1998) |
Role | Solicitor |
Correspondence Address | 2 Galveston Road London SW15 2SA |
Director Name | Jane Elizabeth Keatley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(1 month after company formation) |
Appointment Duration | 1 week (resigned 28 August 1998) |
Role | Trainee Solicitor |
Correspondence Address | 36 Berridge Mews Off Hillfield Road Westhampstead London NW6 1RF |
Secretary Name | Miss Victoria Katharine Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(1 month after company formation) |
Appointment Duration | 1 week (resigned 28 August 1998) |
Role | Solicitor |
Correspondence Address | 2 Galveston Road London SW15 2SA |
Director Name | Allan Stevenson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Rioch Church Lane Farndon Chester Cheshire CH3 6QD Wales |
Director Name | Robert Prieto |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2000) |
Role | Engineer |
Correspondence Address | 18 Priory Road Cranbury New Jersey 08512 |
Director Name | Thomas O'Neill |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2000) |
Role | Engineer |
Correspondence Address | 1 Plymouth Court Princeton Junction New Jersey 08550 |
Director Name | Woodrow Wilson Hitchcock |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2000) |
Role | Engineer |
Correspondence Address | 12128 Wolf Valley Drive Clifton Virginia 20124 |
Secretary Name | Allan Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | Rioch Church Lane Farndon Chester Cheshire CH3 6QD Wales |
Director Name | Mr John Raymond Springate |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rockswood Rocks Lane, High Hurstwood Uckfield TN22 4BN |
Director Name | Sir William Barlow |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 4 Parkside Henley On Thames Oxfordshire RG9 1TX |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Director Name | Mr Mark Webster Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Director Name | Mr Anthony Keith Hawkins |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2000) |
Role | Personnel Director |
Correspondence Address | 29 George Eliot Close Witley Godalming Surrey GU8 5PQ |
Secretary Name | Mr Mark Webster Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 year, 2 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 | Robert Andrew Gray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Innisfree 58 Warren Road Liverpool Merseyside L23 6UF |
Director Name | David Arthur McAlister |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 2004) |
Role | Managing Director |
Correspondence Address | 316 East Dudley Avenue Westfield New Jersey 07090 United States |
Director Name | Stephen James Cresswell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 41 Chiswick High Road London W4 2LT |
Director Name | John Frederick Sobke |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 May 2001) |
Role | Programme Manager |
Correspondence Address | Newlands House Newlands Cornery Guildford Surrey GU4 8SE |
Director Name | Alan Blaylock |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2001) |
Role | Engineer |
Correspondence Address | 27 Home Farm Avenue Mottram Hyde Cheshire SK14 6JS |
Director Name | Stephen Christopher Reynolds |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(4 years, 10 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(4 years, 10 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(5 years, 10 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(5 years, 10 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(8 years, 10 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(11 years, 5 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(11 years, 6 months 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 Drive Newcastle Business Park Newcastle Upon Tyne 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(11 years, 11 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 Drive Newcastle Business Park Newcastle Upon Tyne 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(15 years, 3 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 Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 31 October 2013(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | www.pbworld.com |
---|
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
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 |
---|
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 035993130001 (1 page) |
23 August 2016 | All of the property or undertaking has been released from charge 035993130001 (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 Mark William Naysmith 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) |
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 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) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
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) |
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 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
6 February 2015 | Registration of charge 035993130001, created on 29 January 2015 (37 pages) |
6 February 2015 | Registration of charge 035993130001, created on 29 January 2015 (37 pages) |
24 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
24 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
24 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (80 pages) |
24 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (80 pages) |
24 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Resolutions
|
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) |
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Resolutions
|
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (5 pages) |
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (5 pages) |
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (5 pages) |
21 July 2014 | Auditor's resignation (1 page) |
21 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
2 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 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
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 | 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 Richard Proctor as a secretary (1 page) |
2 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 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) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Auditor's resignation (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
10 June 2010 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
10 June 2010 | Appointment of Mr Stephen Derek Bingham 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 (15 pages) |
20 April 2010 | Full accounts made up to 24 October 2009 (15 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) |
10 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
4 March 2009 | Full accounts made up to 24 October 2008 (14 pages) |
4 March 2009 | Full accounts made up to 24 October 2008 (14 pages) |
22 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
13 February 2008 | Full accounts made up to 24 October 2007 (14 pages) |
13 February 2008 | Full accounts made up to 24 October 2007 (14 pages) |
10 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 06/07/07; 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) |
12 February 2007 | Full accounts made up to 24 October 2006 (14 pages) |
12 February 2007 | Full accounts made up to 24 October 2006 (14 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
14 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 24 October 2005 (13 pages) |
4 May 2006 | Full accounts made up to 24 October 2005 (13 pages) |
19 October 2005 | Company name changed parsons brinckerhoff overseas (u k) LIMITED\certificate issued on 19/10/05 (3 pages) |
19 October 2005 | Company name changed parsons brinckerhoff overseas (u k) LIMITED\certificate issued on 19/10/05 (3 pages) |
10 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
27 June 2005 | Full accounts made up to 24 October 2004 (13 pages) |
27 June 2005 | Full accounts made up to 24 October 2004 (13 pages) |
20 August 2004 | Full accounts made up to 24 October 2003 (13 pages) |
20 August 2004 | Full accounts made up to 24 October 2003 (13 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (7 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) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
19 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
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 | Director resigned (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
20 December 2002 | Ad 09/12/02--------- £ si 71@1=71 £ ic 9574002/9574073 (2 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Ad 09/12/02--------- £ si 3848@1=3848 £ ic 9574073/9577921 (2 pages) |
20 December 2002 | Nc inc already adjusted 09/12/02 (1 page) |
20 December 2002 | Nc inc already adjusted 09/12/02 (1 page) |
20 December 2002 | Ad 09/12/02--------- £ si 71@1=71 £ ic 9574002/9574073 (2 pages) |
20 December 2002 | Statement of affairs (6 pages) |
20 December 2002 | Ad 09/12/02--------- £ si 491@1=491 £ ic 9577921/9578412 (2 pages) |
20 December 2002 | Ad 09/12/02--------- £ si 3848@1=3848 £ ic 9574073/9577921 (2 pages) |
20 December 2002 | Statement of affairs (6 pages) |
20 December 2002 | Statement of affairs (6 pages) |
20 December 2002 | Ad 09/12/02--------- £ si 491@1=491 £ ic 9577921/9578412 (2 pages) |
20 December 2002 | Statement of affairs (6 pages) |
20 December 2002 | Resolutions
|
27 August 2002 | Full accounts made up to 24 October 2001 (11 pages) |
27 August 2002 | Full accounts made up to 24 October 2001 (11 pages) |
14 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
7 February 2002 | Amended full accounts made up to 31 October 2000 (12 pages) |
7 February 2002 | Amended full accounts made up to 31 October 2000 (12 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 July 2001 | Return made up to 16/07/01; full list of members
|
29 July 2001 | Return made up to 16/07/01; full list of members
|
29 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
29 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
18 December 2000 | Company name changed parsons brinckerhoff overseas lt d\certificate issued on 19/12/00 (2 pages) |
18 December 2000 | Company name changed parsons brinckerhoff overseas lt d\certificate issued on 19/12/00 (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
2 November 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
2 November 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
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) |
1 September 2000 | Company name changed pb k&d LIMITED\certificate issued on 01/09/00 (2 pages) |
1 September 2000 | Company name changed pb k&d LIMITED\certificate issued on 01/09/00 (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills borough road godalming surrey GU7 2AZ (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills borough road godalming surrey GU7 2AZ (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
25 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
25 August 2000 | New director appointed (2 pages) |
15 August 2000 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
15 August 2000 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
8 August 2000 | Return made up to 16/07/00; full list of members (10 pages) |
8 August 2000 | Return made up to 16/07/00; full list of members (10 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
20 January 2000 | Full group accounts made up to 31 December 1998 (24 pages) |
20 January 2000 | Full group accounts made up to 31 December 1998 (24 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director 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) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
1 October 1999 | Ad 14/09/99--------- £ si 9574000@1=9574000 £ ic 2/9574002 (2 pages) |
1 October 1999 | £ nc 1000/10000000 14/09/99 (1 page) |
1 October 1999 | Particulars of contract relating to shares (4 pages) |
1 October 1999 | Particulars of contract relating to shares (4 pages) |
1 October 1999 | £ nc 1000/10000000 14/09/99 (1 page) |
1 October 1999 | Ad 14/09/99--------- £ si 9574000@1=9574000 £ ic 2/9574002 (2 pages) |
10 September 1999 | Return made up to 16/07/99; full list of members (8 pages) |
10 September 1999 | Return made up to 16/07/99; full list of members (8 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) |
21 May 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
21 May 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: amber court william armstrong drive newcastle business park newcastle upon tyne NE4 7YQ (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: amber court william armstrong drive newcastle business park newcastle upon tyne NE4 7YQ (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New secretary appointed (1 page) |
4 January 1999 | Company name changed pb kennedy & donkin LIMITED\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Company name changed pb kennedy & donkin LIMITED\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
21 October 1998 | Accounting reference date shortened from 31/07/99 to 31/10/98 (1 page) |
21 October 1998 | Accounting reference date shortened from 31/07/99 to 31/10/98 (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: nerton rose kempson house 35/37 camonite street london EC3A 7AW (1 page) |
15 October 1998 | Memorandum and Articles of Association (14 pages) |
15 October 1998 | Memorandum and Articles of Association (14 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: nerton rose kempson house 35/37 camonite street london EC3A 7AW (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
1 September 1998 | Company name changed pb (uk) holdings LIMITED\certificate issued on 01/09/98 (2 pages) |
1 September 1998 | Company name changed pb (uk) holdings LIMITED\certificate issued on 01/09/98 (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: 83 leonard street london EC2A 4QS (1 page) |
28 August 1998 | Company name changed deluxeland LIMITED\certificate issued on 28/08/98 (4 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: 83 leonard street london EC2A 4QS (1 page) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Company name changed deluxeland LIMITED\certificate issued on 28/08/98 (4 pages) |
16 July 1998 | Incorporation (10 pages) |
16 July 1998 | Incorporation (10 pages) |