New Malden
Surrey
KT3 4SW
Director Name | John Richard Millard |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Apartment 1702 Baan Chao Phraya 208 Somdet Chao Phraya 17 Klong San Bankok Thailand |
Director Name | John Wilfred Sword Fletcher |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(6 days after company formation) |
Appointment Duration | 9 months (resigned 10 January 2000) |
Role | Civil Engineer |
Correspondence Address | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China |
Director Name | Nicholas Falshaw Hobson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Far End Cottage Longnewton Stockton-On-Tees Cleveland TS21 1DB |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Anthony Rae |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 6227 Foxfield Court Windermere Florida 34786 United States |
Secretary Name | Mr James Edward Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forest Road Binfield Berkshire RG42 4HD |
Director Name | Mr James Edward Child |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forest Road Binfield Berkshire RG42 4HD |
Director Name | Mr Derek Graham Pattle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2003) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Rannoch 2 Union Road Linlithgow EH49 7DY Scotland |
Director Name | Mr Brian Rogan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 May 2010) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Caprican House Shotley Field Consett Co Durham DH8 9LF |
Director Name | Peter John Ladd |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | Meadow Cottage Lowthorpe, East Witton Leyburn North Yorkshire DL8 4SW |
Director Name | Lynn Day |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2002) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Salutation Road Darlington County Durham DL3 8JP |
Director Name | Michael Charles Doran |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2002) |
Role | Contracts Director |
Correspondence Address | 11 Birkdale Gardens Croydon Surrey CR0 5HY |
Director Name | Mr David Byron |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2001) |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Granville Terrace Redcar Cleveland TS10 3AP |
Director Name | Paul Pritchett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | Stable Cottage Priory Estate, Nun Monkton York North Yorkshire YO26 8ES |
Director Name | Lord Patrick James Gillford |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2004) |
Role | Government Affairs |
Correspondence Address | 29 The Lycee 1 Stannary Street London SE11 4AD |
Director Name | Alan Nightingale |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 384 Coniscliffe Road Darlington County Durham DL3 8AG |
Director Name | Shekhar Dooma Shetty |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 August 2002(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Kensington West Blythe Road London W14 0JG |
Director Name | Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Hewletts Mill Galhampton Yeovil Somerset BA22 7BG |
Director Name | Mr Alistair Roderick Grant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Waldegrave Park Twickenham Middlesex TW1 4TJ |
Secretary Name | Ian Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 August 2005) |
Role | Engineer |
Correspondence Address | 4 Ingham Terrace Wylam NE41 8DS |
Director Name | Mr William Jonathan Dale |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Five Mile Drive Oxford OX2 8HT |
Secretary Name | David Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 November 2010) |
Role | Accountant |
Correspondence Address | Cleveland House PO Box 27 Yarm Road Darlington County Durham DL1 4DE |
Director Name | Dr Emad Abbas Kamil |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Director Name | Mr Saeed Hassan Khan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 May 2013) |
Role | Group Internal Auditor |
Country of Residence | England |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Director Name | Dr Sherif Ismail Ahmed Ismail |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 05 July 2013) |
Role | Chief Operating Officer (Arpic) |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Director Name | Mr Andrew Clifford Hall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 May 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Director Name | Mr Rasheed Abdullah Alrushaid |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 06 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 September 2021) |
Role | Chairman |
Country of Residence | Saudi Arabia |
Correspondence Address | C/O Frp Advisory Trading Limited 1st Floor 34 Falc Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Mark Nicholas Vasey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 2018) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Director Name | Mr Christopher John Droogan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Limited 1st Floor 34 Falc Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr John Philip Heathcock |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(19 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Limited 1st Floor 34 Falc Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(3 days after company formation) |
Appointment Duration | 3 days (resigned 15 April 1999) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Website | www.clevelandbridge.com |
---|---|
Email address | [email protected] |
Telephone | 01325 381188 |
Telephone region | Darlington |
Registered Address | C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
3.5m at £1 | Cleveland Bridge Dorman Long Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,397,000 |
Gross Profit | -£2,273,000 |
Net Worth | -£9,341,000 |
Cash | £8,967,000 |
Current Liabilities | £18,149,000 |
Latest Accounts | 30 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 14 March 2022 (overdue) |
13 November 2013 | Delivered on: 20 November 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 April 2006 | Delivered on: 22 April 2006 Persons entitled: Al Rushaid Investment Company Classification: Debenture 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. See the mortgage charge document for full details. Outstanding |
1 June 2021 | Delivered on: 2 June 2021 Persons entitled: 4SYTE LTD Acting as Security Trustee and Security Agent on Behalf of the Secured Parties Classification: A registered charge Particulars: The equipment, plant, machinery, tools, vehicles, chattels or other tangible moveable property as described in schedule 1. Outstanding |
1 June 2021 | Delivered on: 2 June 2021 Persons entitled: 4SYTE LTD Acting as Security Trustee and Security Agent on Behalf of the Secured Parties Classification: A registered charge Particulars: The leasehold property known as land lying on the south side of yarm road industrial estate, darlington title to which is registered at the land registry under title number DU257147. Outstanding |
1 June 2021 | Delivered on: 2 June 2021 Persons entitled: 4SYTE LTD Acting as Security Trustee and Security Agent on Behalf of the Secured Parties Classification: A registered charge Outstanding |
25 January 2018 | Delivered on: 1 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 January 2004 | Delivered on: 17 January 2004 Satisfied on: 22 December 2006 Persons entitled: Tigerclock Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,674. Fully Satisfied |
2 September 2002 | Delivered on: 4 September 2002 Satisfied on: 22 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Underlease of premises at yarm road industrial estate,darlington. Fully Satisfied |
2 September 2002 | Delivered on: 4 September 2002 Satisfied on: 22 December 2006 Persons entitled: Continental Casualty Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Underlease of premises at yarm road industrial estate darlington. Fully Satisfied |
2 September 2002 | Delivered on: 3 September 2002 Satisfied on: 22 December 2006 Persons entitled: The Royal Bank of Scotland International Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Yarm house yarm road darlington county durham all covenants and rights concerning the property by way of fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 June 2000 | Delivered on: 23 June 2000 Satisfied on: 29 October 2010 Persons entitled: Continental Casualty Company Classification: Debenture Secured details: All indebtedness,liabilities and obligations due or to become due from the company under this deed or the indemnity or by any group member (as defined) 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. See the mortgage charge document for full details. Fully Satisfied |
6 June 2000 | Delivered on: 13 June 2000 Satisfied on: 22 December 2006 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facilities letter (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
22 June 2018 | Termination of appointment of Mark Nicholas Vasey as a director on 20 June 2018 (1 page) |
9 April 2018 | Appointment of Mr John Philip Heathcock as a director on 9 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 February 2018 | Registration of charge 037496010011, created on 25 January 2018 (4 pages) |
22 January 2018 | Registration of charge 037496010010, created on 19 January 2018 (5 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
24 May 2017 | Satisfaction of charge 037496010009 in full (1 page) |
24 May 2017 | Satisfaction of charge 037496010009 in full (1 page) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 October 2015 | Termination of appointment of Brian Rogan as a director on 28 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Brian Rogan as a director on 28 September 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 August 2015 | Appointment of Mr Christopher John Droogan as a director on 6 May 2015 (2 pages) |
17 August 2015 | Appointment of Mr Christopher John Droogan as a director on 6 May 2015 (2 pages) |
17 August 2015 | Appointment of Mr Christopher John Droogan as a director on 6 May 2015 (2 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | Appointment of Mr Mark Nicholas Vasey as a director on 1 January 2015 (2 pages) |
24 March 2015 | Appointment of Mr Mark Nicholas Vasey as a director on 1 January 2015 (2 pages) |
24 March 2015 | Appointment of Mr Mark Nicholas Vasey as a director on 1 January 2015 (2 pages) |
9 January 2015 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
9 January 2015 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
19 August 2014 | Termination of appointment of Andrew Clifford Hall as a director on 16 May 2014 (1 page) |
19 August 2014 | Termination of appointment of Andrew Clifford Hall as a director on 16 May 2014 (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 November 2013 | Registration of charge 037496010009 (11 pages) |
20 November 2013 | Registration of charge 037496010009 (11 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
30 July 2013 | Termination of appointment of Sherif Ismail as a director (1 page) |
30 July 2013 | Termination of appointment of Sherif Ismail as a director (1 page) |
26 June 2013 | Appointment of Dr Sherif Ismail Ahmed Ismail as a director (2 pages) |
26 June 2013 | Appointment of Dr Sherif Ismail Ahmed Ismail as a director (2 pages) |
24 June 2013 | Termination of appointment of Saeed Khan as a director (1 page) |
24 June 2013 | Termination of appointment of Saeed Khan as a director (1 page) |
19 June 2013 | Appointment of Mr Rasheed Abdullah Alrushaid as a director (2 pages) |
19 June 2013 | Appointment of Mr Rasheed Abdullah Alrushaid as a director (2 pages) |
18 June 2013 | Appointment of Mr Andrew Clifford Hall as a director (2 pages) |
18 June 2013 | Termination of appointment of Emad Kamil as a director (1 page) |
18 June 2013 | Appointment of Mr Brian Rogan as a director (2 pages) |
18 June 2013 | Termination of appointment of Emad Kamil as a director (1 page) |
18 June 2013 | Appointment of Mr Brian Rogan as a director (2 pages) |
18 June 2013 | Appointment of Mr Andrew Clifford Hall as a director (2 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page) |
11 March 2013 | Appointment of Mr Saeed Hassan Khan as a director (2 pages) |
11 March 2013 | Appointment of Mr Saeed Hassan Khan as a director (2 pages) |
11 March 2013 | Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Dr Emad Abbas Kamil on 31 August 2010 (2 pages) |
15 September 2011 | Director's details changed for Dr Emad Abbas Kamil on 31 August 2010 (2 pages) |
15 September 2011 | Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 (2 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Termination of appointment of David Whitehouse as a secretary (1 page) |
19 November 2010 | Termination of appointment of David Whitehouse as a secretary (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
19 May 2010 | Termination of appointment of William Dale as a director (1 page) |
19 May 2010 | Termination of appointment of William Dale as a director (1 page) |
19 May 2010 | Termination of appointment of Shekhar Shetty as a director (1 page) |
19 May 2010 | Termination of appointment of Shekhar Shetty as a director (1 page) |
19 May 2010 | Termination of appointment of Brian Rogan as a director (1 page) |
19 May 2010 | Termination of appointment of Brian Rogan as a director (1 page) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Brian Rogan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Brian Rogan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Brian Rogan on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
6 October 2009 | Secretary's details changed for David Whitehouse on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for David Whitehouse on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for David Whitehouse on 6 October 2009 (1 page) |
4 September 2009 | Director appointed dr emad kamil (1 page) |
4 September 2009 | Director appointed dr emad kamil (1 page) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
6 March 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
26 November 2008 | Group of companies' accounts made up to 31 December 2007 (40 pages) |
26 November 2008 | Group of companies' accounts made up to 31 December 2007 (40 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
1 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
15 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
24 May 2006 | Auditor's resignation (1 page) |
24 May 2006 | Auditor's resignation (1 page) |
22 April 2006 | Particulars of mortgage/charge (9 pages) |
22 April 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
11 January 2006 | Ad 19/12/05--------- £ si 2521000@1=2521000 £ ic 1000000/3521000 (2 pages) |
11 January 2006 | Particulars of contract relating to shares (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Nc inc already adjusted 19/12/05 (1 page) |
11 January 2006 | Particulars of contract relating to shares (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Ad 19/12/05--------- £ si 2521000@1=2521000 £ ic 1000000/3521000 (2 pages) |
11 January 2006 | Nc inc already adjusted 19/12/05 (1 page) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
1 April 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
1 April 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Full accounts made up to 31 December 2002 (20 pages) |
13 January 2004 | Full accounts made up to 31 December 2002 (20 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members
|
2 April 2003 | Return made up to 28/02/03; full list of members
|
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Particulars of mortgage/charge (5 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Particulars of mortgage/charge (5 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
29 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members
|
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members
|
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 09/04/01; full list of members
|
3 May 2001 | Ad 27/06/00--------- £ si 999998@1 (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
3 May 2001 | Return made up to 09/04/01; full list of members
|
3 May 2001 | Ad 27/06/00--------- £ si 999998@1 (2 pages) |
3 May 2001 | £ nc 1000000/1999000 27/06/00 (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | £ nc 1000000/1999000 27/06/00 (2 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Nc inc already adjusted 27/06/00 (1 page) |
30 April 2001 | Memorandum and Articles of Association (32 pages) |
30 April 2001 | Nc inc already adjusted 27/06/00 (1 page) |
30 April 2001 | Ad 27/06/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
30 April 2001 | Memorandum and Articles of Association (32 pages) |
30 April 2001 | Ad 27/06/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
30 April 2001 | Resolutions
|
27 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
27 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 09/04/00; full list of members
|
9 August 2000 | Return made up to 09/04/00; full list of members
|
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
1 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
1 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 68 hammersmith road london W14 8YW (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 68 hammersmith road london W14 8YW (1 page) |
20 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
23 June 2000 | Particulars of mortgage/charge (11 pages) |
23 June 2000 | Particulars of mortgage/charge (11 pages) |
13 June 2000 | Particulars of mortgage/charge (15 pages) |
13 June 2000 | Particulars of mortgage/charge (15 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
23 March 2000 | Company name changed cleveland bridge group LIMITED\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Company name changed cleveland bridge group LIMITED\certificate issued on 24/03/00 (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
2 February 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: st james`s house 23 king street london SW1Y 6QY (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: st james`s house 23 king street london SW1Y 6QY (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (3 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (3 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
20 April 1999 | Registered office changed on 20/04/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
15 April 1999 | Company name changed fareace LIMITED\certificate issued on 16/04/99 (2 pages) |
15 April 1999 | Company name changed fareace LIMITED\certificate issued on 16/04/99 (2 pages) |
9 April 1999 | Incorporation (13 pages) |
9 April 1999 | Incorporation (13 pages) |