Company NameInfrastructure Investors Defence Housing (Bristol) Limited
Company StatusActive
Company Number04078882
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Previous NameAWG Defence Housing (Bristol) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(15 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(16 years after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMiss Jacqueline Elizabeth Fox
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleDeputy Company Secretary
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NamePaula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleDirector Of Financial Services
Correspondence Address42 Gretton Close
St Botolphs Grange
Orton Longueville
Peterborough
PE2 7WD
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleDeputy Company Secretary
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Robert Souter Fullerton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Quarry Avenue
Cambuslang
Glasgow
G72 8UF
Scotland
Director NameMr John Findlay McFadzean
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Nether Urquhart House
Strathmiglo
Cupar
Fife
KY14 7RR
Scotland
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEildon, 17 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameAlison Jane Pettigrew
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(3 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 March 2005)
RoleAccountant
Correspondence Address2/9 Easter Dalry Drive
Edinburgh
EH11 2TD
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(3 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameJulian David Meggeson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 October 2006)
RoleConsultant
Correspondence AddressThe Malt Cottage
School Lane Cookham
Maidenhead
Berkshire
SL6 9QN
Director NameMr Graham Charles Payne
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address6 Rhyd Y Penau Close
Llanishen
Cardiff
CF14 0NF
Wales
Director NameMr Robert John Hodge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNant Fawr Graig Road
Lisvane
Cardiff
South Glamorgan
CF14 0UF
Wales
Director NameThomas Peter Hawley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 October 2006)
RoleBanker
Correspondence AddressFlat 6, Burrage Court
Worgan Street
London
SE16 7WA
Secretary NameMr Graham Charles Payne
NationalityBritish
StatusResigned
Appointed04 July 2006(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address6 Rhyd Y Penau Close
Llanishen
Cardiff
CF14 0NF
Wales
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr Duncan Alistair Henry McFadzean
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2007)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address49 Balgreen Road
Edinburgh
Midlothian
EH12 5TY
Scotland
Director NameMr Philip John Gadsden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court
33 St Mary Axe
London
EC3A 8AA
Director NameNigel Patrick Charles Milner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 2008)
RoleBanker
Correspondence Address1 Parsonage Glebe
St Johns
Isle Of Man
IM4 3LT
Director NameMr Guy Edward Eastaugh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Secretary NamePhilip John Gadsden
NationalityBritish
StatusResigned
Appointed31 May 2007(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Snow Hill
Crawley Down
West Sussex
RH10 3EE
Director NameMr Mark Andrew Lawson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Secretary NameMr Mark Andrew Lawson
NationalityBritish
StatusResigned
Appointed10 April 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Secretary NameGuy Edward Eastaugh
NationalityBritish
StatusResigned
Appointed01 October 2010(10 years after company formation)
Appointment Duration4 months (resigned 04 February 2011)
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(10 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed04 February 2011(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Prior
Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusResigned
Appointed31 March 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2006)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websitegraingerplc.co.uk
Email address[email protected]

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1H I Tricomm Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Charges

3 July 2007Delivered on: 7 July 2007
Satisfied on: 16 February 2011
Persons entitled: Banc of America Securities Limited (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the company to the finance parties ad to the invista ps finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
20 September 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages)
1 December 2021Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
10 May 2021Appointment of Mr Andrew Philip Saunderson as a director on 4 May 2021 (2 pages)
29 April 2021Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
21 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(7 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(7 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(7 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(7 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(7 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(7 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(8 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(8 pages)
21 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
21 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
13 August 2012Director's details changed for Mr Nicholas Peter On on 17 May 2011 (3 pages)
13 August 2012Director's details changed for Mr Nicholas Peter On on 22 December 2011 (3 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Nicholas Peter On on 17 May 2011 (3 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Nicholas Peter On on 22 December 2011 (3 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
7 August 2012Appointment of Mr Nicholas Peter On as a director (3 pages)
7 August 2012Appointment of Mr Nicholas Peter On as a director (3 pages)
6 July 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
6 July 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
12 December 2011Auditors statement under section 519 ca 2006 (2 pages)
12 December 2011Auditors statement under section 519 ca 2006 (2 pages)
1 November 2011Auditor's resignation (2 pages)
1 November 2011Auditor's resignation (2 pages)
1 November 2011Sect 519 (2 pages)
1 November 2011Sect 519 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
20 April 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
20 April 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
17 March 2011Appointment of Michael Patrick Windle as a secretary (3 pages)
17 March 2011Appointment of Michael Patrick Windle as a secretary (3 pages)
8 March 2011Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
8 March 2011Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
22 February 2011Appointment of Mark Greenwood as a director (3 pages)
22 February 2011Termination of appointment of Guy Eastaugh as a director (2 pages)
22 February 2011Termination of appointment of Philip Gadsden as a director (2 pages)
22 February 2011Termination of appointment of Guy Eastaugh as a secretary (2 pages)
22 February 2011Appointment of Mark Greenwood as a director (3 pages)
22 February 2011Termination of appointment of Guy Eastaugh as a director (2 pages)
22 February 2011Termination of appointment of Guy Eastaugh as a secretary (2 pages)
22 February 2011Termination of appointment of Philip Gadsden as a director (2 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2011Appointment of Peter Quentin Patrick Couch as a director (3 pages)
18 February 2011Appointment of Peter Quentin Patrick Couch as a director (3 pages)
17 February 2011Registered office address changed from Exchequer Court 33 St Mary Axe London EC3A 8AA on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from Exchequer Court 33 St Mary Axe London EC3A 8AA on 17 February 2011 (2 pages)
17 February 2011Appointment of Mr Andrew Rolland Cunningham as a director (3 pages)
17 February 2011Appointment of Mr Andrew Rolland Cunningham as a director (3 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (15 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (15 pages)
7 October 2010Termination of appointment of Mark Lawson as a director (2 pages)
7 October 2010Termination of appointment of Mark Lawson as a director (2 pages)
6 October 2010Appointment of Guy Edward Eastaugh as a secretary (3 pages)
6 October 2010Termination of appointment of Mark Lawson as a secretary (2 pages)
6 October 2010Appointment of Guy Edward Eastaugh as a secretary (3 pages)
6 October 2010Termination of appointment of Mark Lawson as a secretary (2 pages)
5 October 2010Director's details changed for Guy Edward Eastaugh on 1 September 2010 (3 pages)
5 October 2010Director's details changed for Guy Edward Eastaugh on 1 September 2010 (3 pages)
5 October 2010Secretary's details changed for Mark Lawson on 1 September 2010 (3 pages)
5 October 2010Director's details changed for Guy Edward Eastaugh on 1 September 2010 (3 pages)
5 October 2010Director's details changed for Mark Lawson on 1 September 2010 (3 pages)
5 October 2010Secretary's details changed for Mark Lawson on 1 September 2010 (3 pages)
5 October 2010Secretary's details changed for Mark Lawson on 1 September 2010 (3 pages)
5 October 2010Director's details changed for Mark Lawson on 1 September 2010 (3 pages)
5 October 2010Director's details changed for Mark Lawson on 1 September 2010 (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 February 2010Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages)
2 February 2010Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
3 August 2009Full accounts made up to 31 December 2008 (10 pages)
3 August 2009Full accounts made up to 31 December 2008 (10 pages)
17 October 2008Return made up to 27/09/08; full list of members (6 pages)
17 October 2008Auditor's resignation (1 page)
17 October 2008Auditor's resignation (1 page)
17 October 2008Return made up to 27/09/08; full list of members (6 pages)
2 September 2008Auditor's resignation (2 pages)
2 September 2008Auditor's resignation (2 pages)
29 July 2008Full accounts made up to 31 December 2007 (9 pages)
29 July 2008Full accounts made up to 31 December 2007 (9 pages)
16 July 2008Director and secretary appointed mark lawson (2 pages)
16 July 2008Director and secretary appointed mark lawson (2 pages)
23 April 2008Appointment terminate, director james spencer jones logged form (1 page)
23 April 2008Appointment terminated director nigel milner (1 page)
23 April 2008Appointment terminated director nigel milner (1 page)
23 April 2008Appointment terminated secretary philip gadsden (1 page)
23 April 2008Appointment terminate, director james spencer jones logged form (1 page)
23 April 2008Appointment terminated secretary philip gadsden (1 page)
6 November 2007Return made up to 27/09/07; full list of members (5 pages)
6 November 2007Return made up to 27/09/07; full list of members (5 pages)
25 July 2007Registered office changed on 25/07/07 from: 33 old broad street london EC2N 1HZ (1 page)
25 July 2007Registered office changed on 25/07/07 from: 33 old broad street london EC2N 1HZ (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
17 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 July 2007Declaration of assistance for shares acquisition (11 pages)
17 July 2007New director appointed (9 pages)
17 July 2007Declaration of assistance for shares acquisition (11 pages)
17 July 2007Declaration of assistance for shares acquisition (11 pages)
17 July 2007Declaration of assistance for shares acquisition (11 pages)
17 July 2007New director appointed (9 pages)
7 July 2007Particulars of mortgage/charge (9 pages)
7 July 2007Particulars of mortgage/charge (9 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: cromwell house 1-3 fitzalan place cardiff CF24 0ED (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2007New secretary appointed (8 pages)
19 June 2007New secretary appointed (8 pages)
19 June 2007Registered office changed on 19/06/07 from: cromwell house 1-3 fitzalan place cardiff CF24 0ED (1 page)
11 May 2007Full accounts made up to 31 December 2006 (10 pages)
11 May 2007Full accounts made up to 31 December 2006 (10 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
27 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 October 2006Return made up to 27/09/06; full list of members (3 pages)
2 October 2006Return made up to 27/09/06; full list of members (3 pages)
15 August 2006Registered office changed on 15/08/06 from: fifth floor 100 wood street london EC2V 7EX (1 page)
15 August 2006Registered office changed on 15/08/06 from: fifth floor 100 wood street london EC2V 7EX (1 page)
4 August 2006New director appointed (9 pages)
4 August 2006New director appointed (9 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed;new director appointed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed;new director appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
28 June 2006Full accounts made up to 31 March 2006 (11 pages)
28 June 2006Full accounts made up to 31 March 2006 (11 pages)
21 April 2006Full accounts made up to 31 March 2005 (11 pages)
21 April 2006Full accounts made up to 31 March 2005 (11 pages)
16 November 2005New director appointed (8 pages)
16 November 2005New director appointed (8 pages)
28 October 2005Return made up to 27/09/05; full list of members (2 pages)
28 October 2005Return made up to 27/09/05; full list of members (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (8 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (8 pages)
25 July 2005New secretary appointed (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: fifth floor 100 wood street london EC2V 7EX (1 page)
28 June 2005Registered office changed on 28/06/05 from: fifth floor 100 wood street london EC2V 7EX (1 page)
25 May 2005Registered office changed on 25/05/05 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
25 May 2005Registered office changed on 25/05/05 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
23 May 2005Company name changed awg defence housing (bristol) li mited\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed awg defence housing (bristol) li mited\certificate issued on 23/05/05 (2 pages)
8 November 2004Return made up to 27/09/04; full list of members (2 pages)
8 November 2004Return made up to 27/09/04; full list of members (2 pages)
5 November 2004New secretary appointed (1 page)
5 November 2004New secretary appointed (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (1 page)
6 August 2004New director appointed (1 page)
15 July 2004Full accounts made up to 31 March 2004 (12 pages)
15 July 2004Full accounts made up to 31 March 2004 (12 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
22 October 2003Return made up to 27/09/03; full list of members (3 pages)
22 October 2003Return made up to 27/09/03; full list of members (3 pages)
15 July 2003Full accounts made up to 31 March 2003 (9 pages)
15 July 2003Full accounts made up to 31 March 2003 (9 pages)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Auditor's resignation (5 pages)
1 April 2003Auditor's resignation (5 pages)
20 November 2002Full accounts made up to 31 March 2002 (7 pages)
20 November 2002Full accounts made up to 31 March 2002 (7 pages)
6 October 2002Return made up to 27/09/02; full list of members (6 pages)
6 October 2002Return made up to 27/09/02; full list of members (6 pages)
10 September 2002New secretary appointed (1 page)
10 September 2002New secretary appointed (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (1 page)
31 May 2002New secretary appointed (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (3 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
4 October 2001Return made up to 27/09/01; full list of members (6 pages)
4 October 2001Return made up to 27/09/01; full list of members (6 pages)
6 September 2001Company name changed jaclordan (10) LIMITED\certificate issued on 06/09/01 (2 pages)
6 September 2001Company name changed jaclordan (10) LIMITED\certificate issued on 06/09/01 (2 pages)
1 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
11 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
27 September 2000Incorporation (17 pages)
27 September 2000Incorporation (17 pages)