Chiswick
London
W4 3TN
Secretary Name | Mrs Sarah Louise Prime |
---|---|
Status | Current |
Appointed | 31 December 2009(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr Tomas Gerard Neeson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mrs Carole Penelope O'Neil |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(21 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr David Peter Dryden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 weeks after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 March 2024) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr Keith Anderson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 weeks after company formation) |
Appointment Duration | 18 years (resigned 30 June 2020) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 14 Northumberland Avenue Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9NR |
Director Name | John Anthony McArdle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 weeks after company formation) |
Appointment Duration | 12 years (resigned 30 June 2014) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lynnlaw 20 Leazes Lane Hexham Northumberland NE46 3BJ |
Director Name | Mr David John Thirlwell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 37 Mount Hooly Loan Edinburgh EH10 7JD Scotland |
Director Name | David Gandy |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 July 2004) |
Role | Consulting Engineer |
Correspondence Address | 10 Shaws Park Hexham Northumberland NE46 3BJ |
Director Name | John David Ewart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 June 2006) |
Role | Consulting Engineer |
Correspondence Address | 19 Penshaw View Wardley Gateshead Tyne & Wear NE10 8BJ |
Director Name | Laurence Clark |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 July 2004) |
Role | Consulting Engineer |
Correspondence Address | Blaydon House Bishops Sutton Alresford Hampshire SO24 0AN |
Director Name | Richard Fawcett Carr |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 weeks after company formation) |
Appointment Duration | 6 years (resigned 10 July 2008) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Porchester Terrace London W2 3TP |
Director Name | Josef Eric Robert Arndt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 February 2009) |
Role | Consulting Engineer |
Correspondence Address | 95 Springfield Road Linlithgow West Lothian EH49 7JP Scotland |
Director Name | David Anslow |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2004) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lodwick Shoeburyness Essex SS3 9HW |
Director Name | Dr Bernard Johnston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2004) |
Role | Consulting Engineer |
Correspondence Address | Tumbleton Cottage Cragside Morpeth Northumberland NE65 9PX |
Director Name | George Michael Burch |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | The Dryer House Wall Hexham Northumberland NE46 4DU |
Secretary Name | John David Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 19 Penshaw View Wardley Gateshead Tyne & Wear NE10 8BJ |
Director Name | Ms Alison Longstaff |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2009) |
Role | Consulting Engineer |
Correspondence Address | Sunnyside Steppey Lane Lesbury Northumberland NE66 3PU |
Secretary Name | Ms Alison Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2009) |
Role | Consulting Engineer |
Correspondence Address | Sunnyside Steppey Lane Lesbury Northumberland NE66 3PU |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
5 at £1 | David Peter Dryden 38.46% Ordinary |
---|---|
4 at £1 | Keith Anderson 30.77% Ordinary |
4 at £1 | Peter Stocks 30.77% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
21 December 2020 | Appointment of Mr Tomas Gerard Neeson as a director on 1 December 2020 (2 pages) |
3 July 2020 | Termination of appointment of Keith Anderson as a director on 30 June 2020 (1 page) |
3 July 2020 | Cessation of Keith Anderson as a person with significant control on 30 June 2020 (1 page) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
2 November 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
2 November 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
24 May 2016 | Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 January 2016 | Director's details changed for Mr David Peter Dryden on 30 September 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr David Peter Dryden on 30 September 2015 (2 pages) |
16 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
16 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
19 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Termination of appointment of John Mcardle as a director (1 page) |
1 July 2014 | Termination of appointment of John Mcardle as a director (1 page) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 October 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
28 October 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
19 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
19 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
26 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
9 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Director's details changed for Mr David Peter Dryden on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr David Peter Dryden on 17 May 2011 (2 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
17 May 2010 | Director's details changed for Keith Anderson on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for John Anthony Mcardle on 17 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for John Anthony Mcardle on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Keith Anderson on 17 May 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Termination of appointment of Alison Longstaff as a director (1 page) |
10 March 2010 | Termination of appointment of Alison Longstaff as a secretary (1 page) |
10 March 2010 | Appointment of Mrs Sarah Louise Prime as a secretary (1 page) |
10 March 2010 | Appointment of Mrs Sarah Louise Prime as a secretary (1 page) |
10 March 2010 | Termination of appointment of Alison Longstaff as a secretary (1 page) |
10 March 2010 | Termination of appointment of Alison Longstaff as a director (1 page) |
22 May 2009 | Return made up to 17/05/09; full list of members (6 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (6 pages) |
21 May 2009 | Director's change of particulars / david dryden / 05/03/2009 (1 page) |
21 May 2009 | Director's change of particulars / david dryden / 05/03/2009 (1 page) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 April 2009 | Appointment terminated director josef arndt (1 page) |
15 April 2009 | Appointment terminated director josef arndt (1 page) |
10 July 2008 | Appointment terminated director richard carr (1 page) |
10 July 2008 | Appointment terminated director richard carr (1 page) |
13 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
13 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
12 June 2008 | Director and secretary's change of particulars / alison longstaff / 01/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / peter stocks / 01/05/2008 (1 page) |
12 June 2008 | Director and secretary's change of particulars / alison longstaff / 01/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / peter stocks / 01/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / david dryden / 01/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / david dryden / 01/05/2008 (1 page) |
14 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
14 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 June 2007 | Return made up to 17/05/07; change of members (9 pages) |
1 June 2007 | Return made up to 17/05/07; change of members (9 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | Return made up to 17/05/06; full list of members (11 pages) |
30 June 2006 | Return made up to 17/05/06; full list of members (11 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 17/05/05; full list of members (14 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 17/05/05; full list of members (14 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
15 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members
|
25 May 2004 | Return made up to 17/05/04; full list of members
|
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
7 June 2003 | Return made up to 17/05/03; full list of members
|
7 June 2003 | Return made up to 17/05/03; full list of members
|
28 August 2002 | Ad 19/06/02--------- £ si 11@1=11 £ ic 2/13 (4 pages) |
28 August 2002 | Ad 19/06/02--------- £ si 11@1=11 £ ic 2/13 (4 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
25 June 2002 | Ad 18/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Ad 18/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Company name changed sandco 753 LIMITED\certificate issued on 19/06/02 (2 pages) |
19 June 2002 | Company name changed sandco 753 LIMITED\certificate issued on 19/06/02 (2 pages) |
17 May 2002 | Incorporation (19 pages) |
17 May 2002 | Incorporation (19 pages) |