Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Keith Gordon Dagleish |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Leonard Peter Whitting |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Quantity Surveyor |
Correspondence Address | Marchmead Shottery Road Shottery Stratford Upon Avon Warwickshire CV38 9HA |
Director Name | Nathan William Blanksby |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1993) |
Role | Chartered Engineer |
Correspondence Address | 34 Russell Road Moor Park Northwood Middlesex HA6 2LR |
Director Name | Mr John Dalton Early |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mayfair Park Off Mersey Road Didsbury Manchester M20 2JW |
Secretary Name | Michael John Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Charles Ian Bateman |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(65 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | "Dalewood" 586 Chester Road Sandiway Northwich Cheshire CW8 2DX |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(65 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Secretary Name | Nigel James Maxwell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(68 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(72 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(73 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(80 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 July 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(82 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Michael Blacker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 46 Ridgeway Wargrave Berkshire RG10 8AS |
Secretary Name | Mrs Kim Andrea Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(82 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Cherry Trees, Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(83 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 24 The Academy 16 Highgate Hill London N19 5NS |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 04 December 2015(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mrs Jennifer Ann Warburton |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2018) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(89 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Mark James Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Website | amec.com |
---|
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
78.5m at £0.2 | Amec Foster Wheeler PLC 100.00% Ordinary |
---|---|
1 at £0.2 | Amec Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (8 months, 4 weeks from now) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
4 January 2021 | Termination of appointment of Mark James Watson as a director on 31 December 2020 (1 page) |
4 January 2021 | Appointment of Keith Gordon Dagleish as a director on 31 December 2020 (2 pages) |
10 July 2020 | Statement of capital on 10 July 2020
|
10 July 2020 | Solvency Statement dated 26/06/20 (1 page) |
10 July 2020 | Resolutions
|
10 July 2020 | Statement by Directors (1 page) |
22 June 2020 | Change of share class name or designation (2 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
19 June 2020 | Memorandum and Articles of Association (30 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
12 June 2018 | Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 pages) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
1 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
1 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 February 2015 | Re-registration from a public company to a private limited company
|
12 February 2015 | Re-registration from a public company to a private limited company (1 page) |
12 February 2015 | Re-registration of Memorandum and Articles (27 pages) |
12 February 2015 | Resolutions
|
12 February 2015 | Resolutions
|
12 February 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
1 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Appointment of Mr Grant Richmond Ling as a director (2 pages) |
4 May 2011 | Appointment of Mr Grant Richmond Ling as a director (2 pages) |
3 May 2011 | Termination of appointment of Michael Blacker as a director (1 page) |
3 May 2011 | Termination of appointment of Michael Blacker as a director (1 page) |
12 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 September 2009 | Director appointed michael blacker (3 pages) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
25 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
25 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
25 September 2009 | Director appointed michael blacker (3 pages) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
31 March 2009 | Full accounts made up to 31 December 2008 (9 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from, booths park, chelford road, knutsford, cheshire, WA16 8QZ (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
17 June 2008 | Location of debenture register (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire CW8 2YA (1 page) |
3 October 2007 | Company name changed matthew hall (1992) PLC\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed matthew hall (1992) PLC\certificate issued on 03/10/07 (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (3 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
19 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members
|
17 June 2002 | Return made up to 08/06/02; full list of members
|
26 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
28 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
4 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
11 October 1995 | New secretary appointed (4 pages) |
11 October 1995 | Secretary resigned (4 pages) |
11 October 1995 | Secretary resigned (4 pages) |
11 October 1995 | New secretary appointed (4 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
7 June 1995 | Return made up to 08/06/95; no change of members
|
7 June 1995 | Return made up to 08/06/95; no change of members
|
13 October 1994 | Resolutions
|
13 October 1994 | Resolutions
|
2 August 1994 | Full accounts made up to 31 December 1993 (6 pages) |
2 August 1994 | Full accounts made up to 31 December 1993 (6 pages) |
29 July 1993 | Full accounts made up to 31 December 1992 (5 pages) |
29 July 1993 | Full accounts made up to 31 December 1992 (5 pages) |
30 September 1992 | Company name changed matthew hall public LIMITED comp any\certificate issued on 01/10/92 (2 pages) |
30 September 1992 | Company name changed matthew hall public LIMITED comp any\certificate issued on 01/10/92 (2 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |
4 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
4 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
14 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
14 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
8 February 1989 | Registered office changed on 08/02/89 from: matthew hall house, 7 baker street, london, W1M 1AB (1 page) |
8 February 1989 | Registered office changed on 08/02/89 from: matthew hall house 7 baker street london W1M 1AB (1 page) |
5 May 1988 | Full group accounts made up to 31 December 1987 (42 pages) |
5 May 1988 | Full group accounts made up to 31 December 1987 (42 pages) |
5 January 1988 | Registered office changed on 05/01/88 from: 106 tottenham court road london W1A 1BT (1 page) |
5 January 1988 | Registered office changed on 05/01/88 from: 106 tottenham court road, london, W1A 1BT (1 page) |
18 June 1987 | Memorandum and Articles of Association (11 pages) |
18 June 1987 | Memorandum and Articles of Association (11 pages) |
21 May 1987 | Full accounts made up to 31 December 1986 (46 pages) |
21 May 1987 | Full accounts made up to 31 December 1986 (46 pages) |
7 November 1986 | Full accounts made up to 31 December 1985 (27 pages) |
7 November 1986 | Full accounts made up to 31 December 1985 (27 pages) |
15 July 1986 | Return made up to 13/06/86; full list of members (4 pages) |
15 July 1986 | Return made up to 13/06/86; full list of members (4 pages) |
12 June 1985 | Accounts made up to 31 December 1984 (51 pages) |
12 June 1985 | Accounts made up to 31 December 1984 (51 pages) |
25 May 1984 | Accounts made up to 31 December 1983 (48 pages) |
25 May 1984 | Accounts made up to 31 December 1983 (48 pages) |
28 June 1983 | Accounts made up to 31 December 1982 (44 pages) |
28 June 1983 | Accounts made up to 31 December 1982 (44 pages) |
10 June 1982 | Accounts made up to 31 December 1981 (40 pages) |
10 June 1982 | Accounts made up to 31 December 1981 (40 pages) |
2 March 1982 | Resolutions
|
2 March 1982 | Resolutions
|
12 February 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 February 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 July 1981 | Accounts made up to 31 December 1980 (35 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (35 pages) |
20 June 1980 | Accounts made up to 31 December 1979 (30 pages) |
20 June 1980 | Accounts made up to 31 December 1979 (30 pages) |
30 June 1978 | Accounts made up to 31 December 1978 (29 pages) |
30 June 1978 | Accounts made up to 31 December 1978 (29 pages) |
12 June 1978 | Accounts made up to 31 December 1977 (40 pages) |
12 June 1978 | Accounts made up to 31 December 1977 (40 pages) |
27 June 1977 | Accounts made up to 31 December 1975 (30 pages) |
27 June 1977 | Accounts made up to 31 December 1975 (30 pages) |
31 December 1974 | Accounts made up to 31 December 1974 (34 pages) |
31 December 1974 | Accounts made up to 31 December 1974 (34 pages) |
11 July 1974 | Accounts made up to 31 December 2073 (60 pages) |
11 July 1974 | Accounts made up to 31 December 2073 (60 pages) |
29 June 1927 | Certificate of incorporation (1 page) |
29 June 1927 | Incorporation (28 pages) |
29 June 1927 | Certificate of incorporation (1 page) |
29 June 1927 | Incorporation (28 pages) |