Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 July 1996) |
Role | General Manager |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Director Name | Joseph Locke |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 1 Dalegarth Avenue Bolton Lancashire BL1 5DW |
Director Name | Roy Crofton Naish |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Structural Engineer |
Correspondence Address | Hillside Redacre Redhill Bristol BS18 7SJ |
Director Name | Robert John Redgate |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Chartered Accountant/Financial Director |
Correspondence Address | Chellowdene 9 Towncroft Lane Heaton Bolton Greater Manchester BL1 5EW |
Director Name | Keith Malby |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 4 Orchard Road Bristol BS36 2PB |
Director Name | Howard James Gettins |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 25 The Woodlands Lostock Bolton BL6 4JD |
Director Name | John Philip Burtenshaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Production Director |
Correspondence Address | 2 Westgate Scotton Gainsborough Lincolnshire DN21 3QX |
Director Name | John Dalton Early |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | Flat 510 Middle Warehouse Castle Quay Chester Road Manchester Lancashire M15 4NT |
Director Name | Timothy Clark |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(44 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Furrow Close Rothley Leicester Leicestershire LE7 7RQ |
Director Name | Michael Thomas Newton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(45 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 8 Woodlea Chase Darwen Lancashire BB3 2TP |
Director Name | Mr Stephen John Rudman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Appelgaard Farm Suckley Worcestershire WR6 5DJ |
Director Name | Peteer William Miller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(46 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 February 2000) |
Role | Corporate Director |
Correspondence Address | 39 Stapleton Avenue Bolton BL1 5ET |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Director Name | Alistair Roderick Grant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(47 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 January 2001) |
Role | Managing Director |
Correspondence Address | 111 Queens Road Richmond Surrey TW10 6HF |
Director Name | Mr John Michael Douglas Young |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynch Farm Kingston Corfe Castle Wareham Dorset BH20 5LG |
Director Name | David Leonard |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(48 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 July 2001) |
Role | Commercial Director |
Correspondence Address | 55 Hatchellwood View Bessacarr Doncaster South Yorkshire DN4 6UY |
Director Name | Stephen Richard Hogg |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(48 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 December 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 High Back Close Monkton Village Jarrow Tyne & Wear NE32 5PA |
Director Name | Mr Matthew Nigel Plant |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Edlingham Close South Gosforth Newcastle Upon Tyne NE3 1RH |
Director Name | John Rawlinson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 125 Coroners Lane Farnworth Widnes Cheshire WA8 9HY |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(49 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(50 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(51 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers Cecil Avenue Halifax West Yorkshire HX3 8SN |
Director Name | Ian Graeme Lloyd Charnock |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 58 Bracken Road Brighouse West Yorkshire HX6 2HR |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(55 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2017) |
Role | Co 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 | 22 July 2016(63 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(64 years, 2 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 | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(59 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 August 2020) |
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 |
200.5m at £0.005 | Amec Capital Projects LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (6 months, 2 weeks from now) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
30 November 2020 | Statement by Directors (1 page) |
30 November 2020 | Statement of capital on 30 November 2020
|
30 November 2020 | Solvency Statement dated 20/11/20 (1 page) |
30 November 2020 | Resolutions
|
11 August 2020 | Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page) |
11 August 2020 | Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
7 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
7 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 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 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 | 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) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
26 July 2016 | Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 January 2012 | Appointment of Amec Nominees Limited as a director (2 pages) |
9 January 2012 | Termination of appointment of Stephen Hogg as a director (1 page) |
9 January 2012 | Termination of appointment of Stephen Hogg as a director (1 page) |
9 January 2012 | Appointment of Amec Nominees Limited as a director (2 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Section 519 (3 pages) |
14 December 2010 | Section 519 (3 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
2 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
2 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
1 July 2010 | Director's details changed for Stephen Richard Hogg on 8 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Stephen Richard Hogg on 8 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Stephen Richard Hogg on 8 June 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 November 2008 | Director appointed grant richmond ling (3 pages) |
20 November 2008 | Director appointed grant richmond ling (3 pages) |
7 November 2008 | Appointment terminated director ian charnock (1 page) |
7 November 2008 | Appointment terminated director ian charnock (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 July 2008 | Location of debenture register (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
9 July 2008 | Location of debenture register (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (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) |
14 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
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) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
25 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
25 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 October 2004 | New director appointed (3 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (3 pages) |
25 October 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 December 2001 | Company name changed watson steel LIMITED\certificate issued on 04/12/01 (2 pages) |
4 December 2001 | Company name changed watson steel LIMITED\certificate issued on 04/12/01 (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (6 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (6 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
17 August 1998 | Return made up to 08/06/98; full list of members; amend (8 pages) |
17 August 1998 | Return made up to 08/06/98; full list of members; amend (8 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
21 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New director appointed (1 page) |
25 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 July 1995 | Return made up to 08/06/95; full list of members (8 pages) |
20 July 1995 | Return made up to 08/06/95; full list of members (8 pages) |
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | Director resigned (4 pages) |
9 January 1994 | Resolutions
|
9 January 1994 | Resolutions
|
9 January 1994 | Memorandum and Articles of Association (22 pages) |
9 January 1994 | Memorandum and Articles of Association (22 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
30 December 1991 | Company name changed\certificate issued on 30/12/91 (2 pages) |
30 December 1991 | Company name changed\certificate issued on 30/12/91 (2 pages) |
24 September 1987 | Full accounts made up to 31 December 1986 (5 pages) |
24 September 1987 | Full accounts made up to 31 December 1986 (5 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (12 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (12 pages) |
23 October 1980 | Accounts made up to 31 December 1979 (12 pages) |
23 October 1980 | Accounts made up to 31 December 1979 (12 pages) |
9 November 1979 | Accounts made up to 31 December 1978 (13 pages) |
9 November 1979 | Accounts made up to 31 December 1978 (13 pages) |
1 September 1976 | Accounts made up to 31 December 1975 (9 pages) |
1 September 1976 | Accounts made up to 31 December 1975 (9 pages) |
17 December 1952 | Incorporation (32 pages) |
17 December 1952 | Certificate of incorporation (1 page) |
17 December 1952 | Certificate of incorporation (1 page) |
17 December 1952 | Incorporation (32 pages) |