Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(56 years, 1 month 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(58 years, 7 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 | Mr David Sidney Lamkin |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1994) |
Role | Building Services Engineer |
Correspondence Address | 113 Salisbury Road Leigh On Sea Essex SS9 2JN |
Director Name | Mr David Woodward |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1994) |
Role | Deputy Managing Director And Building Services Eng |
Correspondence Address | The Poplars Badsell Road Paddock Wood Kent TN12 6LS |
Director Name | Mr John James Pite |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 April 1997) |
Role | Plumbing Services |
Correspondence Address | 3 Malmains Way Park Langley Beckenham Kent BR3 2SA |
Director Name | Mr Gordon Reginald Parker |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 1991) |
Role | Building Services Engineer |
Correspondence Address | 9 Spillbutters Doddinghurst Brentwood Essex CM15 0LT |
Director Name | Mr John Norman Maclean |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2001) |
Role | Electrical Engineer |
Correspondence Address | 15 Prospect Road New Barnet Barnet Hertfordshire EN5 5AL |
Director Name | Michael John Kersey |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 1993) |
Role | Chairman |
Correspondence Address | 2 West Riding Tewin Wood Welwyn Hertfordshire AL6 0PD |
Director Name | Clive Jeremy Groom |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1994) |
Role | Managing Director And Building Servicesengineer |
Correspondence Address | 6 Fulmar Court Arundel Way Highcliffe Christchurch BH23 5DX |
Director Name | Mr David Robert Taylor Baird |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1994) |
Role | Surveyor |
Correspondence Address | 6 Cosmur Close London W12 9SF |
Director Name | Robert Charles Candy |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Finance |
Correspondence Address | 51 Bushey Way Beckenham Kent BR3 6TH |
Director Name | Mr Alan Reginald Brown |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1994) |
Role | Deputy Chairman And Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Mark Way Godalming Surrey GU7 2BN |
Secretary Name | Peter Adrian Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Ponds Corner Cottage Deers Green Clavering Saffron Walden Essex CB11 4PX |
Director Name | Michael Burgoyne |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 67 Manor Drive Esher Surrey KT10 0AZ |
Director Name | John Dean |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(30 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 October 1992) |
Role | Sector Chairman |
Correspondence Address | 9 Huntly Road Whitley Bay Tyne & Wear NE25 9UR |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(30 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | David Burrows Beattie Barclay |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(32 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 4 Fernhill Grange Bothwell Glasgow Lanarkshire G71 8SH Scotland |
Director Name | Simon George Batey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(34 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 1996) |
Role | Financial Director |
Correspondence Address | Copsley Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(34 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 1996) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Malcolm Kenyon Eckersall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(35 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 29 January 1998) |
Role | Managing Director |
Correspondence Address | Juniper House Snows Ride Windlesham Surrey GU20 6LA |
Director Name | David Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(36 years after company formation) |
Appointment Duration | 2 years (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | Milling Field House 1 The Milling Field Holmes Chapel Crewe Cheshire CW4 7DA |
Director Name | Mr John Michael Douglas Young |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(38 years, 1 month 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 | Alistair Roderick Grant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(38 years, 1 month 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 | David Leonard |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(39 years 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(39 years, 5 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 Grahame George Robert Ludlow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Farthings Horns Road Hawkhurst Kent TN18 4QU |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(42 years, 8 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(43 years, 5 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(46 years, 9 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 | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 22 July 2016(54 years, 6 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(55 years, 1 month 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(49 years, 11 months 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 |
15m at £1 | 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) |
---|---|
3 November 2020 | Statement of capital on 3 November 2020
|
3 November 2020 | Solvency Statement dated 26/10/20 (1 page) |
3 November 2020 | Statement by Directors (1 page) |
3 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) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
1 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
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) |
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 | 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 | 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) |
26 July 2016 | Appointment of Mrs Helen Morrell as a secretary 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
|
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) |
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
|
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
|
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) |
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) |
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) |
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) |
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 | 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 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) |
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 | 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) |
9 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
9 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
9 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
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) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
7 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
17 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) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
17 June 2008 | Location of debenture register (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 | Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of register of members (1 page) |
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) |
3 October 2007 | Company name changed matthew hall LIMITED\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed matthew hall LIMITED\certificate issued on 03/10/07 (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 08/06/07; full list of members (3 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) |
29 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 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) |
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 | New director appointed (3 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
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) |
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) |
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) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (3 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (13 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) |
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) |
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) |
19 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (11 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) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
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 (9 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 May 1999 | Resolutions
|
23 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
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) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
8 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 July 1995 | Return made up to 08/06/95; full list of members (8 pages) |
6 July 1995 | Return made up to 08/06/95; full list of members (8 pages) |
13 October 1994 | Resolutions
|
13 October 1994 | Resolutions
|
30 September 1992 | Company name changed matthew hall mechanical & electr ical engineers LIMITED\certificate issued on 01/10/92 (2 pages) |
30 September 1992 | Company name changed matthew hall mechanical & electr ical engineers LIMITED\certificate issued on 01/10/92 (2 pages) |
27 July 1992 | Return made up to 08/06/92; full list of members (11 pages) |
27 July 1992 | Return made up to 08/06/92; full list of members (11 pages) |
15 July 1991 | Return made up to 08/06/91; full list of members (9 pages) |
15 July 1991 | Return made up to 08/06/91; full list of members (9 pages) |
9 July 1990 | Return made up to 08/06/90; full list of members (6 pages) |
9 July 1990 | Return made up to 08/06/90; full list of members (6 pages) |
29 January 1990 | Return made up to 22/12/89; full list of members (4 pages) |
25 May 1988 | Return made up to 13/05/88; full list of members (7 pages) |
11 July 1983 | Accounts made up to 31 December 1982 (11 pages) |
11 July 1983 | Accounts made up to 31 December 1982 (11 pages) |
2 February 1983 | Company name changed\certificate issued on 02/02/83 (2 pages) |
2 February 1983 | Company name changed\certificate issued on 02/02/83 (2 pages) |
18 June 1982 | Accounts made up to 31 December 1981 (24 pages) |
18 June 1982 | Accounts made up to 31 December 1981 (24 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (13 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (13 pages) |
1 July 1980 | Accounts made up to 31 December 1979 (12 pages) |
1 July 1980 | Accounts made up to 31 December 1979 (12 pages) |
17 January 1962 | Incorporation (18 pages) |
17 January 1962 | Incorporation (18 pages) |