Knutsford
Cheshire
WA16 8QZ
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Closed |
Appointed | 22 February 2017(42 years, 5 months after company formation) |
Appointment Duration | 12 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2016(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 February 2018) |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Anthony John Farrington |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1994) |
Role | Engineer |
Correspondence Address | 31 Chelwood Gardens Richmond Surrey TW9 4JG |
Director Name | Peter James Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1992) |
Role | Engineer |
Correspondence Address | Cherry Orchard Furze Platt Road Maidenhead Berkshire SL6 6PZ |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | James Foley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Engineer |
Correspondence Address | 67 Horseshoe Cresent Burghfield Common Reading Berkshire RG7 3XW |
Director Name | Timothy Martin Evans |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broadlands Close Calcot Park Reading Berkshire RG31 7RP |
Director Name | Norman Nicolson Wallace Dunlop |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1996) |
Role | Engineer |
Correspondence Address | 15 Grange Close Goring-On-Thames Oxfordshire RG8 9DY |
Director Name | Mr William Charles Chatman |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1996) |
Role | Engineer |
Correspondence Address | 12a Hornton Street London W8 4NR |
Director Name | Mr John Cecil Blythe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brambles 78 St Marks Road Henley On Thames Oxfordshire RG9 1LW |
Secretary Name | Colin Leonard Edward Agombar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 42 Whistlers Avenue London SW11 3TS |
Secretary Name | Mr Geoffrey John Rimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 July 2008) |
Role | Secretary |
Correspondence Address | West End Church Street Stokenchurch Buckinghamshire HP14 3UJ |
Director Name | Graham Leslie Harris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(18 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 June 1999) |
Role | Engineer |
Correspondence Address | 33a Conisboro Avenue Caversham Heights Reading Berkshire RG4 7JE |
Director Name | Richard John Leamon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 August 2004) |
Role | Engineer |
Correspondence Address | 30 Pulens Lane Sheet Petersfield Hampshire GU31 4DB |
Director Name | Ian Millar Bill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2004) |
Role | Engineer |
Correspondence Address | 4 Walnut Close Sonning Common Reading Berkshire RG4 9DH |
Director Name | Mr Laurent Jerome Dupagne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2004(30 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Stephen John Davies |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(30 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2007) |
Role | Engineer |
Correspondence Address | 11 Duncan Gardens Purley On Thames Reading Berkshire RG8 8DW |
Director Name | Mr Stephen Thomas Culshaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2014) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Ms Michelle Karen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Mr Mark Hilton Denley |
---|---|
Status | Resigned |
Appointed | 01 December 2011(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Mark Russell Collis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Dr David Brian McLurgh |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2014(39 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 February 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Trevor Bryan Staples |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2015(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Nicholas David Shorten |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 02 March 2015(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Website | fwc.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 |
1 at £1 | Foster Wheeler LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2004 | Delivered on: 3 February 2004 Satisfied on: 1 July 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit being the balance standing to the credit of each account held with the bank including natwest account name natwest re foster wheeler petroleum developments LTD currency gbp account number 20549008 sort code 500000 natwest re foster wheeler petroleum developments LTD eur 550/00/23746343 500000 natwest re foster wheeler petroleum developments LTD usd 140/00/23746335 500000. see the mortgage charge document for full details. Fully Satisfied |
---|---|
26 January 2004 | Delivered on: 2 February 2004 Satisfied on: 27 January 2005 Persons entitled: Saberasu Japan Investments Ii B.V. as Collateral Agent and Trustee for Itself and Each of Thebeneficiaries Classification: Security agreement Secured details: All monies due or to become due from the company and of each chargor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all the f/h, heritable and l/h property (if any), all plant, machinery, computers, vehicles, office or other equipment now or in the future owned by it; floating charges, the material contracts; the natwest deposits; the operating accounts;. Fully Satisfied |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2017 | Application to strike the company off the register (3 pages) |
22 November 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
8 October 2016 | Amended accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 October 2016 | Amended accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 September 2016 | Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 April 2016 | Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 May 2015 | Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
25 February 2015 | Termination of appointment of David Brian Mclurgh as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of David Brian Mclurgh as a director on 25 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Trevor Bryan Staples as a director on 24 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Trevor Bryan Staples as a director on 24 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages) |
17 November 2014 | Statement of capital on 17 November 2014
|
17 November 2014 | Statement of capital on 17 November 2014
|
6 November 2014 | Statement by Directors (1 page) |
6 November 2014 | Solvency Statement dated 17/10/14 (1 page) |
6 November 2014 | Solvency Statement dated 17/10/14 (1 page) |
6 November 2014 | Statement by Directors (1 page) |
6 November 2014 | Resolutions
|
6 November 2014 | Resolutions
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 August 2014 | Appointment of Dr David Brian Mclurgh as a director on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Dr David Brian Mclurgh as a director on 15 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Termination of appointment of Laurent Dupagne as a director (1 page) |
9 May 2013 | Appointment of Mr Mark Russell Collis as a director (2 pages) |
9 May 2013 | Termination of appointment of Laurent Dupagne as a director (1 page) |
9 May 2013 | Appointment of Mr Mark Russell Collis as a director (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
6 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
30 November 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
30 November 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 June 2008 | Director appointed mr stephen thomas culshaw (1 page) |
9 June 2008 | Director appointed mr stephen thomas culshaw (1 page) |
2 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (5 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (5 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
22 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
22 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 23/05/04; no change of members (6 pages) |
7 June 2004 | Return made up to 23/05/04; no change of members (6 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Memorandum and Articles of Association (6 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Memorandum and Articles of Association (6 pages) |
3 February 2004 | Particulars of mortgage/charge (4 pages) |
3 February 2004 | Particulars of mortgage/charge (4 pages) |
2 February 2004 | Particulars of mortgage/charge (20 pages) |
2 February 2004 | Particulars of mortgage/charge (20 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
8 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
7 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members
|
7 June 2000 | Return made up to 23/05/00; full list of members
|
7 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 May 2000 | Location of register of members (1 page) |
5 May 2000 | Location of register of members (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
3 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: foster wheeler house station road reading berkshire RG1 1LX (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: foster wheeler house station road reading berkshire RG1 1LX (1 page) |
18 August 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
16 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
18 June 1996 | Return made up to 23/05/96; full list of members (8 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 June 1996 | Return made up to 23/05/96; full list of members (8 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
19 June 1995 | Return made up to 23/05/95; full list of members (18 pages) |
19 June 1995 | Return made up to 23/05/95; full list of members (18 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (135 pages) |
16 September 1983 | Increase in nominal capital (1 page) |
16 September 1983 | Increase in nominal capital (1 page) |