Knutsford
Cheshire
WA16 8QZ
Director Name | Mr Andrew James Findlay |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(41 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Robert Alfred Rudin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 May 2000) |
Role | Co Director |
Correspondence Address | 4 Cholmeley Crescent Highgate London N6 5HA |
Director Name | John Patrick Prendersast |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 May 2000) |
Role | Co Director |
Correspondence Address | Red Stacks 5 Court Road Ickenham Uxbridge Middlesex UB10 8TE |
Director Name | David Stuart Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 07 July 2000) |
Role | Co Director |
Correspondence Address | Ladbroke Square House 2 & 3 Ladbroke Square London W11 3LX |
Secretary Name | David Stuart Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Ladbroke Square House 2 & 3 Ladbroke Square London W11 3LX |
Director Name | William Gough Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1993(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1995) |
Role | Ceo Michael Baker Corp. |
Correspondence Address | 102 Saybrook Harbor Bradfordwoods Pa Allegheny County 15015 |
Director Name | Donald James Nelson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1993(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1995) |
Role | Chief Financial Officer |
Correspondence Address | 118 Crest Drive Beaver Pa Beaver 15009 |
Director Name | Michael Emil Gibbs |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1993(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1995) |
Role | Usa |
Correspondence Address | PO Box 806 Waller Texas Usa Foreign |
Director Name | Donald Paul Fusilli (Jnr) |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1993(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 January 2007) |
Role | President And CEO |
Correspondence Address | 519 Jennifer Lane Gibsonia Pa 15044 |
Director Name | Charles Inskeep Homan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 420 Rouser Road Bld 3 Coraopolis Pa Pittsburgh Pa Pa 15108 |
Director Name | John Robert White |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 420 Rouser Road Building 3 Coraopolis Pa Pittsburgh Pa Usa Pa 15108 |
Director Name | Glenn Stephen Burns |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 420 Rouser Road Building 3 Coraopolls Pa Pittsburgh Pa15108 Usa Foreign |
Director Name | Henry James McKnight |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1995(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2009) |
Role | Executive Vice President |
Correspondence Address | 129 Stilwell Court Pittsburgh Pennysylvania 15228 United States |
Director Name | Michael Dewayne Whitten |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2000(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2002) |
Role | President |
Correspondence Address | 15211 Park Row Drive Appartment 1715 Houston Texas 77084 United States |
Director Name | Graham Rodney Levett-Prinsep |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2000(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 2002) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 2702 Autumn Lake Drive Katy Texas 77450 |
Director Name | William Peter Mooney |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2000(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 September 2007) |
Role | Executive Vice President |
Correspondence Address | 11 Sweet Water Court Pittsburgh Pa 15238 United States |
Director Name | Richard Leslie Shaw |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2007(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2008) |
Role | Engineering Exceutive |
Correspondence Address | 360 Lincoln Avenue Beaver Pennysylvania 15009 United States |
Director Name | Bradley Lee Mallory |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2008(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2009) |
Role | Engineering Executive |
Correspondence Address | 1008 Country Club Road Camp Hill Pennsylvania 17011 |
Director Name | Graham Rodney Levett-Prinsep |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2009(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 491 Scarlett Court Canyon Lake Texas 78133 United States |
Secretary Name | Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(28 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 148 Polmuir Road Aberdeen Aberdeenshire AB11 7SR Scotland |
Director Name | Mr Gary Dale Pugh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2009(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(29 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Mr Derek Stuart Blackwood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Nicholas Gray |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2012(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr James Duncan Crawford |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Lachlan John Wynne |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Grant Rae Angus |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2009) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Website | woodgroup.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 |
100 at £1 | Sd Fortyfive LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,225,028 |
Gross Profit | £566,844 |
Net Worth | £1,399,356 |
Cash | £2,118,104 |
Current Liabilities | £1,791,280 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
31 October 2011 | Delivered on: 4 November 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all its interest in the account and the deposit balance see image for full details. Outstanding |
---|---|
27 September 2006 | Delivered on: 2 October 2006 Persons entitled: Zurich Assurance Limited Classification: Rent deposit deed Secured details: £26,360.00 and all other monies due or to become due. Particulars: By way of fixed charge all its interest in the account and the deposit balance. Outstanding |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
---|---|
30 December 2023 | Audit exemption subsidiary accounts made up to 30 June 2023 (14 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
12 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (261 pages) |
28 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
7 July 2023 | Solvency Statement dated 22/05/23 (1 page) |
7 July 2023 | Resolutions
|
7 July 2023 | Statement of capital on 7 July 2023
|
7 July 2023 | Statement by Directors (1 page) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
2 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
2 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
2 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (240 pages) |
12 August 2022 | Appointment of Mr Andrew James Findlay as a director on 12 August 2022 (2 pages) |
12 August 2022 | Termination of appointment of Grant Rae Angus as a director on 12 August 2022 (1 page) |
3 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
14 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (223 pages) |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
14 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
23 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (201 pages) |
23 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 September 2020 | Notification of Wood Group Engineering & Operations Support Limited as a person with significant control on 18 September 2020 (2 pages) |
18 September 2020 | Cessation of Sd Fortyfive Limited as a person with significant control on 18 September 2020 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 June 2020 | Registered office address changed from Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 4 June 2020 (1 page) |
18 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
16 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages) |
16 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 September 2016 | Termination of appointment of James Duncan Crawford as a director on 12 August 2016 (1 page) |
21 September 2016 | Termination of appointment of James Duncan Crawford as a director on 12 August 2016 (1 page) |
22 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 February 2016 | Termination of appointment of Lachlan John Wynne as a director on 23 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Lachlan John Wynne as a director on 23 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Grant Rae Angus as a director on 23 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Grant Rae Angus as a director on 23 February 2016 (2 pages) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 January 2014 | Termination of appointment of Derek Blackwood as a director (1 page) |
6 January 2014 | Termination of appointment of Derek Blackwood as a director (1 page) |
28 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Termination of appointment of Nicholas Gray as a director (1 page) |
22 May 2013 | Appointment of Mr Lachlan John Wynne as a director (2 pages) |
22 May 2013 | Appointment of Mr Lachlan John Wynne as a director (2 pages) |
22 May 2013 | Termination of appointment of Nicholas Gray as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Appointment of Nicholas Gray as a director (2 pages) |
18 June 2012 | Appointment of James Duncan Crawford as a director (2 pages) |
18 June 2012 | Termination of appointment of Gary Pugh as a director (1 page) |
18 June 2012 | Termination of appointment of Graham Levett-Prinsep as a director (1 page) |
18 June 2012 | Termination of appointment of Graham Levett-Prinsep as a director (1 page) |
18 June 2012 | Termination of appointment of Gary Pugh as a director (1 page) |
18 June 2012 | Appointment of Nicholas Gray as a director (2 pages) |
18 June 2012 | Appointment of James Duncan Crawford as a director (2 pages) |
1 March 2012 | Full accounts made up to 31 December 2010 (16 pages) |
1 March 2012 | Full accounts made up to 31 December 2010 (16 pages) |
28 February 2012 | Director's details changed for Mr Derek Stuart Blackwood on 27 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Derek Stuart Blackwood on 27 February 2012 (2 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
12 April 2011 | Appointment of Mr Derek Stuart Blackwood as a director (2 pages) |
12 April 2011 | Appointment of Mr Derek Stuart Blackwood as a director (2 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
24 February 2011 | Section 519 (1 page) |
24 February 2011 | Section 519 (1 page) |
8 February 2011 | Section 519 (1 page) |
8 February 2011 | Section 519 (1 page) |
20 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
9 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
8 September 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Company name changed baker/ots LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Company name changed baker/ots LIMITED\certificate issued on 17/06/10
|
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Change of name with request to seek comments from relevant body (1 page) |
10 June 2010 | Change of name with request to seek comments from relevant body (1 page) |
26 February 2010 | Appointment of Mr Gary Dale Pugh as a director (2 pages) |
26 February 2010 | Appointment of Mr Gary Dale Pugh as a director (2 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 November 2009 | Appointment of Graham Rodney Levett-Prinsep as a director (1 page) |
11 November 2009 | Appointment of Graham Rodney Levett-Prinsep as a director (1 page) |
3 November 2009 | Appointment of Ian Johnson as a secretary (1 page) |
3 November 2009 | Appointment of Ian Johnson as a secretary (1 page) |
29 October 2009 | Termination of appointment of Bradley Mallory as a director (1 page) |
29 October 2009 | Termination of appointment of Henry Mcknight as a director (1 page) |
29 October 2009 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
29 October 2009 | Termination of appointment of Bradley Mallory as a director (1 page) |
29 October 2009 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 29 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
29 October 2009 | Termination of appointment of Henry Mcknight as a director (1 page) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
25 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
18 July 2008 | Appointment terminated director richard shaw (1 page) |
18 July 2008 | Appointment terminated director richard shaw (1 page) |
18 July 2008 | Director appointed bradley lee mallory (1 page) |
18 July 2008 | Director appointed bradley lee mallory (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
21 March 2007 | Full accounts made up to 31 December 2005 (15 pages) |
21 March 2007 | Full accounts made up to 31 December 2005 (15 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
2 October 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
22 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
9 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
22 June 2005 | Full accounts made up to 31 December 2003 (10 pages) |
22 June 2005 | Full accounts made up to 31 December 2003 (10 pages) |
18 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
5 August 2004 | Return made up to 30/06/04; full list of members (2 pages) |
5 August 2004 | Return made up to 30/06/04; full list of members (2 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
10 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
10 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 October 2003 | Memorandum and Articles of Association (45 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Memorandum and Articles of Association (45 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Auditor's resignation (2 pages) |
2 October 2003 | Auditor's resignation (2 pages) |
4 August 2003 | Return made up to 30/06/03; full list of members (3 pages) |
4 August 2003 | Return made up to 30/06/03; full list of members (3 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
2 August 2002 | Return made up to 30/06/02; full list of members
|
2 August 2002 | Return made up to 30/06/02; full list of members
|
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Full accounts made up to 31 December 2000 (8 pages) |
4 March 2002 | Full accounts made up to 31 December 2000 (8 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
26 July 2001 | New director appointed (3 pages) |
26 July 2001 | New director appointed (3 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: first floor 104 college road harrow middlesex HA1 1BQ (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: first floor 104 college road harrow middlesex HA1 1BQ (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 30/06/00; no change of members
|
5 July 2000 | Return made up to 30/06/00; no change of members
|
12 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
29 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 September 1998 | Section 394 auditors resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Section 394 auditors resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
17 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
17 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 June 1996 | Return made up to 30/06/96; full list of members (8 pages) |
30 June 1996 | Return made up to 30/06/96; full list of members (8 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 100 college road harrow middlesex HA1 1BQ (1 page) |
23 August 1995 | Registered office changed on 23/08/95 from: 100 college road harrow middlesex HA1 1BQ (1 page) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 July 1995 | Company name changed overseas technical service inter national LIMITED\certificate issued on 12/07/95 (4 pages) |
11 July 1995 | Company name changed overseas technical service inter national LIMITED\certificate issued on 12/07/95 (4 pages) |
20 June 1995 | Return made up to 30/06/95; no change of members
|
20 June 1995 | Return made up to 30/06/95; no change of members
|
20 June 1994 | Return made up to 30/06/94; no change of members (6 pages) |
20 June 1994 | Return made up to 30/06/94; no change of members (6 pages) |
31 January 1994 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
31 January 1994 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
29 June 1993 | Return made up to 30/06/93; full list of members (5 pages) |
29 June 1993 | Return made up to 30/06/93; full list of members (5 pages) |
10 July 1992 | Return made up to 30/06/92; no change of members (4 pages) |
10 July 1992 | Return made up to 30/06/92; no change of members (4 pages) |
17 October 1991 | Return made up to 30/06/91; no change of members (9 pages) |
17 October 1991 | Return made up to 30/06/91; no change of members (9 pages) |
4 September 1990 | Return made up to 30/06/90; full list of members (7 pages) |
4 September 1990 | Return made up to 30/06/90; full list of members (7 pages) |
18 January 1990 | Return made up to 31/12/88; full list of members (7 pages) |
18 January 1990 | Return made up to 31/12/88; full list of members (7 pages) |
1 December 1989 | Company name changed\certificate issued on 01/12/89 (2 pages) |
1 December 1989 | Company name changed\certificate issued on 01/12/89 (2 pages) |
20 March 1989 | Return made up to 14/02/89; full list of members (5 pages) |
20 March 1989 | Return made up to 14/02/89; full list of members (5 pages) |
14 January 1988 | Return made up to 01/08/87; full list of members (5 pages) |
14 January 1988 | Return made up to 01/08/87; full list of members (5 pages) |
7 July 1986 | Return made up to 30/09/85; full list of members (4 pages) |
7 July 1986 | Return made up to 30/09/85; full list of members (4 pages) |
19 October 1981 | Company name changed\certificate issued on 19/10/81 (2 pages) |
19 October 1981 | Company name changed\certificate issued on 19/10/81 (2 pages) |
11 August 1981 | Incorporation (17 pages) |
11 August 1981 | Memorandum and Articles of Association (14 pages) |
11 August 1981 | Memorandum and Articles of Association (14 pages) |
11 August 1981 | Incorporation (17 pages) |