Knutsford
Cheshire
WA16 8QZ
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Closed |
Appointed | 22 February 2017(29 years, 3 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(28 years, 9 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 | Mr Robin Allan Kornmeyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | 4 Catawba Lane Annandale New Jersey 08801 |
Director Name | Colin Dale Chitty |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 March 1992) |
Role | Managing Director |
Correspondence Address | 43 St Marys Road Leatherhead Surrey KT22 8HB |
Director Name | William King Couch |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 1997) |
Role | Executive |
Correspondence Address | 4/900 Singleton Boulevard Suite 200 PO Box 226237 Dallas Texas 75222 Foreign |
Director Name | Timothy Martin Evans |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1994) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broadlands Close Calcot Park Reading Berkshire RG31 7RP |
Secretary Name | Andrew Johannes Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 24 Furrlong Avenue Upper Tean Stoke On Trent Staffordshire ST10 4JS |
Director Name | John Harding Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 1997) |
Role | Executive |
Correspondence Address | St Tropez East Street, Bodicote Banbury Oxfordshire OX15 4EB |
Director Name | Mr Geoffrey John Rimer |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 05 July 2008) |
Role | Secretary |
Correspondence Address | West End Church Street Stokenchurch Buckinghamshire HP14 3UJ |
Director Name | Steven Ira Weinstein |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 2004) |
Role | Lawyer |
Correspondence Address | 10 Spring Lake Drive Far Hills New Jersey 07931 Foreign |
Director Name | Mr George Stephen White |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1999) |
Role | Finance |
Correspondence Address | 20 Blue Cliff Drive Lebanon New Jersey 08833 |
Secretary Name | Mr Geoffrey John Rimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 05 July 2008) |
Role | Company Director |
Correspondence Address | West End Church Street Stokenchurch Buckinghamshire HP14 3UJ |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | Thomas John Mazza |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 1 Woodstock Lane Annadale New Jersey 08801 Foreign |
Director Name | Mr Laurent Jerome Dupagne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2004(16 years, 10 months 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 | Mr Michael John Beaumont |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(21 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Michael John Beaumont |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(21 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2009) |
Role | 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(21 years, 4 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 |
Director Name | Mr Stephen Thomas Culshaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2014) |
Role | Chemical Engineer |
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(24 years 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(25 years, 5 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 | Mr Nicholas David Shorten |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(27 years, 3 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 |
Director Name | Mr Trevor Bryan Staples |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 02 March 2015(27 years, 3 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 | amecfw.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 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (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) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
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) |
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 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 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) |
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) |
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) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
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) |
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) |
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) |
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
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) |
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) |
24 February 2015 | Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages) |
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 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages) |
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 | 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) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
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) |
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) |
9 May 2013 | Termination of appointment of Laurent Dupagne as a director (1 page) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 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) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 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) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 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) |
1 June 2010 | Appointment of Mr Stephen Thomas Culshaw as a director (2 pages) |
1 June 2010 | Appointment of Mr Stephen Thomas Culshaw as a director (2 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 10 April 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) |
4 January 2010 | Termination of appointment of Michael Beaumont as a director (1 page) |
4 January 2010 | Termination of appointment of Michael Beaumont as a director (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 Michael John Beaumont on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages) |
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 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 | Director's details changed for Mr Michael John Beaumont 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) |
21 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 April 2009 | Director appointed michael john beaumont (2 pages) |
7 April 2009 | Director appointed michael john beaumont (2 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 director geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated director geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 May 2001 | Return made up to 10/04/01; full list of members
|
23 May 2001 | Return made up to 10/04/01; full list of members
|
21 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
5 May 2000 | Return made up to 10/04/00; full list of members (8 pages) |
5 May 2000 | Location of register of members (1 page) |
5 May 2000 | Return made up to 10/04/00; full list of members (8 pages) |
5 May 2000 | Location of register of members (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 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) |
6 April 1999 | Full accounts made up to 31 December 1997 (12 pages) |
6 April 1999 | Full accounts made up to 31 December 1997 (12 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
8 May 1998 | Return made up to 10/04/98; full list of members (8 pages) |
8 May 1998 | Return made up to 10/04/98; full list of members (8 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: unit 18 whitebridge ind estate whitebridge lane stone staffordshire ST15 8LQRH4 1BP (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: unit 18 whitebridge ind estate whitebridge lane stone staffordshire ST15 8LQRH4 1BP (1 page) |
6 August 1997 | Company name changed glitsch field services LIMITED\certificate issued on 07/08/97 (2 pages) |
6 August 1997 | Company name changed glitsch field services LIMITED\certificate issued on 07/08/97 (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
23 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
14 November 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
14 November 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
31 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
31 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
12 April 1995 | Return made up to 10/04/95; full list of members
|
12 April 1995 | Return made up to 10/04/95; full list of members
|