Company NameTray Field Services Limited
Company StatusDissolved
Company Number02191590
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamesAnrim Limited and Glitsch Field Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2016(28 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusClosed
Appointed22 February 2017(29 years, 3 months after company formation)
Appointment Duration12 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed26 August 2016(28 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2018)
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Robin Allan Kornmeyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2002)
RoleAccountant
Correspondence Address4 Catawba Lane
Annandale
New Jersey
08801
Director NameColin Dale Chitty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(4 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 March 1992)
RoleManaging Director
Correspondence Address43 St Marys Road
Leatherhead
Surrey
KT22 8HB
Director NameWilliam King Couch
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 1997)
RoleExecutive
Correspondence Address4/900 Singleton Boulevard Suite 200
PO Box 226237
Dallas
Texas 75222
Foreign
Director NameTimothy Martin Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1994)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadlands Close
Calcot Park
Reading
Berkshire
RG31 7RP
Secretary NameAndrew Johannes Cousins
NationalityBritish
StatusResigned
Appointed27 April 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address24 Furrlong Avenue
Upper Tean
Stoke On Trent
Staffordshire
ST10 4JS
Director NameJohn Harding Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 1997)
RoleExecutive
Correspondence AddressSt Tropez
East Street, Bodicote
Banbury
Oxfordshire
OX15 4EB
Director NameMr Geoffrey John Rimer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(9 years, 7 months after company formation)
Appointment Duration11 years (resigned 05 July 2008)
RoleSecretary
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameSteven Ira Weinstein
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1997(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 2004)
RoleLawyer
Correspondence Address10 Spring Lake Drive
Far Hills
New Jersey 07931
Foreign
Director NameMr George Stephen White
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1997(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1999)
RoleFinance
Correspondence Address20 Blue Cliff Drive
Lebanon
New Jersey
08833
Secretary NameMr Geoffrey John Rimer
NationalityBritish
StatusResigned
Appointed28 June 1997(9 years, 7 months after company formation)
Appointment Duration11 years (resigned 05 July 2008)
RoleCompany Director
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(10 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Director NameThomas John Mazza
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address1 Woodstock Lane
Annadale
New Jersey 08801
Foreign
Director NameMr Laurent Jerome Dupagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2004(16 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Michael John Beaumont
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(21 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Michael John Beaumont
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(21 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMs Michelle Karen Davies
NationalityBritish
StatusResigned
Appointed01 April 2009(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Stephen Thomas Culshaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2014)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMr Mark Hilton Denley
StatusResigned
Appointed01 December 2011(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Mark Russell Collis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Nicholas David Shorten
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Trevor Bryan Staples
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed02 March 2015(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteamecfw.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
22 November 2017Application to strike the company off the register (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages)
12 April 2016Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,030,000
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,030,000
(5 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 May 2015Registered 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 2015Registered 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 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,030,000
(5 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,030,000
(5 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
24 February 2015Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 August 2014Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages)
4 August 2014Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,030,000
(5 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,030,000
(5 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
9 May 2013Termination of appointment of Laurent Dupagne as a director (1 page)
9 May 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
9 May 2013Termination of appointment of Laurent Dupagne as a director (1 page)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
6 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
6 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
30 November 2011Termination of appointment of Michelle Davies as a secretary (1 page)
30 November 2011Termination of appointment of Michelle Davies as a secretary (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 June 2010Appointment of Mr Stephen Thomas Culshaw as a director (2 pages)
1 June 2010Appointment of Mr Stephen Thomas Culshaw as a director (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
4 January 2010Termination of appointment of Michael Beaumont as a director (1 page)
4 January 2010Termination of appointment of Michael Beaumont as a director (1 page)
20 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
20 October 2009Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
20 October 2009Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 April 2009Return made up to 10/04/09; full list of members (4 pages)
21 April 2009Return made up to 10/04/09; full list of members (4 pages)
7 April 2009Director appointed michael john beaumont (2 pages)
7 April 2009Director appointed michael john beaumont (2 pages)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
9 July 2008Appointment terminated director geoffrey rimer (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
9 July 2008Appointment terminated director geoffrey rimer (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 April 2007Return made up to 10/04/07; full list of members (3 pages)
10 April 2007Return made up to 10/04/07; full list of members (3 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 May 2006Return made up to 10/04/06; full list of members (7 pages)
17 May 2006Return made up to 10/04/06; full list of members (7 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 May 2005Return made up to 10/04/05; full list of members (7 pages)
10 May 2005Return made up to 10/04/05; full list of members (7 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 April 2004Return made up to 10/04/04; full list of members (8 pages)
21 April 2004Return made up to 10/04/04; full list of members (8 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 April 2003Return made up to 10/04/03; full list of members (8 pages)
29 April 2003Return made up to 10/04/03; full list of members (8 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 May 2002Return made up to 10/04/02; full list of members (6 pages)
2 May 2002Return made up to 10/04/02; full list of members (6 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
23 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
23 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
21 November 2000Full accounts made up to 31 December 1999 (8 pages)
21 November 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2000Return made up to 10/04/00; full list of members (8 pages)
5 May 2000Location of register of members (1 page)
5 May 2000Return made up to 10/04/00; full list of members (8 pages)
5 May 2000Location of register of members (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 June 1999Registered office changed on 01/06/99 from: foster wheeler house station road reading berkshire RG1 1LX (1 page)
1 June 1999Registered office changed on 01/06/99 from: foster wheeler house station road reading berkshire RG1 1LX (1 page)
6 April 1999Full accounts made up to 31 December 1997 (12 pages)
6 April 1999Full accounts made up to 31 December 1997 (12 pages)
18 August 1998Auditor's resignation (2 pages)
18 August 1998Auditor's resignation (2 pages)
8 May 1998Return made up to 10/04/98; full list of members (8 pages)
8 May 1998Return made up to 10/04/98; full list of members (8 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: unit 18 whitebridge ind estate whitebridge lane stone staffordshire ST15 8LQRH4 1BP (1 page)
13 August 1997Registered office changed on 13/08/97 from: unit 18 whitebridge ind estate whitebridge lane stone staffordshire ST15 8LQRH4 1BP (1 page)
6 August 1997Company name changed glitsch field services LIMITED\certificate issued on 07/08/97 (2 pages)
6 August 1997Company name changed glitsch field services LIMITED\certificate issued on 07/08/97 (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
4 July 1997Full accounts made up to 31 December 1996 (16 pages)
4 July 1997Full accounts made up to 31 December 1996 (16 pages)
23 May 1997Return made up to 10/04/97; no change of members (4 pages)
23 May 1997Return made up to 10/04/97; no change of members (4 pages)
14 November 1996Full group accounts made up to 31 December 1995 (18 pages)
14 November 1996Full group accounts made up to 31 December 1995 (18 pages)
31 May 1996Return made up to 10/04/96; no change of members (4 pages)
31 May 1996Return made up to 10/04/96; no change of members (4 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
21 July 1995Full group accounts made up to 31 December 1994 (18 pages)
21 July 1995Full group accounts made up to 31 December 1994 (18 pages)
12 April 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)