Aberdeen
AB11 6EQ
Scotland
Director Name | Mr Matthew Bradley Kirk |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 August 2023(34 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Miss Gemma Louise Garner |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 March 2024(35 years, 5 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Robin John Campbell |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 years after company formation) |
Appointment Duration | 5 years (resigned 31 October 1996) |
Role | Quantity Surveyor |
Correspondence Address | Birchdale Raglan Road Reigate Surrey RH2 6ES |
Director Name | Brian Leslie James |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 April 2001) |
Role | Quantity Surveyor |
Correspondence Address | 53 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Charles James Rose |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Quantity Surveyor |
Correspondence Address | Wayback Cottage 290 Crofton Road Farnborough Orpington Kent BR6 8EY |
Secretary Name | Geoffrey Brian Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 7 Birchwood Avenue Southborough Tunbridge Wells Kent TN4 0UD |
Secretary Name | Kenneth James Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 May 1998) |
Role | Quantity Surveyor |
Correspondence Address | 27 Stradbroke Grove Buckhurst Hill Essex IG9 5PD |
Secretary Name | Irwin Kit Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 7 Herald Court St Georges Road Aldershot Hampshire GU12 4JL |
Director Name | Daniel Gerard David Lane |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 April 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Cairn Bank 3 Ashfield Road Cults Aberdeen AB15 9NQ Scotland |
Director Name | Mr James Deans McFarlane |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 11 Markenhorn Godalming Surrey GU7 2QS |
Director Name | Mr Andrew Leonard Hamilton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2012) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Fernleigh Place Ditton Maidstone Kent ME20 6BS |
Director Name | Mr Peter Ronald Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 December 2007) |
Role | Quantity Surveyor |
Correspondence Address | 18 Berrall Way Billingshurst West Sussex RH14 9PG |
Director Name | Mr Ron Victor Reeves |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House 16 Vicarage Road Staines Middlesex TW18 4YF |
Director Name | Mr John Michael Douglas Young |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lynch Farm Kingston Corfe Castle Wareham Dorset BH20 5LG |
Director Name | Mr Mark James Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Wallacebrae Drive Danestone Aberdeen Aberdeenshire AB22 8YA Scotland |
Director Name | Neil Alexander Bruce |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2009) |
Role | Managing Director |
Correspondence Address | Wydram End Netherley Stonehaven Kincardineshire AB39 3RX Scotland |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Jeffrey John Harrison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 2011(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 June 2018) |
Role | Project/Business Management & Controls |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Colin Ross Fleming |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 July 2016(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2018) |
Role | Company Director |
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 | 01 October 2017(28 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Mr David James Paterson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Grant Rae Angus |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Kerry Milne |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Website | rhi-group.com |
---|---|
Telephone | 01483 540150 |
Telephone region | Guildford |
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 |
9k at £1 | Amec Foster Wheeler Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,027,000 |
Gross Profit | £2,182,000 |
Net Worth | £1,940,000 |
Cash | £389,000 |
Current Liabilities | £934,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
29 November 2002 | Delivered on: 7 December 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
17 June 1997 | Delivered on: 20 June 1997 Satisfied on: 26 March 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
20 June 2019 | Satisfaction of charge 2 in full (1 page) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
23 July 2018 | Appointment of Mr Grant Rae Angus as a director on 30 June 2018 (2 pages) |
23 July 2018 | Termination of appointment of Nicholas David Shorten as a director on 30 June 2018 (1 page) |
22 June 2018 | Termination of appointment of Jeffrey John Harrison as a director on 22 June 2018 (1 page) |
22 June 2018 | Appointment of David James Paterson as a director on 22 June 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Mr Nicholas David Shorten as a director on 1 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Colin Ross Fleming as a director on 1 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Colin Ross Fleming as a director on 1 October 2017 (1 page) |
3 October 2017 | Appointment of Mr Nicholas David Shorten as a director on 1 October 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 June 2015 | Appointment of Mr Colin Ross Fleming as a director on 29 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Colin Ross Fleming as a director on 29 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Ron Victor Reeves as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ron Victor Reeves as a director on 29 June 2015 (1 page) |
29 May 2015 | Termination of appointment of John Michael Douglas Young as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of John Michael Douglas Young as a director on 29 May 2015 (1 page) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
16 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 August 2012 | Termination of appointment of Andrew Hamilton as a director (1 page) |
2 August 2012 | Termination of appointment of Andrew Hamilton as a director (1 page) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
17 January 2011 | Termination of appointment of Mark Watson as a director (1 page) |
17 January 2011 | Appointment of Mr Jeffrey John Harrison as a director (2 pages) |
17 January 2011 | Appointment of Mr Jeffrey John Harrison as a director (2 pages) |
17 January 2011 | Termination of appointment of Mark Watson as a director (1 page) |
14 December 2010 | Section 519 (3 pages) |
14 December 2010 | Section 519 (3 pages) |
30 November 2010 | Termination of appointment of James Mcfarlane as a director (1 page) |
30 November 2010 | Termination of appointment of James Mcfarlane as a director (1 page) |
9 November 2010 | Director's details changed for James Deans Mcfarlane on 14 October 2010 (2 pages) |
9 November 2010 | Director's details changed for James Deans Mcfarlane on 14 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Director's details changed for Ron Victor Reeves on 14 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Ron Victor Reeves on 14 October 2010 (2 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 April 2010 | Termination of appointment of Daniel Lane as a director (1 page) |
8 April 2010 | Termination of appointment of Daniel Lane as a director (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for James Deans Mcfarlane on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Michael Douglas Young on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Daniel Gerard David Lane on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark James Watson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Michael Douglas Young on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Daniel Gerard David Lane on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Michael Douglas Young on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Leonard Hamilton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Daniel Gerard David Lane on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for James Deans Mcfarlane on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronald Victor Reeves on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Leonard Hamilton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark James Watson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronald Victor Reeves on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Leonard Hamilton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark James Watson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for James Deans Mcfarlane on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronald Victor Reeves on 1 October 2009 (2 pages) |
1 May 2009 | Appointment terminated director neil bruce (1 page) |
1 May 2009 | Appointment terminated director neil bruce (1 page) |
15 April 2009 | Sect 519 (1 page) |
15 April 2009 | Sect 519 (1 page) |
16 March 2009 | Auditor's resignation (2 pages) |
16 March 2009 | Auditor's resignation (2 pages) |
23 January 2009 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
23 January 2009 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Return made up to 14/10/08; full list of members (8 pages) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from booths hall chelford road knutsford cheshire WA16 8QZ (1 page) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from booths hall chelford road knutsford cheshire WA16 8QZ (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Return made up to 14/10/08; full list of members (8 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 32 queens road reading berkshire RG1 4BA (1 page) |
16 June 2008 | Director appointed john michael douglas young (3 pages) |
16 June 2008 | Director appointed ronald victor reeves (2 pages) |
16 June 2008 | Director appointed mark james watson (2 pages) |
16 June 2008 | Director appointed neil alexander bruce (3 pages) |
16 June 2008 | Director appointed neil alexander bruce (3 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 32 queens road reading berkshire RG1 4BA (1 page) |
16 June 2008 | Appointment terminated secretary irwin jacobson (1 page) |
16 June 2008 | Secretary appointed christopher laskey fidler (2 pages) |
16 June 2008 | Appointment terminated secretary irwin jacobson (1 page) |
16 June 2008 | Director appointed john michael douglas young (3 pages) |
16 June 2008 | Secretary appointed christopher laskey fidler (2 pages) |
16 June 2008 | Director appointed ronald victor reeves (2 pages) |
16 June 2008 | Director appointed mark james watson (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 February 2008 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
12 February 2008 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
18 January 2008 | £ ic 10000/9000 17/12/07 £ sr 1000@1=1000 (2 pages) |
18 January 2008 | £ ic 10000/9000 17/12/07 £ sr 1000@1=1000 (2 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | £ ic 11000/10000 17/12/07 £ sr 1000@1=1000 (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | £ ic 11000/10000 17/12/07 £ sr 1000@1=1000 (1 page) |
25 October 2007 | Location of debenture register (1 page) |
25 October 2007 | Location of register of members (1 page) |
25 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
25 October 2007 | Location of debenture register (1 page) |
25 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: unit 19 haywood road london SW19 2HB (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: unit 19 haywood road london SW19 2HB (1 page) |
25 October 2007 | Location of register of members (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 32 queens road reading berkshire RG1 4BA (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 32 queens road reading berkshire RG1 4BA (2 pages) |
2 June 2007 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
2 June 2007 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (4 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (4 pages) |
2 November 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
2 November 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
7 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
7 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (4 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (4 pages) |
22 September 2005 | Full accounts made up to 31 March 2004 (20 pages) |
22 September 2005 | Full accounts made up to 31 March 2004 (20 pages) |
30 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
30 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
22 November 2004 | Return made up to 14/10/04; full list of members (10 pages) |
22 November 2004 | Return made up to 14/10/04; full list of members (10 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
1 June 2004 | Nc inc already adjusted 26/03/04 (1 page) |
1 June 2004 | Nc inc already adjusted 26/03/04 (1 page) |
26 May 2004 | Ad 26/03/04--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Ad 26/03/04--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
26 May 2004 | Resolutions
|
6 April 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
6 April 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
10 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
10 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
8 December 2003 | Return made up to 14/10/03; full list of members
|
8 December 2003 | Return made up to 14/10/03; full list of members
|
11 April 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
11 April 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
13 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
13 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 December 2002 | Particulars of mortgage/charge (5 pages) |
7 December 2002 | Particulars of mortgage/charge (5 pages) |
26 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
22 April 2002 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
22 April 2002 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
30 October 2001 | Return made up to 14/10/01; full list of members
|
30 October 2001 | Return made up to 14/10/01; full list of members
|
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 October 2000 | Return made up to 14/10/00; full list of members
|
23 October 2000 | Return made up to 14/10/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 November 1999 | Return made up to 14/10/99; full list of members
|
2 November 1999 | Return made up to 14/10/99; full list of members
|
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 October 1998 | Return made up to 14/10/98; full list of members
|
16 October 1998 | Return made up to 14/10/98; full list of members
|
30 July 1998 | Secretary's particulars changed (1 page) |
30 July 1998 | Secretary's particulars changed (1 page) |
4 June 1998 | Memorandum and Articles of Association (25 pages) |
4 June 1998 | Memorandum and Articles of Association (25 pages) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | New secretary appointed (2 pages) |
26 March 1998 | Ad 23/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Ad 23/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Nc inc already adjusted 18/02/98 (1 page) |
4 March 1998 | Nc inc already adjusted 18/02/98 (1 page) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
29 November 1996 | Return made up to 14/10/96; no change of members
|
29 November 1996 | Return made up to 14/10/96; no change of members
|
26 September 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 September 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
24 June 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
24 June 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
27 March 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
27 March 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
27 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
27 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
4 May 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
4 May 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
12 November 1992 | Resolutions
|
12 November 1992 | Resolutions
|
13 April 1992 | Resolutions
|
13 April 1992 | Resolutions
|
8 May 1989 | Company name changed basingmill LIMITED\certificate issued on 09/05/89 (2 pages) |
8 May 1989 | Company name changed basingmill LIMITED\certificate issued on 09/05/89 (2 pages) |
14 October 1988 | Incorporation (13 pages) |
14 October 1988 | Incorporation (13 pages) |