Helsby
Cheshire
WA6 0AR
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Francis Eugene Toolan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1997) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stratfords Way Haddenham Aylesbury Buckinghamshire HP17 8HT |
Director Name | Dr Ian Alastair Stenhouse |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Environmental Scientist |
Correspondence Address | 7 Hale Road Altrincham Cheshire WA14 2EE |
Director Name | John Martin Bayne |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Chartered Engineer |
Correspondence Address | Flat 3 Oak House Oak Avenue Cheadle Road Cheadle Hulme Manchester Lancashire SK4 5DR |
Director Name | Gregory John Pickers |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1997) |
Role | Certified Accountant |
Correspondence Address | 4 Weedon Lane Amersham Buckinghamshire HP6 5QS |
Secretary Name | Gregory John Pickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 4 Weedon Lane Amersham Buckinghamshire HP6 5QS |
Director Name | Mr Peter John Witherington |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Jeffrey Simon Coutts |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 September 1996) |
Role | Civil Eng |
Country of Residence | United Kingdom |
Correspondence Address | 66a Bottrells Lane Chalfont St. Giles Buckinghamshire HP8 4EJ |
Director Name | Mr Oliver Ramsden |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1998) |
Role | Engineer |
Correspondence Address | 9 Handforth Road Wilmslow Cheshire SK9 2LX |
Director Name | Klaas Sjoerd Wester |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 September 1996(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 January 1997) |
Role | Engineer |
Country of Residence | Netherlands |
Correspondence Address | Bouenstraatweg 32 Oldebroek 8096 Pe Netherlands |
Director Name | Anthony Horncastle |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 June 2001) |
Role | Accountant |
Correspondence Address | Deutschordenstrasse 24 Gelnhausen 63571 Germany Foreign |
Secretary Name | Mr Oliver Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1998) |
Role | Engineer |
Correspondence Address | 9 Handforth Road Wilmslow Cheshire SK9 2LX |
Director Name | Dr Hans-Juergen Pickel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 July 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 2001) |
Role | Geologist |
Correspondence Address | Schanzenstr 100 Kassel D34130 |
Director Name | Andreas Josef Georg Kopton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 1998(7 years after company formation) |
Appointment Duration | 3 years (resigned 05 June 2001) |
Role | Accountant |
Correspondence Address | Promenade 5 Donau Worth Bavaria 86609 |
Director Name | Robert Petersen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1998(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2001) |
Role | President Ceo Ensr Corporation |
Correspondence Address | 45 West Street Beverly Farms Massachusetts 01915 |
Secretary Name | Mr Francis Cullinane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 25 Carrington Close Birchwood Warrington Cheshire WA3 7QA |
Director Name | Nigel Paul Board |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 21 May 2021) |
Role | Environmental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Dr Annighofer Frank |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 May 2001(10 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 August 2001) |
Role | General Manager |
Correspondence Address | Zum Wildpark 9 Bad Schwabach D 65307 Germany |
Director Name | Sr V P Edward Bernice |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2001(10 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 August 2001) |
Role | Finance |
Correspondence Address | 51 Old Shirley Road Harvard 01451 United States |
Secretary Name | Dr Sheila Caroline Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | The Forge Pentre Lane Ashton Chester CH3 8BX Wales |
Director Name | Mr Nigel Brian Austin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(11 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | John Raymond Vincent |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 50 Basingbourne Road Fleet Hampshire GU52 6TH |
Director Name | Mr Gary James McGuicken |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(11 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Sarah Anne Louise Mogford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenbank Cottage The Cross Kingsley Frodsham Cheshire WA6 8AB |
Secretary Name | Dr Alasdair Alan Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Pentre Lane Ashton Cheshire CH3 8BX Wales |
Director Name | Dr Paul Stewart Upton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Richard Gary Croft |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 October 2009) |
Role | Environmental Engineer |
Correspondence Address | 29 Kewstoke Road Stoke Bishop Bristol BS9 1HA |
Secretary Name | Mr Steven Mills |
---|---|
Status | Resigned |
Appointed | 02 October 2009(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Fergus Anderson Collie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2010(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Website | www.rsk.co.uk |
---|---|
Telephone | 01928 726006 |
Telephone region | Runcorn |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,974,000 |
Net Worth | £1,215,000 |
Cash | £3,202,000 |
Current Liabilities | £2,022,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
1 December 2006 | Delivered on: 6 December 2006 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
1 June 2005 | Delivered on: 15 June 2005 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
17 November 2004 | Delivered on: 24 November 2004 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 17 july 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
5 October 2004 | Delivered on: 14 October 2004 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17 july 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
11 June 2003 | Delivered on: 1 July 2003 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
29 July 2002 | Delivered on: 6 August 2002 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
4 December 1996 | Delivered on: 6 December 1996 Satisfied on: 16 January 1997 Persons entitled: Fugro Limited Classification: Debenture Secured details: £650,000 ("the principal sum") due or to become due from the company to the chargee. Particulars: (Including trade fixtures). 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. Fully Satisfied |
29 January 1996 | Delivered on: 6 February 1996 Satisfied on: 23 December 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
31 March 2011 | Delivered on: 12 April 2011 Satisfied on: 12 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 December 2006 | Delivered on: 22 December 2006 Satisfied on: 12 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from each of the obligors 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. Fully Satisfied |
27 April 1992 | Delivered on: 11 May 1992 Satisfied on: 23 December 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details). 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. Fully Satisfied |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: Amongst others, the leasehold property known as or. Being land at frogmore road, 18 frogmore road,. Hemel hempstead, HP3 9RT. Please refer to the. Charge instrument for further details. Outstanding |
25 August 2017 | Delivered on: 31 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Leasehold land: land at frogmore road, 18 frogmore road, hemel hempstead, HP3 9RT. Outstanding |
20 April 2016 | Delivered on: 27 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument. Outstanding |
5 June 2015 | Delivered on: 12 June 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument. Outstanding |
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
13 June 2022 | Memorandum and Articles of Association (13 pages) |
13 June 2022 | Resolutions
|
25 November 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
2 July 2021 | Termination of appointment of Peter John Witherington as a director on 2 July 2021 (1 page) |
3 June 2021 | Termination of appointment of Nigel Brian Austin as a director on 21 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Gary James Mcguicken as a director on 21 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Nigel Paul Board as a director on 21 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Paul Stewart Upton as a director on 21 May 2021 (1 page) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
13 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
22 July 2020 | Director's details changed for Dr Alasdair Alan Ryder on 20 July 2020 (2 pages) |
22 July 2020 | Director's details changed for Dr Paul Stewart Upton on 20 July 2020 (2 pages) |
31 March 2020 | Termination of appointment of Fergus Anderson Collie as a director on 31 March 2020 (1 page) |
25 February 2020 | Director's details changed for Mr Peter John Witherington on 25 February 2020 (2 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
5 November 2019 | Director's details changed for Mr Fergus Anderson Collie on 5 November 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Steven Mills as a secretary on 12 August 2019 (1 page) |
1 August 2019 | Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages) |
9 July 2019 | Director's details changed for Gary James Mcguicken on 9 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Gary James Mcguicken on 1 September 2017 (2 pages) |
25 June 2019 | Director's details changed for Mr Nigel Brian Austin on 25 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Nigel Paul Board on 20 June 2019 (2 pages) |
5 February 2019 | Satisfaction of charge 026117850012 in full (4 pages) |
5 February 2019 | Satisfaction of charge 026117850015 in full (4 pages) |
5 February 2019 | Satisfaction of charge 026117850014 in full (4 pages) |
5 February 2019 | Satisfaction of charge 026117850013 in full (4 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
1 June 2018 | Registration of charge 026117850015, created on 25 May 2018 (64 pages) |
21 December 2017 | Accounts for a small company made up to 2 April 2017 (7 pages) |
21 December 2017 | Accounts for a small company made up to 2 April 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
31 August 2017 | Registration of charge 026117850014, created on 25 August 2017 (54 pages) |
31 August 2017 | Registration of charge 026117850014, created on 25 August 2017 (54 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (18 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (18 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
27 April 2016 | Registration of charge 026117850013, created on 20 April 2016 (50 pages) |
27 April 2016 | Registration of charge 026117850013, created on 20 April 2016 (50 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
12 June 2015 | Satisfaction of charge 11 in full (4 pages) |
12 June 2015 | Registration of charge 026117850012, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 10 in full (4 pages) |
12 June 2015 | Satisfaction of charge 10 in full (4 pages) |
12 June 2015 | Satisfaction of charge 11 in full (4 pages) |
12 June 2015 | Registration of charge 026117850012, created on 5 June 2015 (72 pages) |
12 June 2015 | Registration of charge 026117850012, created on 5 June 2015 (72 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
6 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
24 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
24 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
24 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
31 December 2010 | Full accounts made up to 28 March 2010 (19 pages) |
31 December 2010 | Full accounts made up to 28 March 2010 (19 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
24 May 2010 | Appointment of Mr Fergus Collie as a director (2 pages) |
24 May 2010 | Appointment of Mr Fergus Collie as a director (2 pages) |
19 May 2010 | Termination of appointment of Sarah Mogford Peters as a director (1 page) |
19 May 2010 | Termination of appointment of Sarah Mogford Peters as a director (1 page) |
11 May 2010 | Director's details changed for Dr Paul Upton on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Nigel Brian Austin on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Sarah Anne Louise Mogford Peters on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Sarah Anne Louise Mogford Peters on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Dr Paul Upton on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Gary James Mcguicken on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Sarah Anne Louise Mogford Peters on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Nigel Brian Austin on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Gary James Mcguicken on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Dr Paul Upton on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Nigel Brian Austin on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Gary James Mcguicken on 1 October 2009 (1 page) |
4 May 2010 | Termination of appointment of Richard Croft as a director (1 page) |
4 May 2010 | Termination of appointment of Alasdair Ryder as a secretary (1 page) |
4 May 2010 | Termination of appointment of Alasdair Ryder as a secretary (1 page) |
4 May 2010 | Termination of appointment of Richard Croft as a director (1 page) |
12 January 2010 | Full accounts made up to 29 March 2009 (21 pages) |
12 January 2010 | Full accounts made up to 29 March 2009 (21 pages) |
9 November 2009 | Appointment of Mr Steven Mills as a secretary (1 page) |
9 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Appointment of Mr Steven Mills as a secretary (1 page) |
3 August 2009 | Company name changed rsk geoconsult LIMITED\certificate issued on 04/08/09 (2 pages) |
3 August 2009 | Company name changed rsk geoconsult LIMITED\certificate issued on 04/08/09 (2 pages) |
5 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
19 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
31 January 2007 | Company name changed rsk ensr LIMITED\certificate issued on 31/01/07 (2 pages) |
31 January 2007 | Company name changed rsk ensr LIMITED\certificate issued on 31/01/07 (2 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Particulars of mortgage/charge (13 pages) |
22 December 2006 | Particulars of mortgage/charge (13 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Return made up to 08/10/06; full list of members (10 pages) |
27 November 2006 | Return made up to 08/10/06; full list of members (10 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
18 November 2005 | Return made up to 08/10/05; full list of members (9 pages) |
18 November 2005 | Return made up to 08/10/05; full list of members (9 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Return made up to 08/10/04; full list of members (9 pages) |
16 November 2004 | Return made up to 08/10/04; full list of members (9 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
28 October 2003 | Return made up to 08/10/03; full list of members
|
28 October 2003 | Return made up to 08/10/03; full list of members
|
29 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
29 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
9 April 2003 | Company name changed ensr international LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed ensr international LIMITED\certificate issued on 09/04/03 (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
7 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
6 August 2002 | Particulars of mortgage/charge (7 pages) |
6 August 2002 | Particulars of mortgage/charge (7 pages) |
11 March 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 March 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
20 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Return made up to 08/10/01; full list of members (8 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Return made up to 08/10/01; full list of members (8 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
30 October 2001 | Auditor's resignation (1 page) |
30 October 2001 | Auditor's resignation (1 page) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 9 michigan avenue salford quays manchester M5 2GY (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 9 michigan avenue salford quays manchester M5 2GY (1 page) |
11 September 2001 | New director appointed (3 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
11 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
11 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
10 August 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
10 August 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
5 October 1999 | Return made up to 08/10/99; full list of members
|
5 October 1999 | Return made up to 08/10/99; full list of members
|
26 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
22 December 1998 | Return made up to 08/10/98; no change of members (6 pages) |
22 December 1998 | Return made up to 08/10/98; no change of members (6 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
18 April 1998 | Memorandum and Articles of Association (6 pages) |
18 April 1998 | Memorandum and Articles of Association (6 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
10 October 1997 | Return made up to 08/10/97; full list of members (8 pages) |
10 October 1997 | Return made up to 08/10/97; full list of members (8 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page) |
3 April 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
3 April 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
1 April 1997 | Company name changed fugro environmental LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed fugro environmental LIMITED\certificate issued on 01/04/97 (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
22 January 1997 | Ad 17/01/97--------- £ si 120000@1=120000 £ ic 675000/795000 (2 pages) |
22 January 1997 | Ad 17/01/97--------- £ si 120000@1=120000 £ ic 675000/795000 (2 pages) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | £ nc 100/2000000 19/12/96 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | £ nc 100/2000000 19/12/96 (1 page) |
23 December 1996 | Ad 19/12/96--------- £ si 674998@1=674998 £ ic 2/675000 (2 pages) |
23 December 1996 | Ad 19/12/96--------- £ si 674998@1=674998 £ ic 2/675000 (2 pages) |
23 December 1996 | Resolutions
|
16 December 1996 | Memorandum and Articles of Association (7 pages) |
16 December 1996 | Memorandum and Articles of Association (7 pages) |
6 December 1996 | Particulars of mortgage/charge (11 pages) |
6 December 1996 | Particulars of mortgage/charge (11 pages) |
8 October 1996 | Return made up to 08/10/96; full list of members
|
8 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 October 1996 | Return made up to 08/10/96; full list of members
|
8 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | Director resigned (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
11 October 1995 | Return made up to 08/10/95; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 October 1995 | Return made up to 08/10/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 July 1992 | Company name changed diverse analyticals LIMITED\certificate issued on 10/07/92 (2 pages) |
9 July 1992 | Company name changed diverse analyticals LIMITED\certificate issued on 10/07/92 (2 pages) |
3 December 1991 | Company name changed cobcourt LIMITED\certificate issued on 04/12/91 (2 pages) |
3 December 1991 | Company name changed cobcourt LIMITED\certificate issued on 04/12/91 (2 pages) |
17 May 1991 | Incorporation (13 pages) |
17 May 1991 | Incorporation (13 pages) |