Company NameBinnies UK Limited
Company StatusActive
Company Number03163649
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 74901Environmental consulting activities

Directors

Director NameMr David Scott MacDonald Aitken
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(18 years, 1 month after company formation)
Appointment Duration10 years
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressSpring Lodge, 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Robert Allan Joyce
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpring Lodge, 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Gary Donald Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge, 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge, 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Thomas James Wharton Rowe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge, 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge, 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed15 January 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressSpring Lodge, 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Matthew William Fairfax
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(27 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge, 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameSimon John Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Hertsfield Staplehurst
Marden
Tonbridge
Kent
TN12 9NB
Director NameJames Wray Hipps
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1996(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 1999)
RoleEngineer
Correspondence AddressWaldron House
Silverdale Avenue Ashley Park
Walton On Thames
Surrey
KT12 1EQ
Secretary NameGeorge Christian Hedemann
NationalityAmerican
StatusResigned
Appointed27 September 1996(7 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address12520 Sherwood Drive
Leawood Kansas 66209
Usa
Foreign
Director NameWayne Frank Hall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(7 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 22 July 2004)
RoleFinance Manager
Correspondence Address7720 Oakview Lane
Lenexa
Kansas 66216
United States
Director NameEdward Brian Gould
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(7 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 March 1997)
RoleM.D
Correspondence Address21 Coopers Walk
Bubbenhall
Coventry
Warwickshire
CV8 3JB
Director NameJohn Leon Aldridge
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2004)
RoleSales Director
Correspondence AddressDuror
Scotlands Drive
Farnham Common
Buckinghamshire
SL2 3ES
Director NameWilliam Erwin Carroll
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 1999)
RoleEngineer
Correspondence Address39 King George Square
Richmond
Surrey
TW10 6LF
Director NameJames Stephen Hetherington
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleCivil Engineer
Correspondence Address60 Carlton Road
Redhill
Surrey
RH1 2BX
Secretary NameChristopher Gordon Stanley Robey
NationalityBritish
StatusResigned
Appointed22 May 1998(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address12 Marius Road
London
SW17 7QQ
Director NameMartin Clive Dingley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2005)
RoleEngineering Director
Correspondence Address42 Kingsmead
Frimley Green
Camberley
Surrey
GU16 6LU
Director NameAngela Hoffman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2004(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2006)
RoleFinance Director
Correspondence Address5 Oxford Gate
Brook Green
London
W6 7DA
Director NameAlan Clarke Gardner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2005)
RoleCivil Engineer
Correspondence Address20 Oakengrove Road
Hazlemere
Buckinghamshire
HP15 7LW
Director NameMichael Gordon Hinge
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2005)
RoleEngineer
Correspondence AddressChimneys
Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Director NamePeter Ingamells
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2005)
RoleEngineer
Correspondence Address63 Ravenscroft
Hook
Hampshire
RG27 9NP
Director NameMr Bruce Alan Ainsworth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(9 years, 3 months after company formation)
Appointment Duration8 years (resigned 21 June 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Barrow Gardens
Redhill
Surrey
RH1 1TP
Director NameClifford A Johnson Iii
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2007)
RoleFinance Director
Correspondence Address162 Burntwood Lane
Caterham
Surrey
CR3 6TB
Secretary NameClifford A Johnson Iii
NationalityAmerican
StatusResigned
Appointed12 January 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2007)
RoleFinance Director
Correspondence Address162 Burntwood Lane
Caterham
Surrey
CR3 6TB
Director NameMr Anthony Edward Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(11 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1a Dovecot Road
Edinburgh
EH12 7LF
Scotland
Secretary NameMrs Christine Anne Daly
NationalityBritish
StatusResigned
Appointed21 December 2007(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 2014)
RoleCompany Director
Correspondence AddressHill House Old London Road
Maresfield
East Sussex
TN22 3DP
Secretary NameTimothy Triplett
NationalityBritish
StatusResigned
Appointed02 June 2008(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 2014)
RoleCompany Director
Correspondence Address11603 Mohawk Leawood
Kansas
66211
Director NameMr Charles Glen Hill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2009(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2012)
RoleBusiness Development Director
Country of ResidenceUnited States
Correspondence Address18696 85th Pl N Maple Grove
Minnesota
Mn 55311
Director NameHector Brouwer De Koning
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2010(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11401 Lamar
Overland Park
Kansas 66211
United States
Director NameMr Steven Doyle Canney
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2011(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 2014)
RoleEngineering Contractor
Country of ResidenceScotland
Correspondence AddressRamsay House 9 The Courtyard Callendar Busines Par
Falkirk
Central
FK1 1XR
Scotland
Director NameMr Mark Andrew Allan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2016)
RoleCapital Delivery Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 69 London Road
Redhill
Surrey
RH1 1LQ
Director NameDr Hoe Wai Cheong
Date of BirthDecember 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed12 May 2014(18 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address60 High Street
Redhill
Surrey
RH1 1SH
Secretary NameFrancis Declan Finbar Tempany McCormack
NationalityBritish
StatusResigned
Appointed23 July 2014(18 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Correspondence Address60 High Street
Redhill
Surrey
RH1 1SH
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN

Contact

Websitebv.com

Location

Registered AddressSpring Lodge, 172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address Matches3 other UK companies use this postal address

Shareholders

37.5m at £1Black & Veatch Global Inc
100.00%
Ordinary

Financials

Year2014
Turnover£190,058,000
Gross Profit£13,596,000
Net Worth£26,456,000
Cash£4,848,000
Current Liabilities£44,361,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

6 August 2021Delivered on: 17 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
13 May 2008Delivered on: 17 May 2008
Persons entitled: Duo Build Limited

Classification: Rental deposit deed
Secured details: £14,151.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposit account see image for full details.
Outstanding
28 November 2006Delivered on: 7 December 2006
Persons entitled: Hcc International Insurance Company PLC

Classification: Agreement of indemnity
Secured details: All monies due or to become due from the company and the indemnitors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights of the contractor in the bonds,in and to all machinery,equipment,plants,tools,drawings,plans. See the mortgage charge document for full details.
Outstanding

Filing History

29 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
29 February 2024Director's details changed for Mr Thomas James Wharton Rowe on 29 February 2024 (2 pages)
18 January 2024Full accounts made up to 2 April 2023 (35 pages)
4 January 2024Appointment of Mr Matthew William Fairfax as a director on 1 January 2024 (2 pages)
26 September 2023Termination of appointment of Ian Michael Robinson as a director on 31 August 2023 (1 page)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 3 April 2022 (35 pages)
23 February 2022Secretary's details changed for Sally Evans on 23 February 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
25 November 2021Full accounts made up to 31 March 2021 (35 pages)
20 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 August 2021Memorandum and Articles of Association (12 pages)
17 August 2021Registration of charge 031636490003, created on 6 August 2021 (142 pages)
2 March 2021Director's details changed for Mr Alasdair Alan Ryder on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Ms Abigail Sarah Draper on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Mr Gary Donald Young on 2 March 2021 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
12 February 2021Change of details for Rsk Bidco Limited as a person with significant control on 18 January 2021 (2 pages)
25 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
(3 pages)
20 January 2021Appointment of Mr Thomas James Wharton Rowe as a director on 15 January 2021 (2 pages)
18 January 2021Appointment of Gary Donald Young as a director on 15 January 2021 (2 pages)
18 January 2021Withdrawal of a person with significant control statement on 18 January 2021 (2 pages)
18 January 2021Appointment of Sally Evans as a secretary on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Christopher William Timpson Scott as a director on 15 January 2021 (1 page)
18 January 2021Termination of appointment of Hoe Wai Cheong as a director on 15 January 2021 (1 page)
18 January 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
18 January 2021Termination of appointment of Cindy Lynn Wallis-Lage as a director on 15 January 2021 (1 page)
18 January 2021Appointment of Alasdair Alan Ryder as a director on 15 January 2021 (2 pages)
18 January 2021Notification of Rsk Bidco Limited as a person with significant control on 15 January 2021 (2 pages)
18 January 2021Registered office address changed from 60 High Street Redhill Surrey RH1 1SH England to Spring Lodge, 172 Chester Road Helsby Cheshire WA6 0AR on 18 January 2021 (1 page)
18 January 2021Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 15 January 2021 (1 page)
18 January 2021Appointment of Abigail Sarah Draper as a director on 15 January 2021 (2 pages)
7 January 2021Statement by Directors (3 pages)
7 January 2021Solvency Statement dated 24/12/20 (3 pages)
7 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
7 January 2021Statement of capital on 7 January 2021
  • GBP 5,000,000
(3 pages)
22 December 2020Full accounts made up to 31 December 2019 (30 pages)
6 July 2020Director's details changed for Mrs Cindy Lynn Wallis-Lage on 6 July 2020 (2 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 July 2019Full accounts made up to 31 December 2018 (28 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
9 August 2018Director's details changed for Dr Hoe Wai Cheong on 8 August 2018 (2 pages)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
15 February 2018Full accounts made up to 31 December 2017 (28 pages)
10 November 2017Full accounts made up to 31 December 2016 (27 pages)
10 November 2017Full accounts made up to 31 December 2016 (27 pages)
10 May 2017Satisfaction of charge 1 in full (1 page)
10 May 2017Satisfaction of charge 2 in full (1 page)
10 May 2017Satisfaction of charge 1 in full (1 page)
10 May 2017Satisfaction of charge 2 in full (1 page)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
12 October 2016Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 12 October 2016 (1 page)
12 October 2016Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016 (1 page)
12 October 2016Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 12 October 2016 (1 page)
12 October 2016Director's details changed for Dr Hoe Wai Cheong on 10 October 2016 (2 pages)
12 October 2016Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016 (1 page)
12 October 2016Director's details changed for Mr Christopher William Timpson Scott on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Dr Hoe Wai Cheong on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr David Scott Macdonald Aitken on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Christopher William Timpson Scott on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Mr David Scott Macdonald Aitken on 10 October 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (29 pages)
10 October 2016Full accounts made up to 31 December 2015 (29 pages)
29 September 2016Termination of appointment of Mark Andrew Allan as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Mark Andrew Allan as a director on 29 September 2016 (1 page)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 37,500,000
(9 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 37,500,000
(9 pages)
11 November 2015Appointment of Mr Robert Allan Joyce as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Mr Robert Allan Joyce as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Mr Robert Allan Joyce as a director on 1 November 2015 (2 pages)
9 November 2015Termination of appointment of Matthew Richard Nott as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Matthew Richard Nott as a director on 30 October 2015 (1 page)
29 July 2015Full accounts made up to 31 December 2014 (27 pages)
29 July 2015Full accounts made up to 31 December 2014 (27 pages)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 37,500,000
(10 pages)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 37,500,000
(10 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 August 2014Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014 (3 pages)
7 August 2014Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014 (2 pages)
7 August 2014Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014 (3 pages)
7 August 2014Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014 (2 pages)
14 May 2014Appointment of Dr Hoe Wai Cheong as a director (3 pages)
14 May 2014Appointment of Dr Hoe Wai Cheong as a director (3 pages)
17 April 2014Appointment of Mr David Scott Macdonald Aitken as a director (3 pages)
17 April 2014Appointment of Mr David Scott Macdonald Aitken as a director (3 pages)
16 April 2014Termination of appointment of Hector Brouwer De Koning as a director (1 page)
16 April 2014Termination of appointment of Gary Townsend as a director (1 page)
16 April 2014Termination of appointment of Steven Canney as a director (1 page)
16 April 2014Termination of appointment of Hector Brouwer De Koning as a director (1 page)
16 April 2014Termination of appointment of Steven Canney as a director (1 page)
16 April 2014Termination of appointment of Gary Townsend as a director (1 page)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 37,500,000
(11 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 37,500,000
(11 pages)
31 January 2014Termination of appointment of Donald Stevens as a director (1 page)
31 January 2014Appointment of Mr Ian Michael Robinson as a director (2 pages)
31 January 2014Termination of appointment of Thomas Reorda as a director (1 page)
31 January 2014Termination of appointment of Thomas Reorda as a director (1 page)
31 January 2014Appointment of Mr Ian Michael Robinson as a director (2 pages)
31 January 2014Termination of appointment of Timothy Triplett as a secretary (1 page)
31 January 2014Termination of appointment of Timothy Triplett as a secretary (1 page)
31 January 2014Termination of appointment of Donald Stevens as a director (1 page)
8 July 2013Appointment of Donald Richard Stevens as a director (3 pages)
8 July 2013Termination of appointment of Bruce Ainsworth as a director (2 pages)
8 July 2013Appointment of Donald Richard Stevens as a director (3 pages)
8 July 2013Termination of appointment of Bruce Ainsworth as a director (2 pages)
11 April 2013Full accounts made up to 31 December 2012 (25 pages)
11 April 2013Full accounts made up to 31 December 2012 (25 pages)
28 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (12 pages)
28 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (12 pages)
21 February 2013Appointment of Mr Mark Andrew Allan as a director (3 pages)
21 February 2013Appointment of Mr Mark Andrew Allan as a director (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (25 pages)
1 October 2012Full accounts made up to 31 December 2011 (25 pages)
7 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 37,500,000
(6 pages)
7 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 37,500,000
(6 pages)
13 July 2012Termination of appointment of Charles Hill as a director (2 pages)
13 July 2012Termination of appointment of Charles Hill as a director (2 pages)
2 April 2012Appointment of Mrs Cindy Lynn Wallis-Lage as a director (3 pages)
2 April 2012Appointment of Mrs Cindy Lynn Wallis-Lage as a director (3 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (11 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (11 pages)
30 January 2012Termination of appointment of Emma Wrighton as a director (2 pages)
30 January 2012Termination of appointment of Emma Wrighton as a director (2 pages)
5 January 2012Termination of appointment of Daniel Mccarthy as a director (2 pages)
5 January 2012Termination of appointment of Daniel Mccarthy as a director (2 pages)
5 January 2012Appointment of Thomas Reorda as a director (3 pages)
5 January 2012Appointment of Thomas Reorda as a director (3 pages)
13 June 2011Full accounts made up to 31 December 2010 (24 pages)
13 June 2011Full accounts made up to 31 December 2010 (24 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (12 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (12 pages)
7 February 2011Appointment of Mr Steven Doyle Canney as a director (3 pages)
7 February 2011Appointment of Mr Steven Doyle Canney as a director (3 pages)
6 January 2011Termination of appointment of Anthony Collins as a director (2 pages)
6 January 2011Termination of appointment of Anthony Collins as a director (2 pages)
22 December 2010Termination of appointment of David Still as a director (1 page)
22 December 2010Termination of appointment of David Still as a director (1 page)
1 November 2010Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page)
28 May 2010Full accounts made up to 31 December 2009 (25 pages)
28 May 2010Full accounts made up to 31 December 2009 (25 pages)
24 May 2010Appointment of Hector Brouwer De Koning as a director (3 pages)
24 May 2010Appointment of Hector Brouwer De Koning as a director (3 pages)
23 March 2010Director's details changed for Mr Charles Glen Hill on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Christopher William Timpson Scott on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Charles Glen Hill on 23 March 2010 (2 pages)
23 March 2010Director's details changed for David Still on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
23 March 2010Director's details changed for Mr Matthew Richard Nott on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Gary Townsend on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
23 March 2010Director's details changed for Mr Matthew Richard Nott on 23 March 2010 (2 pages)
23 March 2010Director's details changed for David Still on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Gary Townsend on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Christopher William Timpson Scott on 23 March 2010 (2 pages)
31 March 2009Full accounts made up to 31 December 2008 (23 pages)
31 March 2009Full accounts made up to 31 December 2008 (23 pages)
27 March 2009Director appointed mr charles glen hill (1 page)
27 March 2009Director appointed mr charles glen hill (1 page)
26 March 2009Director appointed mr matthew richard nott (1 page)
26 March 2009Director appointed mr christopher william timson scott (1 page)
26 March 2009Director appointed mr matthew richard nott (1 page)
26 March 2009Director appointed mr christopher william timson scott (1 page)
24 March 2009Return made up to 23/02/09; full list of members (5 pages)
24 March 2009Return made up to 23/02/09; full list of members (5 pages)
9 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2009Memorandum of capital - processed 09/01/09 - reduction of issd cap (2 pages)
9 January 2009Memorandum of capital - processed 09/01/09 - reduction of issd cap (2 pages)
9 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2009Solvency statement dated 20/12/08 (13 pages)
9 January 2009Solvency statement dated 20/12/08 (13 pages)
5 January 2009Director's change of particulars / bruce ainsworth / 01/01/2009 (1 page)
5 January 2009Director's change of particulars / bruce ainsworth / 01/01/2009 (1 page)
28 December 2008Ad 17/12/08\gbp si 12500000@1=12500000\gbp ic 75447250/87947250\ (2 pages)
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 17/12/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 10/12/2008
(1 page)
28 December 2008Ad 17/12/08\gbp si 12500000@1=12500000\gbp ic 75447250/87947250\ (2 pages)
28 December 2008Ad 10/12/08\gbp si 12500000@1=12500000\gbp ic 62947250/75447250\ (2 pages)
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 17/12/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 03/12/2008
(1 page)
28 December 2008Ad 03/12/08\gbp si 12500000@1=12500000\gbp ic 87947250/100447250\ (2 pages)
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 03/12/2008
(1 page)
28 December 2008Ad 10/12/08\gbp si 12500000@1=12500000\gbp ic 62947250/75447250\ (2 pages)
28 December 2008Ad 03/12/08\gbp si 12500000@1=12500000\gbp ic 87947250/100447250\ (2 pages)
28 December 2008Resolutions
  • RES13 ‐ Allotment of shares 10/12/2008
(1 page)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 28/11/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 28/11/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
16 December 2008Nc inc already adjusted 28/11/08 (2 pages)
16 December 2008Memorandum and Articles of Association (15 pages)
16 December 2008Memorandum and Articles of Association (15 pages)
16 December 2008Nc inc already adjusted 28/11/08 (2 pages)
13 August 2008Secretary's change of particulars / christine kiernan / 05/08/2008 (1 page)
13 August 2008Secretary's change of particulars / christine kiernan / 05/08/2008 (1 page)
4 July 2008Full accounts made up to 31 December 2007 (23 pages)
4 July 2008Full accounts made up to 31 December 2007 (23 pages)
17 June 2008Appointment terminated secretary george hedemann (1 page)
17 June 2008Appointment terminated secretary george hedemann (1 page)
17 June 2008Secretary appointed timothy triplett (2 pages)
17 June 2008Secretary appointed timothy triplett (2 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2008Return made up to 23/02/08; full list of members (5 pages)
12 March 2008Return made up to 23/02/08; full list of members (5 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2008Nc inc already adjusted 27/12/07 (1 page)
11 February 2008Nc inc already adjusted 27/12/07 (1 page)
24 January 2008Ad 27/12/07--------- £ si 14527845@1=14527845 £ ic 48419405/62947250 (2 pages)
24 January 2008Memorandum and Articles of Association (15 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2008Memorandum and Articles of Association (15 pages)
24 January 2008Ad 27/12/07--------- £ si 14527845@1=14527845 £ ic 48419405/62947250 (2 pages)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
29 December 2007New director appointed (4 pages)
29 December 2007New director appointed (4 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007New director appointed (4 pages)
29 December 2007New director appointed (4 pages)
29 December 2007New secretary appointed (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (23 pages)
24 October 2007Full accounts made up to 31 December 2006 (23 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
7 December 2006Particulars of mortgage/charge (7 pages)
7 December 2006Particulars of mortgage/charge (7 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
30 June 2006Full accounts made up to 31 December 2005 (24 pages)
30 June 2006Full accounts made up to 31 December 2005 (24 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 23/02/06; full list of members (3 pages)
20 March 2006Return made up to 23/02/06; full list of members (3 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2006Nc inc already adjusted 30/12/05 (2 pages)
25 January 2006Nc inc already adjusted 30/12/05 (2 pages)
25 January 2006Memorandum and Articles of Association (15 pages)
25 January 2006Ad 30/12/05--------- £ si 20000000@1=20000000 £ ic 28419405/48419405 (2 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2006Ad 30/12/05--------- £ si 20000000@1=20000000 £ ic 28419405/48419405 (2 pages)
25 January 2006Memorandum and Articles of Association (15 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Secretary resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: 650 london road isleworth middlesex TW7 4EG (1 page)
2 September 2005Registered office changed on 02/09/05 from: 650 london road isleworth middlesex TW7 4EG (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
23 August 2005Full accounts made up to 31 December 2004 (24 pages)
23 August 2005Full accounts made up to 31 December 2004 (24 pages)
22 August 2005Full accounts made up to 31 December 2003 (24 pages)
22 August 2005Full accounts made up to 31 December 2003 (24 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Return made up to 23/02/05; full list of members (12 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Return made up to 23/02/05; full list of members (12 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
30 December 2004Company name changed black & veatch contracting limit ed\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed black & veatch contracting limit ed\certificate issued on 30/12/04 (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 632-652 london road isleworth middlesex TW7 4EG (1 page)
21 December 2004Registered office changed on 21/12/04 from: 632-652 london road isleworth middlesex TW7 4EG (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
25 November 2004Nc inc already adjusted 29/10/04 (1 page)
25 November 2004Nc inc already adjusted 29/10/04 (1 page)
25 November 2004Ad 29/10/04--------- £ si 28418405@1=28418405 £ ic 1998/28420403 (2 pages)
25 November 2004Ad 29/10/04--------- £ si 28418405@1=28418405 £ ic 1998/28420403 (2 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2004Memorandum and Articles of Association (17 pages)
25 November 2004Memorandum and Articles of Association (17 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
4 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2004Director resigned (1 page)
4 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (22 pages)
4 February 2004Full accounts made up to 31 December 2002 (22 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 April 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(10 pages)
15 April 2003Ad 08/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 2003Ad 08/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(10 pages)
7 January 2003Company name changed paterson candy LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed paterson candy LIMITED\certificate issued on 07/01/03 (2 pages)
12 July 2002Resolutions
  • RES13 ‐ Appoint auditors 26/06/02
(1 page)
12 July 2002Section 394 (1 page)
12 July 2002Section 394 (1 page)
12 July 2002Resolutions
  • RES13 ‐ Appoint auditors 26/06/02
(1 page)
26 June 2002Section 394 (1 page)
26 June 2002Section 394 (1 page)
15 May 2002Full accounts made up to 31 December 2001 (21 pages)
15 May 2002Full accounts made up to 31 December 2001 (21 pages)
7 March 2002Return made up to 23/02/02; full list of members (8 pages)
7 March 2002Return made up to 23/02/02; full list of members (8 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
26 April 2001Full accounts made up to 31 December 2000 (20 pages)
26 April 2001Full accounts made up to 31 December 2000 (20 pages)
27 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 July 2000Full accounts made up to 31 December 1999 (20 pages)
7 July 2000Full accounts made up to 31 December 1999 (20 pages)
4 April 2000Secretary's particulars changed (1 page)
4 April 2000Secretary's particulars changed (1 page)
7 March 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 March 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (21 pages)
2 November 1999Full accounts made up to 31 December 1998 (21 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 February 1999Return made up to 23/02/99; no change of members (6 pages)
22 February 1999Return made up to 23/02/99; no change of members (6 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Full accounts made up to 31 December 1997 (21 pages)
9 June 1998Full accounts made up to 31 December 1997 (21 pages)
9 June 1998Director resigned (1 page)
6 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/98
(6 pages)
6 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/98
(6 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Full accounts made up to 31 December 1996 (19 pages)
7 November 1997Full accounts made up to 31 December 1996 (19 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
21 March 1997Return made up to 23/02/97; full list of members (8 pages)
21 March 1997Return made up to 23/02/97; full list of members (8 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
10 October 1996Registered office changed on 10/10/96 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
10 October 1996Accounting reference date notified as 31/12 (1 page)
10 October 1996Accounting reference date notified as 31/12 (1 page)
10 October 1996Registered office changed on 10/10/96 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
2 October 1996Company name changed sinord 100 LIMITED\certificate issued on 02/10/96 (2 pages)
2 October 1996Company name changed sinord 100 LIMITED\certificate issued on 02/10/96 (2 pages)
21 August 1996Registered office changed on 21/08/96 from: broadwalk house 5 appold street london EC2A 2NN (1 page)
21 August 1996Registered office changed on 21/08/96 from: broadwalk house 5 appold street london EC2A 2NN (1 page)
23 February 1996Incorporation (23 pages)
23 February 1996Incorporation (23 pages)