Knutsford
WA16 8QZ
Director Name | Mr Grant Rae Angus |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(25 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Ian Bedford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Lynn Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | Auchtermuchty Marsh Lane Laughterton Lincoln LN1 2JX |
Secretary Name | Mrs Susan Bedford |
---|---|
Status | Resigned |
Appointed | 17 November 2010(12 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 September 2011) |
Role | Company Director |
Correspondence Address | West House Torryleith Newmachar Aberdeen AB21 7QJ Scotland |
Director Name | Mr Scott Jessiman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Christopher Edward Milne Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Robert Muirhead Birnie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX Scotland |
Director Name | Mr Robert Muirhead Birnie Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Mr Nicholas Charles Gilman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Mr Antonio Vincenzo Dinozzi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 February 2024) |
Role | Group Head Of Mergers & Acquisitions |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | intmaintserv.com |
---|
Registered Address | Booths Park Chelford Road Knutsford WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Wood Group Gas Turbine Services Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
5 April 2007 | Delivered on: 12 April 2007 Satisfied on: 11 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|
16 February 2024 | Appointment of Mr Grant Rae Angus as a director on 15 February 2024 (2 pages) |
---|---|
15 February 2024 | Termination of appointment of Antonio Vincenzo Dinozzi as a director on 15 February 2024 (1 page) |
13 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
14 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
12 November 2021 | Confirmation statement made on 11 November 2021 with updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
16 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
12 June 2020 | Registered office address changed from Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT to Booths Park Chelford Road Knutsford WA16 8QZ on 12 June 2020 (1 page) |
19 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 March 2019 | Appointment of Mr Antonio Vincenzo Dinozzi as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Nicholas Charles Gilman as a director on 1 March 2019 (1 page) |
13 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
27 December 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
14 November 2017 | Cessation of Wood Group Gas Turbine Services Holdings Limited as a person with significant control on 1 June 2017 (1 page) |
14 November 2017 | Cessation of Wood Group Gas Turbine Services Holdings Limited as a person with significant control on 1 June 2017 (1 page) |
14 November 2017 | Notification of Wood Group Engineering & Operations Support Limited as a person with significant control on 1 June 2017 (2 pages) |
14 November 2017 | Notification of Wood Group Engineering & Operations Support Limited as a person with significant control on 1 June 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
7 June 2016 | Statement of capital on 7 June 2016
|
7 June 2016 | Statement of capital on 7 June 2016
|
17 May 2016 | Statement by Directors (1 page) |
17 May 2016 | Resolutions
|
17 May 2016 | Solvency Statement dated 03/05/16 (1 page) |
17 May 2016 | Resolutions
|
17 May 2016 | Statement by Directors (1 page) |
17 May 2016 | Solvency Statement dated 03/05/16 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
9 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
9 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
9 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
9 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
9 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
9 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page) |
23 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
19 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 May 2014 | Appointment of Mr Nicholas Charles Gilman as a director (2 pages) |
27 May 2014 | Appointment of Mr Nicholas Charles Gilman as a director (2 pages) |
27 May 2014 | Termination of appointment of Scott Jessiman as a director (1 page) |
27 May 2014 | Termination of appointment of Scott Jessiman as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Bedford as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Bedford as a director (1 page) |
27 May 2014 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
27 May 2014 | Termination of appointment of Christopher Watson as a director (1 page) |
27 May 2014 | Termination of appointment of Christopher Watson as a director (1 page) |
27 May 2014 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
25 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
6 February 2012 | Director's details changed for Mr Ian Bedford on 11 November 2011 (2 pages) |
6 February 2012 | Director's details changed for Mr Ian Bedford on 11 November 2011 (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 December 2011 | Appointment of Scott Jessiman as a director (3 pages) |
9 December 2011 | Appointment of Scott Jessiman as a director (3 pages) |
23 November 2011 | Appointment of Mr Christopher Edward Milne Watson as a director (3 pages) |
23 November 2011 | Appointment of Mr Christopher Edward Milne Watson as a director (3 pages) |
17 October 2011 | Appointment of Robert Muirhead Birnie Brown as a secretary (3 pages) |
17 October 2011 | Appointment of Robert Muirhead Birnie Brown as a secretary (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
13 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
13 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
12 October 2011 | Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW on 12 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Lynn Peters as a secretary (2 pages) |
12 October 2011 | Termination of appointment of Susan Bedford as a secretary (2 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Termination of appointment of Lynn Peters as a secretary (2 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Termination of appointment of Susan Bedford as a secretary (2 pages) |
12 October 2011 | Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW on 12 October 2011 (2 pages) |
2 June 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
2 June 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
26 November 2010 | Termination of appointment of Lynn Peters as a secretary (1 page) |
26 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Appointment of Mrs Susan Bedford as a secretary (2 pages) |
26 November 2010 | Appointment of Mrs Susan Bedford as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Lynn Peters as a secretary (1 page) |
26 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 November 2009 | Director's details changed for Ian Bedford on 2 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Ian Bedford on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian Bedford on 2 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 January 2008 | Return made up to 11/11/07; full list of members (2 pages) |
9 January 2008 | Return made up to 11/11/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 April 2007 | Particulars of mortgage/charge (6 pages) |
12 April 2007 | Particulars of mortgage/charge (6 pages) |
19 December 2006 | Return made up to 11/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 11/11/06; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 December 2004 | Return made up to 11/11/04; full list of members (6 pages) |
13 December 2004 | Return made up to 11/11/04; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 November 2003 | Return made up to 11/11/03; full list of members (6 pages) |
18 November 2003 | Return made up to 11/11/03; full list of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 December 2002 | Return made up to 11/11/02; full list of members (6 pages) |
30 December 2002 | Return made up to 11/11/02; full list of members (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 November 2001 | Return made up to 11/11/01; full list of members
|
27 November 2001 | Return made up to 11/11/01; full list of members
|
17 September 2001 | Ad 18/03/99--------- £ si 8@1 (2 pages) |
17 September 2001 | Ad 18/03/99--------- £ si 8@1 (2 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 December 1999 | Return made up to 11/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 11/11/99; full list of members (6 pages) |
13 October 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
13 October 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
31 March 1999 | Ad 18/03/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
31 March 1999 | Ad 18/03/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Incorporation (13 pages) |
11 November 1998 | Incorporation (13 pages) |