Birchwood
Warrington
WA3 6UT
Director Name | Mr Derek Harcus |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Alexander John Bonner |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Greenhole Place Bridge Of Don Industrial Estate Aberdeen AB23 8EU Scotland |
Secretary Name | Mr Derek Harcus |
---|---|
Status | Current |
Appointed | 25 April 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Janet O Hare |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Kumara 6 Ardern Lea Alvanley Warrington Cheshire WA6 9EQ |
Director Name | Leslie Arthur O Hare |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Kumara 6 Ardern Lea Alvanley Warrington Cheshire WA6 9EQ |
Secretary Name | Mr Paul Stuart Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Lee Foundation |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2007) |
Role | Engineer |
Correspondence Address | 3 Styal Close Kingsmead Northwich Cheshire CW9 8FG |
Director Name | Mr Duncan Michael Hall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 January 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Stephen David Waugh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years (resigned 01 May 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Mr Paul Stuart Ashcroft |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Gordon Davidson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Ian Nickerson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 274 Broomhill Road Aberdeen Aberdeenshire AB10 7LP Scotland |
Director Name | Mr John Stephen Bryce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2008) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Thicket Ford Sandy Lane Little Neston Wirral CH64 4DR Wales |
Director Name | Andrew Richard Birkett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 June 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Mr Michael James Winchester |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2010) |
Role | Industrial Services Director |
Country of Residence | England |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | David Malcolm Nickerson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2011) |
Role | Technical Support Director |
Country of Residence | England |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Simon Angus Hicks |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Martin Richard Perry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 July 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Phillip Howard Maurer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 August 2014) |
Role | Industrial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Mr Andrew John Reeve |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 December 2017) |
Role | Hseq Director |
Country of Residence | England |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Mr Andrew Etherington |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Mrs Susan Catharine New |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2017) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Secretary Name | Susan Catherine New |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 December 2014) |
Role | Company Director |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Mrs Paula Jill Amesbury |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Secretary Name | Mrs Paula Jill Amesbury |
---|---|
Status | Resigned |
Appointed | 16 December 2014(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Andrew Richardson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Mr Paul Norton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Mr David Pickles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Jurgen Liedl |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 January 2019(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Secretary Name | Mr Derek Harcus |
---|---|
Status | Resigned |
Appointed | 01 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 2020) |
Role | Company Director |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mrs Nicola Jayne O'Keeffe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Secretary Name | Mrs Nicola Jayne O'Keeffe |
---|---|
Status | Resigned |
Appointed | 20 July 2020(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2022) |
Role | Company Director |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bis-is.co.uk |
---|
Registered Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
116.5k at £1 | Bilfinger Industrial Services Uk Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £173,085,000 |
Gross Profit | £17,611,000 |
Net Worth | £33,117,000 |
Cash | £460,000 |
Current Liabilities | £16,419,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
29 March 2005 | Delivered on: 5 April 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Appointment of Mrs Nicola Jayne O'keeffe as a director on 20 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Derek Harcus as a secretary on 20 July 2020 (1 page) |
22 July 2020 | Appointment of Mrs Nicola Jayne O'keeffe as a secretary on 20 July 2020 (2 pages) |
11 February 2020 | Appointment of Mr Derek Harcus as a secretary on 1 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Jurgen Liedl as a director on 1 January 2020 (1 page) |
11 February 2020 | Appointment of Mr Derek Harcus as a director on 1 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Paula Jill Amesbury as a secretary on 31 December 2019 (1 page) |
13 January 2020 | Termination of appointment of Paula Jill Amesbury as a director on 31 December 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
23 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Duncan Michael Hall as a director on 22 January 2019 (1 page) |
11 February 2019 | Appointment of Mr Jurgen Liedl as a director on 22 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of David Pickles as a director on 31 December 2018 (1 page) |
28 November 2018 | Registered office address changed from Wilson House Kelburn Court Birchwood Warrington WA3 6JA England to Wilson House Kelburn Court Birchwood Warrington WA3 6UT on 28 November 2018 (1 page) |
24 October 2018 | Registered office address changed from Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD to Wilson House Kelburn Court Birchwood Warrington WA3 6JA on 24 October 2018 (1 page) |
14 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
22 January 2018 | Resolutions
|
21 December 2017 | Termination of appointment of Andrew John Reeve as a director on 7 December 2017 (1 page) |
21 December 2017 | Appointment of Mr David Pickles as a director on 7 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Susan Catharine New as a director on 7 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Phillip Howard Maurer as a director on 7 December 2017 (2 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 February 2017 | Termination of appointment of Paul Norton as a director on 31 January 2017 (1 page) |
20 February 2017 | Termination of appointment of Paul Norton as a director on 31 January 2017 (1 page) |
8 November 2016 | Termination of appointment of Andrew Richardson as a director on 31 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Andrew Richardson as a director on 31 October 2016 (1 page) |
16 September 2016 | Second filing for the appointment of Paul Norton as a director (6 pages) |
16 September 2016 | Second filing for the appointment of Paul Norton as a director (6 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 August 2016 | Appointment of Mr Paul Norton as a director on 20 June 2016
|
18 August 2016 | Appointment of Mr Paul Norton as a director on 20 June 2016
|
18 August 2016 | Appointment of Mr Paul Norton as a director on 20 June 2016 (2 pages) |
24 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 November 2015 | Termination of appointment of Andrew Etherington as a director on 17 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Andrew Etherington as a director on 17 November 2015 (1 page) |
13 October 2015 | Appointment of Mr Andrew Richardson as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Andrew Richardson as a director on 30 September 2015 (2 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 December 2014 | Appointment of Mrs Paula Jill Amesbury as a secretary on 16 December 2014 (2 pages) |
24 December 2014 | Appointment of Mrs Paula Jill Amesbury as a secretary on 16 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Susan Catherine New as a secretary on 16 December 2014 (1 page) |
24 December 2014 | Appointment of Mrs Paula Amesbury as a director on 29 September 2014 (2 pages) |
24 December 2014 | Termination of appointment of Susan Catherine New as a secretary on 16 December 2014 (1 page) |
24 December 2014 | Appointment of Mrs Paula Amesbury as a director on 29 September 2014 (2 pages) |
19 August 2014 | Termination of appointment of Phillip Howard Maurer as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Phillip Howard Maurer as a director on 19 August 2014 (1 page) |
6 June 2014 | Termination of appointment of Paul Ashcroft as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Paul Ashcroft as a director (2 pages) |
6 June 2014 | Appointment of Susan Catherine New as a secretary (3 pages) |
6 June 2014 | Termination of appointment of Paul Ashcroft as a director (2 pages) |
6 June 2014 | Termination of appointment of Paul Ashcroft as a secretary (2 pages) |
6 June 2014 | Appointment of Susan Catherine New as a secretary (3 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 May 2013 | Termination of appointment of Stephen Waugh as a director (2 pages) |
10 May 2013 | Termination of appointment of Stephen Waugh as a director (2 pages) |
18 April 2013 | Appointment of Mr Andrew Etherington as a director (3 pages) |
18 April 2013 | Appointment of Mrs Susan Catharine New as a director (3 pages) |
18 April 2013 | Appointment of Mr Andrew Etherington as a director (3 pages) |
18 April 2013 | Appointment of Mrs Susan Catharine New as a director (3 pages) |
28 March 2013 | Company name changed bis industrial services LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Company name changed bis industrial services LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Change of name notice (2 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 February 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 November 2011 | Appointment of Andrew John Reeve as a director (3 pages) |
23 November 2011 | Appointment of Andrew John Reeve as a director (3 pages) |
4 July 2011 | Termination of appointment of Simon Hicks as a director (2 pages) |
4 July 2011 | Termination of appointment of Simon Hicks as a director (2 pages) |
4 July 2011 | Termination of appointment of David Nickerson as a director (2 pages) |
4 July 2011 | Termination of appointment of David Nickerson as a director (2 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 February 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
19 November 2010 | Appointment of Phillip Howard Maurer as a director (3 pages) |
19 November 2010 | Termination of appointment of Michael Winchester as a director (2 pages) |
19 November 2010 | Termination of appointment of Michael Winchester as a director (2 pages) |
19 November 2010 | Appointment of Phillip Howard Maurer as a director (3 pages) |
15 June 2010 | Termination of appointment of Andrew Birkett as a director (2 pages) |
15 June 2010 | Appointment of Martin Richard Perry as a director (3 pages) |
15 June 2010 | Termination of appointment of Gordon Davidson as a director (2 pages) |
15 June 2010 | Appointment of Martin Richard Perry as a director (3 pages) |
15 June 2010 | Termination of appointment of Gordon Davidson as a director (2 pages) |
15 June 2010 | Termination of appointment of Andrew Birkett as a director (2 pages) |
16 March 2010 | Director's details changed for Duncan Michael Hall on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Stephen David Waugh on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Mr Paul Stuart Ashcroft on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Paul Stuart Ashcroft on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Duncan Michael Hall on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Stephen David Waugh on 16 March 2010 (2 pages) |
26 February 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 February 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 January 2010 | Appointment of Michael James Winchester as a director (2 pages) |
27 January 2010 | Appointment of Simon Angus Hicks as a director (2 pages) |
27 January 2010 | Appointment of Michael James Winchester as a director (2 pages) |
27 January 2010 | Appointment of Andrew Richard Birkett as a director (4 pages) |
27 January 2010 | Director's details changed for Duncan Michael Hall on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Paul Stuart Ashcroft on 1 January 2010 (5 pages) |
27 January 2010 | Director's details changed for Stephen David Waugh on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Gordon Davidson on 1 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Mr Paul Stuart Ashcroft on 1 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Mr Paul Stuart Ashcroft on 1 January 2010 (2 pages) |
27 January 2010 | Appointment of Simon Angus Hicks as a director (2 pages) |
27 January 2010 | Director's details changed for Gordon Davidson on 1 January 2010 (2 pages) |
27 January 2010 | Appointment of David Malcolm Nickerson as a director (2 pages) |
27 January 2010 | Director's details changed for Mr Paul Stuart Ashcroft on 1 January 2010 (5 pages) |
27 January 2010 | Director's details changed for Stephen David Waugh on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Stephen David Waugh on 1 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Mr Paul Stuart Ashcroft on 1 January 2010 (2 pages) |
27 January 2010 | Appointment of David Malcolm Nickerson as a director (2 pages) |
27 January 2010 | Director's details changed for Duncan Michael Hall on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Duncan Michael Hall on 1 January 2010 (2 pages) |
27 January 2010 | Appointment of Andrew Richard Birkett as a director (4 pages) |
27 January 2010 | Director's details changed for Mr Paul Stuart Ashcroft on 1 January 2010 (5 pages) |
27 January 2010 | Director's details changed for Gordon Davidson on 1 January 2010 (2 pages) |
20 January 2010 | Change of name notice (2 pages) |
20 January 2010 | Change of name notice (2 pages) |
20 January 2010 | Company name changed bis o'hare LIMITED\certificate issued on 20/01/10
|
20 January 2010 | Company name changed bis o'hare LIMITED\certificate issued on 20/01/10
|
13 January 2010 | Resolutions
|
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Change of name notice (2 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
20 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
14 January 2009 | Appointment terminated director ian nickerson (1 page) |
14 January 2009 | Appointment terminated director ian nickerson (1 page) |
28 November 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
28 November 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
21 May 2008 | Appointment terminated director john bryce (1 page) |
21 May 2008 | Appointment terminated director john bryce (1 page) |
19 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
10 August 2007 | Group of companies' accounts made up to 30 April 2007 (22 pages) |
10 August 2007 | Group of companies' accounts made up to 30 April 2007 (22 pages) |
6 August 2007 | Company name changed delray group LIMITED\certificate issued on 06/08/07 (2 pages) |
6 August 2007 | Company name changed delray group LIMITED\certificate issued on 06/08/07 (2 pages) |
20 June 2007 | Ad 27/04/07--------- £ si 1901@1=1901 £ ic 100000/101901 (2 pages) |
20 June 2007 | Ad 27/04/07--------- £ si 1901@1=1901 £ ic 100000/101901 (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Re-registration of Memorandum and Articles (14 pages) |
29 May 2007 | Application for reregistration from PLC to private (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
29 May 2007 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
29 May 2007 | Re-registration of Memorandum and Articles (14 pages) |
29 May 2007 | Application for reregistration from PLC to private (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
12 October 2006 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
12 October 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
12 October 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
12 October 2006 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
6 April 2006 | Nc inc already adjusted 17/03/06 (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Nc inc already adjusted 17/03/06 (2 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
31 May 2005 | Application to commence business (2 pages) |
31 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
31 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
31 May 2005 | Application to commence business (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Ad 29/03/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
5 April 2005 | Ad 29/03/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
7 March 2005 | Incorporation (17 pages) |
7 March 2005 | Incorporation (17 pages) |