Company NameNuclear Management Partners Limited
Company StatusDissolved
Company Number05894268
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 8 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)
Previous NameWashington Business Development (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gerard McGill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(4 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Colinbar Circle
Barrhead
Glasgow
G78 2BE
Scotland
Director NameMr Patrick Emmanuel Amadle Henry De Montaignac De Chauvance
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2014(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 25 May 2021)
RoleEngineer
Country of ResidenceFrance
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Arnaud Gilbert Alphonse Gay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2014(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 25 May 2021)
RoleEngineer
Country of ResidenceFrance
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameSir Kevin Reginald Tebbit
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 25 May 2021)
RoleCompany Director And Consultant
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr David Wesley Swindle, Jr.
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed16 February 2015(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 25 May 2021)
RoleEngineer/Executive
Country of ResidenceUnited States
Correspondence AddressAecom, 6-8 Greencoat Place
London
SW1P 1PL
Secretary NameIain Angus Jones
StatusClosed
Appointed18 April 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 25 May 2021)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2020(13 years, 9 months after company formation)
Appointment Duration1 year (closed 25 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Grant Rae Angus
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2020(13 years, 9 months after company formation)
Appointment Duration1 year (closed 25 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameDr James Patterson Carrick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressNeasham Hill House
Neasham
Darlington
County Durham
DL2 1PJ
Director NameMr Graham Colin Campbell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Ullswater Drive
Alderley Edge
Cheshire
SK9 7WB
Director NameThomas Raymond Foote
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4017 Quail
Ridge Drive
Boise
Idaho 83703
United States
Secretary NameTerry Kay Eller
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address2336 E. Gossamer
Boise
Idaho 83706
Ada
United States
Secretary NameRichard Dennis Parry
StatusResigned
Appointed15 February 2008(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 March 2008)
RoleCompany Director
Correspondence Address10901 Treeline Court
Boise
Idaho 83713
United States
Director NameDenis Hugelmann
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed25 March 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2011)
RoleExecutive
Country of ResidenceFrance
Correspondence Address30 Rue Carnot
Cormeilles En Parisis
95240
France
Director NameJurgen Krellmann
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed25 March 2008(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2014)
RoleExecutive
Country of ResidenceFrance
Correspondence AddressVilla Olea Les Therics
Le Puy Sainte Reparade
13610
France
Director NameMr Gerard McGill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2010)
RoleVice President
Country of ResidenceScotland
Correspondence Address9 Colinbar Circle
Barrhead
Glasgow
G78 2BE
Scotland
Director NameRobert Pedde
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2012)
RoleManager
Country of ResidenceUnited States
Correspondence Address204 Bellegrove Ct
Franklin
Tn 37069
United States
Director NameDavid Allan Pethick
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2008(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address513 Holley Lake Road
Aiken
South Carolina 29803
United States
Secretary NameMr Peter James Holland
NationalityBritish
StatusResigned
Appointed25 March 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameMr Richard George Caborn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2011)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address29 Quarry Vale Road
Sheffield
South Yorkshire
S12 3EB
Director NameMr David John Gee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2016)
RoleConsultant Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hatch Churt
Farnham
Surrey
GU10 2NY
Director NameJean-Pierre Bariteau
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChemin Des Cimes
Pont Saint Esprit
30130
France
Director NameJean Flecher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameChristopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed19 November 2009(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AW
Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(3 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Dominique Mockly
Date of BirthMay 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2011(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Olivier Louis Rene Vincent Demarthe
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2013(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleExecutive Vice-President
Country of ResidenceFrance
Correspondence AddressAreva 1, Place Jean Millier
92084 Paris La Defense Cedex
France
Director NameMr Daniel Lee Curry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2013(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2016)
RoleUrs Group Vice President
Country of ResidenceEngland
Correspondence AddressWashington House Birchwood Park Avenue
Birchwood
Warrington
WA3 6GR
Director NameMr Thomas Walter Bishop
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2015)
RoleEngineering Executive
Country of ResidenceEngland
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Director NameMr Paul Foster
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dale View
Cockermouth
Cumbria
CA13 9EN
Director NameMrs Nicola Jayne Okeeffe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed30 June 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameAnthony Mark Thomas
StatusResigned
Appointed15 February 2018(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 March 2019)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitenuclearmanagementpartners.net
Telephone01946 599375
Telephone regionWhitehaven

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£8,630,000
Net Worth£29,504,000
Cash£4,703,000
Current Liabilities£9,763,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 January 2021Solvency Statement dated 06/01/21 (4 pages)
21 January 2021Statement of capital on 21 January 2021
  • GBP 100
(5 pages)
21 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 January 2021Statement by Directors (4 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
28 April 2020Appointment of Mr William George Setter as a director on 27 April 2020 (2 pages)
28 April 2020Termination of appointment of Nicola Jayne Okeeffe as a director on 6 March 2020 (1 page)
28 April 2020Appointment of Mr Grant Rae Angus as a director on 27 April 2020 (2 pages)
28 April 2020Termination of appointment of Clive Thomas White as a director on 6 March 2020 (1 page)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (19 pages)
1 May 2019Appointment of Iain Angus Jones as a secretary on 18 April 2019 (2 pages)
21 March 2019Termination of appointment of Anthony Mark Thomas as a secretary on 8 March 2019 (1 page)
22 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
9 October 2018Change of details for Amec Foster Wheeler Nuclear Holdings Limited as a person with significant control on 3 September 2018 (2 pages)
30 July 2018Full accounts made up to 31 March 2018 (20 pages)
9 March 2018Appointment of Anthony Mark Thomas as a secretary on 15 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 March 2017 (27 pages)
19 July 2017Full accounts made up to 31 March 2017 (27 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
6 December 2016Termination of appointment of Martin Robert Wenban as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Martin Robert Wenban as a director on 30 November 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 30 June 2016 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 30 June 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 30 June 2016 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 30 June 2016 (2 pages)
21 July 2016Full accounts made up to 31 March 2016 (31 pages)
21 July 2016Full accounts made up to 31 March 2016 (31 pages)
30 June 2016Termination of appointment of David John Gee as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of David John Gee as a director on 30 June 2016 (1 page)
7 April 2016Termination of appointment of Daniel Lee Curry as a director on 28 March 2016 (1 page)
7 April 2016Termination of appointment of James Noah Taylor as a director on 28 March 2016 (1 page)
7 April 2016Termination of appointment of Daniel Lee Curry as a director on 28 March 2016 (1 page)
7 April 2016Termination of appointment of James Noah Taylor as a director on 28 March 2016 (1 page)
7 April 2016Termination of appointment of Paul Foster as a director on 1 April 2016 (1 page)
7 April 2016Termination of appointment of Paul Foster as a director on 1 April 2016 (1 page)
1 February 2016Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 (2 pages)
1 February 2016Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 (1 page)
1 February 2016Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 (1 page)
1 February 2016Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 (2 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 101
(15 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 101
(15 pages)
9 July 2015Full accounts made up to 31 March 2015 (32 pages)
9 July 2015Full accounts made up to 31 March 2015 (32 pages)
20 March 2015Termination of appointment of Anthony Hall Price as a director on 16 March 2015 (1 page)
20 March 2015Termination of appointment of Anthony Hall Price as a director on 16 March 2015 (1 page)
20 March 2015Appointment of Mr Paul Foster as a director on 16 March 2015 (2 pages)
20 March 2015Appointment of Mr Paul Foster as a director on 16 March 2015 (2 pages)
17 February 2015Termination of appointment of Thomas Walter Bishop as a director on 16 February 2015 (1 page)
17 February 2015Appointment of Sir Kevin Reginald Tebbit as a director on 16 February 2015 (2 pages)
17 February 2015Appointment of Sir Kevin Reginald Tebbit as a director on 16 February 2015 (2 pages)
17 February 2015Appointment of Mr David Wesley Swindle, Jr. as a director on 16 February 2015 (2 pages)
17 February 2015Termination of appointment of Thomas Walter Bishop as a director on 16 February 2015 (1 page)
17 February 2015Appointment of Mr David Wesley Swindle, Jr. as a director on 16 February 2015 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101
(15 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101
(15 pages)
12 November 2014Termination of appointment of Thomas Henry Zarges as a director on 5 November 2014 (1 page)
12 November 2014Termination of appointment of Thomas Henry Zarges as a director on 5 November 2014 (1 page)
12 November 2014Termination of appointment of Thomas Henry Zarges as a director on 5 November 2014 (1 page)
30 June 2014Full accounts made up to 31 March 2014 (31 pages)
30 June 2014Full accounts made up to 31 March 2014 (31 pages)
6 June 2014Appointment of Mr James Noah Taylor as a director (2 pages)
6 June 2014Appointment of Mr James Noah Taylor as a director (2 pages)
13 May 2014Termination of appointment of Jean Flecher as a director (1 page)
13 May 2014Termination of appointment of Jean Flecher as a director (1 page)
3 February 2014Termination of appointment of Jurgen Krellmann as a director (1 page)
3 February 2014Termination of appointment of Jurgen Krellmann as a director (1 page)
31 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 101
(17 pages)
31 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 101
(17 pages)
30 January 2014Director's details changed for Jean Flecher on 15 August 2011 (2 pages)
30 January 2014Director's details changed for Jean Flecher on 6 January 2014 (2 pages)
30 January 2014Director's details changed for Jean Flecher on 6 January 2014 (2 pages)
30 January 2014Director's details changed for Jean Flecher on 15 August 2011 (2 pages)
30 January 2014Director's details changed for Jean Flecher on 6 January 2014 (2 pages)
14 January 2014Appointment of Mr Thomas Walter Bishop as a director (2 pages)
14 January 2014Appointment of Mr Daniel Lee Curry as a director (2 pages)
14 January 2014Appointment of Mr Thomas Walter Bishop as a director (2 pages)
14 January 2014Appointment of Mr Daniel Lee Curry as a director (2 pages)
13 January 2014Termination of appointment of William Poulson as a director (1 page)
13 January 2014Termination of appointment of William Poulson as a director (1 page)
3 January 2014Termination of appointment of Olivier Demarthe as a director (1 page)
3 January 2014Appointment of Mr Arnaud Gay as a director (2 pages)
3 January 2014Appointment of Mr Patrick Emmanuel Amadle Henry De Montaignac De Chauvance as a director (2 pages)
3 January 2014Termination of appointment of Olivier Demarthe as a director (1 page)
3 January 2014Appointment of Mr Patrick Emmanuel Amadle Henry De Montaignac De Chauvance as a director (2 pages)
3 January 2014Termination of appointment of Dominique Mockly as a director (1 page)
3 January 2014Termination of appointment of Dominique Mockly as a director (1 page)
3 January 2014Appointment of Mr Arnaud Gay as a director (2 pages)
20 December 2013Termination of appointment of David Pethick as a director (1 page)
20 December 2013Termination of appointment of Stephen Piccolo as a director (1 page)
20 December 2013Termination of appointment of David Pethick as a director (1 page)
20 December 2013Termination of appointment of Stephen Piccolo as a director (1 page)
12 November 2013Appointment of Mr Anthony Hall Price as a director (2 pages)
12 November 2013Termination of appointment of George Wright as a director (1 page)
12 November 2013Appointment of Mr Anthony Hall Price as a director (2 pages)
12 November 2013Termination of appointment of George Wright as a director (1 page)
8 July 2013Full accounts made up to 31 March 2013 (29 pages)
8 July 2013Full accounts made up to 31 March 2013 (29 pages)
21 March 2013Director's details changed for Thomas Henry Zarges on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Thomas Henry Zarges on 20 March 2013 (2 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (18 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (18 pages)
14 February 2013Appointment of Mr Dominique Mockly as a director (2 pages)
14 February 2013Appointment of Mr Dominique Mockly as a director (2 pages)
31 January 2013Termination of appointment of Dominique Mockly as a director (1 page)
31 January 2013Appointment of Mr Olivier Louis Rene Vincent Demarthe as a director (2 pages)
31 January 2013Appointment of Mr Olivier Louis Rene Vincent Demarthe as a director (2 pages)
31 January 2013Termination of appointment of Dominique Mockly as a director (1 page)
30 January 2013Appointment of Mr Martin Robert Wenban as a director (2 pages)
30 January 2013Appointment of Mr Martin Robert Wenban as a director (2 pages)
25 January 2013Termination of appointment of Francis Winter as a director (1 page)
25 January 2013Termination of appointment of Francis Winter as a director (1 page)
25 January 2013Termination of appointment of Michael Saunders as a director (1 page)
25 January 2013Termination of appointment of Michael Saunders as a director (1 page)
29 November 2012Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Iain Geoffrey Clarkson on 8 November 2012 (2 pages)
20 November 2012Termination of appointment of Robert Pedde as a director (1 page)
20 November 2012Termination of appointment of Robert Pedde as a director (1 page)
11 July 2012Full accounts made up to 31 March 2012 (29 pages)
11 July 2012Full accounts made up to 31 March 2012 (29 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (19 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (19 pages)
20 January 2012Termination of appointment of Jean-Pierre Bariteau as a director (1 page)
20 January 2012Termination of appointment of Jean-Pierre Bariteau as a director (1 page)
10 August 2011Full accounts made up to 31 March 2011 (29 pages)
10 August 2011Full accounts made up to 31 March 2011 (29 pages)
9 March 2011Appointment of Dr George Todd Wright as a director (2 pages)
9 March 2011Appointment of Dr George Todd Wright as a director (2 pages)
4 March 2011Appointment of Mr Dominique Mockly as a director (2 pages)
4 March 2011Appointment of Mr Dominique Mockly as a director (2 pages)
24 February 2011Termination of appointment of Denis Hugelmann as a director (1 page)
24 February 2011Termination of appointment of Denis Hugelmann as a director (1 page)
22 February 2011Termination of appointment of Richard Caborn as a director (1 page)
22 February 2011Termination of appointment of Richard Caborn as a director (1 page)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (20 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (20 pages)
24 January 2011Appointment of Mr Stephen Piccolo as a director (2 pages)
24 January 2011Appointment of Mr Stephen Piccolo as a director (2 pages)
5 January 2011Appointment of Mr Gerard Mcgill as a director (2 pages)
5 January 2011Appointment of Mr Gerard Mcgill as a director (2 pages)
4 January 2011Appointment of Mr Clive Thomas White as a director (2 pages)
4 January 2011Appointment of Mr Clive Thomas White as a director (2 pages)
1 September 2010Appointment of Mr Francis Sidney Winter as a director (2 pages)
1 September 2010Appointment of Mr Francis Sidney Winter as a director (2 pages)
26 August 2010Termination of appointment of Gerard Mcgill as a director (1 page)
26 August 2010Termination of appointment of Gerard Mcgill as a director (1 page)
23 August 2010Full accounts made up to 31 March 2010 (28 pages)
23 August 2010Full accounts made up to 31 March 2010 (28 pages)
17 August 2010Appointment of Mr Iain Geoffrey Clarkson as a director (2 pages)
17 August 2010Appointment of Mr Iain Geoffrey Clarkson as a director (2 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (11 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (11 pages)
27 January 2010Director's details changed for Robert Pedde on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Denis Hugelmann on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jean Flecher on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Joseph Saunders on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Denis Hugelmann on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jean-Pierre Bariteau on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David Allan Pethick on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jean-Pierre Bariteau on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jurgen Krellmann on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David John Gee on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Thomas Henry Zarges on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robert Pedde on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Thomas Henry Zarges on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David Allan Pethick on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Joseph Saunders on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David Allan Pethick on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jean Flecher on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Denis Hugelmann on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David John Gee on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Thomas Henry Zarges on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robert Pedde on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jean Flecher on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jurgen Krellmann on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Joseph Saunders on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jurgen Krellmann on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jean-Pierre Bariteau on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David John Gee on 1 October 2009 (2 pages)
16 January 2010Full accounts made up to 31 March 2009 (28 pages)
16 January 2010Full accounts made up to 31 March 2009 (28 pages)
9 December 2009Appointment of Christopher Laskey Fidler as a secretary (3 pages)
9 December 2009Appointment of Christopher Laskey Fidler as a secretary (3 pages)
2 December 2009Termination of appointment of Peter Holland as a secretary (1 page)
2 December 2009Termination of appointment of Peter Holland as a secretary (1 page)
4 February 2009Appointment terminated director edward rahe (1 page)
4 February 2009Appointment terminated director edward rahe (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 19/01/09; full list of members (8 pages)
21 January 2009Return made up to 19/01/09; full list of members (8 pages)
21 January 2009Location of register of members (1 page)
27 November 2008Gbp nc 1001/1002\05/11/08 (1 page)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 November 2008Ad 05/11/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2008Gbp nc 1001/1002\05/11/08 (1 page)
27 November 2008Ad 05/11/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
25 November 2008Director's change of particulars / robert pedde / 07/11/2008 (1 page)
25 November 2008Director's change of particulars / robert pedde / 07/11/2008 (1 page)
17 November 2008Director's change of particulars / edward rahe / 20/10/2008 (1 page)
17 November 2008Director's change of particulars / edward rahe / 20/10/2008 (1 page)
27 October 2008Director's change of particulars / denis hugelmann / 20/10/2008 (1 page)
27 October 2008Director's change of particulars / denis hugelmann / 20/10/2008 (1 page)
26 September 2008Director appointed william george poulson (2 pages)
26 September 2008Director appointed jean-pierre bariteau (2 pages)
26 September 2008Director appointed jean joseph julien flecher (3 pages)
26 September 2008Director appointed william george poulson (2 pages)
26 September 2008Director appointed jean-pierre bariteau (2 pages)
26 September 2008Director appointed jean joseph julien flecher (3 pages)
7 August 2008Director appointed richard george caborn (3 pages)
7 August 2008Director appointed david john gee (3 pages)
7 August 2008Director appointed richard george caborn (3 pages)
7 August 2008Director appointed david john gee (3 pages)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 May 2008Memorandum and Articles of Association (3 pages)
6 May 2008Memorandum and Articles of Association (3 pages)
25 April 2008Director appointed david pethick (2 pages)
25 April 2008Director appointed david pethick (2 pages)
22 April 2008Director appointed thomas henrey zarges (2 pages)
22 April 2008Director appointed jurgen krellmann (2 pages)
22 April 2008Secretary appointed peter holland (2 pages)
22 April 2008Director appointed denis hugelmann (2 pages)
22 April 2008Director appointed thomas henrey zarges (2 pages)
22 April 2008Director appointed gerry mcgill (2 pages)
22 April 2008Director appointed denis hugelmann (2 pages)
22 April 2008Director appointed edward preston rahe (2 pages)
22 April 2008Director appointed michael joseph saunders (2 pages)
22 April 2008Director appointed edward preston rahe (2 pages)
22 April 2008Director appointed jurgen krellmann (2 pages)
22 April 2008Director appointed gerry mcgill (2 pages)
22 April 2008Secretary appointed peter holland (2 pages)
22 April 2008Director appointed robert pedde (2 pages)
22 April 2008Director appointed robert pedde (2 pages)
22 April 2008Director appointed michael joseph saunders (2 pages)
10 April 2008Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 April 2008Appointment terminated director james carrick (1 page)
10 April 2008Appointment terminated director graham campbell (1 page)
10 April 2008Appointment terminated director james carrick (1 page)
10 April 2008Appointment terminated director graham campbell (1 page)
10 April 2008Appointment terminated secretary richard parry (1 page)
10 April 2008Registered office changed on 10/04/2008 from washington house birchwood park avenue birchwood, warrington cheshire WA3 6GR (1 page)
10 April 2008Appointment terminated director thomas foote (1 page)
10 April 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
10 April 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
10 April 2008Appointment terminated director thomas foote (1 page)
10 April 2008Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 April 2008Appointment terminated secretary richard parry (1 page)
10 April 2008Registered office changed on 10/04/2008 from washington house birchwood park avenue birchwood, warrington cheshire WA3 6GR (1 page)
6 March 2008Secretary appointed richard dennis parry (2 pages)
6 March 2008Appointment terminated secretary terry eller (1 page)
6 March 2008Appointment terminated secretary terry eller (1 page)
6 March 2008Secretary appointed richard dennis parry (2 pages)
28 January 2008Return made up to 19/01/08; full list of members (3 pages)
28 January 2008Return made up to 19/01/08; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
2 April 2007Company name changed washington business development (uk) LIMITED\certificate issued on 02/04/07 (4 pages)
2 April 2007Company name changed washington business development (uk) LIMITED\certificate issued on 02/04/07 (4 pages)
22 January 2007Return made up to 19/01/07; full list of members (3 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Return made up to 19/01/07; full list of members (3 pages)
22 January 2007Location of register of members (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (3 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006New director appointed (3 pages)
23 August 2006Director resigned (1 page)
22 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
22 August 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 August 2006Incorporation (17 pages)
2 August 2006Incorporation (17 pages)