Epsom
Surrey
KT18 5BW
Secretary Name | Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 10 May 2019(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Nicholas Welch |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2020(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chadwick House, Birchwood Park Warrington Road Birchwood Warrington WA3 6AE |
Director Name | Chris Tierney |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2020(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr William George Setter |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2020(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 19 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2020(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 19 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Iain Geoffrey Clarkson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Clive Thomas White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Martin Robert Wenban |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Edward John Bland |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rolls Royce Plc Raynesway Derby DE21 7XX |
Director Name | Jason Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 65 Buckingham Gate London SW1E 6AT |
Director Name | Mr Martin MacDonald Grant |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2020) |
Role | Mechnical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 May 2020) |
Role | Vp Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ennerdale Drive Frodsham WA6 7LF |
Director Name | Mr William Wallace Foord |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rolls-Royce Plc Moor Lane Derby DE24 8BJ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 22 July 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Secretary Name | Anthony Mark Thomas |
---|---|
Status | Resigned |
Appointed | 16 February 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 March 2019) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2020 | Application to strike the company off the register (2 pages) |
21 October 2020 | Statement by Directors (3 pages) |
21 October 2020 | Resolutions
|
21 October 2020 | Solvency Statement dated 23/09/20 (4 pages) |
7 May 2020 | Appointment of Mr Andrew Stuart Mclean as a director on 6 May 2020 (2 pages) |
7 May 2020 | Appointment of Nicholas Welch as a director on 1 April 2020 (2 pages) |
7 May 2020 | Appointment of Mr William George Setter as a director on 6 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Martin Macdonald Grant as a director on 31 March 2020 (1 page) |
6 May 2020 | Termination of appointment of Michael John Hughes as a director on 6 May 2020 (1 page) |
6 May 2020 | Termination of appointment of Clive Thomas White as a director on 6 May 2020 (1 page) |
30 April 2020 | Termination of appointment of William Wallace Foord as a director on 27 April 2020 (1 page) |
30 April 2020 | Appointment of Chris Tierney as a director on 27 April 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
16 May 2019 | Appointment of Iain Angus Jones as a secretary on 10 May 2019 (2 pages) |
21 March 2019 | Termination of appointment of Anthony Mark Thomas as a secretary on 8 March 2019 (1 page) |
10 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
9 October 2018 | Change of details for Amec Foster Wheeler Nuclear Holdings Limited as a person with significant control on 3 September 2018 (2 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
13 March 2018 | Appointment of Anthony Mark Thomas as a secretary on 16 February 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
23 January 2017 | Termination of appointment of Edward John Bland as a director on 20 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Termination of appointment of Edward John Bland as a director on 20 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
6 December 2016 | Termination of appointment of Martin Robert Wenban as a director on 30 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Clive Thomas White as a director on 30 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Clive Thomas White as a director on 30 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Martin Robert Wenban as a director on 30 November 2016 (1 page) |
27 July 2016 | Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 November 2015 | Appointment of William Wallace Foord as a director on 30 September 2015 (2 pages) |
17 November 2015 | Termination of appointment of Jason Smith as a director on 30 September 2015 (1 page) |
17 November 2015 | Termination of appointment of Jason Smith as a director on 30 September 2015 (1 page) |
17 November 2015 | Appointment of William Wallace Foord as a director on 30 September 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 August 2014 | Director's details changed for Dr Martin Macdonald Grant on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Dr Martin Macdonald Grant on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Dr Martin Macdonald Grant on 1 August 2014 (2 pages) |
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
12 November 2013 | Appointment of Jason Smith as a director (3 pages) |
12 November 2013 | Appointment of Jason Smith as a director (3 pages) |
8 November 2013 | Appointment of Michael John Hughes as a director (3 pages) |
8 November 2013 | Appointment of Mr Martin Robert Wenban as a director (3 pages) |
8 November 2013 | Appointment of Edward John Bland as a director (3 pages) |
8 November 2013 | Appointment of Dr Martin Macdonald Grant as a director (3 pages) |
8 November 2013 | Appointment of Edward John Bland as a director (3 pages) |
8 November 2013 | Appointment of Mr Martin Robert Wenban as a director (3 pages) |
8 November 2013 | Termination of appointment of Clive White as a director (2 pages) |
8 November 2013 | Appointment of Michael John Hughes as a director (3 pages) |
8 November 2013 | Termination of appointment of Iain Clarkson as a director (2 pages) |
8 November 2013 | Appointment of Christopher Ball as a director (3 pages) |
8 November 2013 | Appointment of Dr Martin Macdonald Grant as a director (3 pages) |
8 November 2013 | Termination of appointment of Clive White as a director (2 pages) |
8 November 2013 | Termination of appointment of Iain Clarkson as a director (2 pages) |
8 November 2013 | Appointment of Christopher Ball as a director (3 pages) |
25 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
25 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
9 January 2013 | Incorporation (23 pages) |
9 January 2013 | Incorporation (23 pages) |