Wolverhampton
WV3 0SR
Director Name | Christopher Norman Hornby |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Fairway Fixby Huddersfield West Yorkshire HD2 2HU |
Director Name | Brian Livermore |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | Laragh Burn Riding Lane, Hildenborough Tonbridge Kent TN11 9LL |
Director Name | Mr Anthony Edmonds Linnit |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 12 Cedar Road Winchmore Hill London N21 3HB |
Director Name | Walter Thomas McDuell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 3 Ashcroft Park Cobham Surrey KT11 2DN |
Director Name | John Francis Howlett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(29 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 June 2005) |
Role | Managing Director |
Correspondence Address | Solent View 3 Solent Way Selsey Chichester West Sussex PO20 0JR |
Director Name | John Michael Campion |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 1999) |
Role | Systems Director |
Correspondence Address | Paddock End Boughton Hall Avenue Send Woking Surrey GU23 7DD |
Director Name | Martin Godfrey Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 1997) |
Role | Managing Director |
Correspondence Address | 1 Arundel Road Kingston Upon Thames Surrey KT1 3RX |
Director Name | Philip James Anthony |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1997) |
Role | Financial Director |
Correspondence Address | 22 Ernle Road Wimbledon London SW20 0HJ |
Secretary Name | Philip James Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 22 Ernle Road Wimbledon London SW20 0HJ |
Director Name | John Mario Faskally Padovan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 15 Lord North Street Westminster London SW1P 3LD |
Secretary Name | Geoffrey Nigel Tizard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 March 2005) |
Role | Financial Director |
Correspondence Address | 28 Owen Road Windlesham Surrey GU20 6JG |
Director Name | John Edward Muffett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 64 Burton Old Road West Lichfield Staffordshire WS13 6EN |
Director Name | Mr Martin John Granville |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(36 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrymead Front Street, Churchill Bristol BS19 5NB |
Director Name | Hugh Joseph Regan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2007) |
Role | IT Director |
Correspondence Address | 35 Church Avenue Sidcup Kent DA14 6BU |
Director Name | Patrick Henri Emiles Lecocq |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 1999(36 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Enton End Cottage Station Lane Milford Surrey GU8 5AN |
Director Name | Mr Martin Michael McCormack |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lodge Close Howell Hill Grove Ewell Surrey KT17 3EA |
Director Name | Stuart Ian Linnington |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Sunnyside Cottage Guildford Road Cranleigh Surrey GU6 8PA |
Director Name | Mr Thomas Donald Kenny |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2005(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr David Stuart Hurcomb |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandlands Roman Road Dorking Surrey RH4 3EU |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Home Way Petersfield Hampshire GU31 4EE |
Secretary Name | Ms Alison Margaret Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(42 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Russell Square House 10-12 Russell Square Bloomsbury London WC1B 5EH |
Director Name | Mr Andrew Richard Kershaw |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(43 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Accountant |
Correspondence Address | Brooklands Gold Hill North Chalfont St Peter Nr Slough Slough SL9 9JG |
Director Name | Peter Vernon Black |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(45 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | 6 Birch Spinney Mawsley Kettering Northamptonshire NN14 1QW |
Secretary Name | Mr Timothy Francis George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(46 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mrs Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(48 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2011) |
Role | Finance Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(48 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Richard John Howson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(49 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 January 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Michael Harrison Kasher |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(49 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carillion Canada Inc 7077 Keele Street 4th Floor Concord Ontario L4k 0b6 |
Director Name | Emma Louise Mercer |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2014) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Gary John Kidd |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(49 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2012) |
Role | Sector Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr John Christopher Platt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(49 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Francis Robin Herzberg |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(55 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 18 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Website | carillionplc.com |
---|
Registered Address | Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
3m at £1 | Carillion PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,083,000 |
Gross Profit | £8,834,000 |
Net Worth | -£110,647,000 |
Cash | £7,264,000 |
Current Liabilities | £144,496,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2017 (6 years, 11 months ago) |
---|---|
Next Return Due | 14 June 2018 (overdue) |
9 December 2016 | Delivered on: 16 December 2016 Persons entitled: Santander UK PLC as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
31 October 1997 | Delivered on: 21 November 1997 Satisfied on: 13 January 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 July 2019 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 July 2019 (2 pages) |
---|---|
1 October 2018 | Change of details for Carillion Plc as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page) |
3 July 2018 | Termination of appointment of Alison Margaret Shepley as a secretary on 3 July 2018 (1 page) |
19 June 2018 | Termination of appointment of Lee James Mills as a director on 18 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Francis Robin Herzberg as a director on 18 June 2018 (1 page) |
11 June 2018 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
11 June 2018 | Termination of appointment of a secretary (1 page) |
23 January 2018 | Order of court to wind up (3 pages) |
16 January 2018 | Termination of appointment of Richard John Howson as a director on 15 January 2018 (1 page) |
16 January 2018 | Appointment of Mr Francis Robin Herzberg as a director on 15 January 2018 (2 pages) |
21 December 2017 | Termination of appointment of Philip Ernest Shepley as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Philip Ernest Shepley as a director on 21 December 2017 (1 page) |
27 November 2017 | Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page) |
27 November 2017 | Director's details changed for Mr Philip Ernest Shepley on 20 November 2017 (2 pages) |
27 November 2017 | Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page) |
27 November 2017 | Director's details changed for Mr Philip Ernest Shepley on 20 November 2017 (2 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 April 2017 | Termination of appointment of John Christopher Platt as a director on 8 March 2017 (1 page) |
4 April 2017 | Termination of appointment of John Christopher Platt as a director on 8 March 2017 (1 page) |
3 January 2017 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages) |
16 December 2016 | Registration of charge 007373070002, created on 9 December 2016 (30 pages) |
16 December 2016 | Registration of charge 007373070002, created on 9 December 2016 (30 pages) |
31 October 2016 | Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page) |
27 October 2016 | Director's details changed for Mr Zafar Iqbal Khan on 31 March 2014 (2 pages) |
27 October 2016 | Director's details changed for Mr Zafar Iqbal Khan on 31 March 2014 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 July 2016 | Termination of appointment of Michael Kasher as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael Kasher as a director on 30 June 2016 (1 page) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 October 2015 | Director's details changed for Michael Kasher on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Philip Ernest Shepley on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr John Christopher Platt on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Michael Kasher on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Philip Ernest Shepley on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr John Christopher Platt on 16 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
20 March 2015 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page) |
13 March 2015 | Director's details changed for Mr Nigel Paul Taylor on 16 December 2010 (2 pages) |
13 March 2015 | Director's details changed for Mr Nigel Paul Taylor on 16 December 2010 (2 pages) |
10 March 2015 | Director's details changed for Mr Zafar Iqbal Khan on 2 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Zafar Iqbal Khan on 2 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Zafar Iqbal Khan on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
19 December 2014 | Auditor's resignation (6 pages) |
19 December 2014 | Auditor's resignation (5 pages) |
19 December 2014 | Auditor's resignation (6 pages) |
19 December 2014 | Auditor's resignation (5 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
10 January 2014 | Appointment of Mr Zafar Iqbal Khan as a director (2 pages) |
10 January 2014 | Termination of appointment of Emma Mercer as a director (1 page) |
10 January 2014 | Appointment of Mr Zafar Iqbal Khan as a director (2 pages) |
10 January 2014 | Termination of appointment of Emma Mercer as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
22 February 2013 | Appointment of Philip Ernest Shepley as a director (2 pages) |
22 February 2013 | Termination of appointment of Gary Kidd as a director (1 page) |
22 February 2013 | Appointment of Philip Ernest Shepley as a director (2 pages) |
22 February 2013 | Termination of appointment of Gary Kidd as a director (1 page) |
17 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Termination of appointment of Nigel Taylor as a director (1 page) |
14 March 2012 | Termination of appointment of Nigel Taylor as a director (1 page) |
9 March 2012 | Appointment of Gary John Kidd as a director (2 pages) |
9 March 2012 | Director's details changed for Gary John Kidd on 29 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Gary John Kidd on 29 February 2012 (2 pages) |
9 March 2012 | Appointment of Gary John Kidd as a director (2 pages) |
29 February 2012 | Termination of appointment of Richard Sykes as a director (1 page) |
29 February 2012 | Appointment of Mr John Christopher Platt as a director (2 pages) |
29 February 2012 | Termination of appointment of Richard Sykes as a director (1 page) |
29 February 2012 | Appointment of Mr John Christopher Platt as a director (2 pages) |
20 February 2012 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages) |
4 January 2012 | Termination of appointment of Karen Booth as a director (1 page) |
4 January 2012 | Termination of appointment of Karen Booth as a director (1 page) |
16 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Michael Kasher on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Michael Kasher on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Michael Kasher on 1 December 2011 (2 pages) |
14 December 2011 | Appointment of Emma Mercer as a director (2 pages) |
14 December 2011 | Appointment of Emma Mercer as a director (2 pages) |
6 October 2011 | Appointment of Michael Kasher as a director (2 pages) |
6 October 2011 | Appointment of Michael Kasher as a director (2 pages) |
30 September 2011 | Appointment of Richard Ian Sykes as a director (2 pages) |
30 September 2011 | Appointment of Richard Ian Sykes as a director (2 pages) |
28 September 2011 | Appointment of Richard John Howson as a director (2 pages) |
28 September 2011 | Appointment of Richard John Howson as a director (2 pages) |
21 September 2011 | Termination of appointment of Sean Wickens as a director (1 page) |
21 September 2011 | Termination of appointment of Sean Wickens as a director (1 page) |
20 September 2011 | Appointment of Richard John Adam as a director (2 pages) |
20 September 2011 | Appointment of Mr Lee James Mills as a director (2 pages) |
20 September 2011 | Appointment of Mr Lee James Mills as a director (2 pages) |
20 September 2011 | Appointment of Richard John Adam as a director (2 pages) |
29 July 2011 | Termination of appointment of Dominic Shorrocks as a director (1 page) |
29 July 2011 | Termination of appointment of Dominic Shorrocks as a director (1 page) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 January 2011 | Director's details changed for Nigel Paul Taylor on 17 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Nigel Paul Taylor on 17 January 2011 (2 pages) |
5 January 2011 | Appointment of Nigel Paul Taylor as a director (2 pages) |
5 January 2011 | Appointment of Nigel Paul Taylor as a director (2 pages) |
16 December 2010 | Appointment of Mrs Karen Jane Booth as a director (2 pages) |
16 December 2010 | Appointment of Mrs Karen Jane Booth as a director (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
25 October 2010 | Statement of company's objects (2 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Statement of company's objects (2 pages) |
25 October 2010 | Resolutions
|
30 September 2010 | Termination of appointment of Rodney Harris as a director (1 page) |
30 September 2010 | Termination of appointment of Rodney Harris as a director (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
31 August 2010 | Termination of appointment of Thomas Kenny as a director (1 page) |
31 August 2010 | Termination of appointment of Thomas Kenny as a director (1 page) |
29 July 2010 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 29 July 2010 (1 page) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
25 October 2009 | Resolutions
|
25 October 2009 | Resolutions
|
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
14 July 2009 | Secretary appointed timothy francis george (1 page) |
14 July 2009 | Secretary appointed timothy francis george (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
25 February 2009 | Director appointed dominic richard shorrocks (1 page) |
25 February 2009 | Director appointed dominic richard shorrocks (1 page) |
19 February 2009 | Appointment terminated director stuart linnington (1 page) |
19 February 2009 | Appointment terminated director stuart linnington (1 page) |
16 January 2009 | Appointment terminated director peter black (1 page) |
16 January 2009 | Appointment terminated director peter black (1 page) |
7 January 2009 | Appointment terminated director martin mccormack (1 page) |
7 January 2009 | Appointment terminated director martin mccormack (1 page) |
10 December 2008 | Appointment terminated director david hurcomb (1 page) |
10 December 2008 | Appointment terminated director david hurcomb (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 31/05/05; full list of members (11 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (11 pages) |
22 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
22 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
20 April 2005 | Ad 30/03/05--------- £ si 227869@1=227869 £ ic 2750000/2977869 (2 pages) |
20 April 2005 | Ad 30/03/05--------- £ si 227869@1=227869 £ ic 2750000/2977869 (2 pages) |
1 April 2005 | Director's particulars changed (2 pages) |
1 April 2005 | Director's particulars changed (2 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 12/14, lombard road, london. SW11 3AY. (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 12/14, lombard road, london. SW11 3AY. (1 page) |
23 March 2005 | Resolutions
|
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (1 page) |
7 June 2004 | Return made up to 31/05/04; full list of members
|
7 June 2004 | Return made up to 31/05/04; full list of members
|
7 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
12 August 2003 | Return made up to 13/07/03; full list of members (10 pages) |
12 August 2003 | Return made up to 13/07/03; full list of members (10 pages) |
11 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
11 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
19 July 2002 | Return made up to 13/07/02; full list of members
|
19 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
19 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
19 July 2002 | Return made up to 13/07/02; full list of members
|
20 July 2001 | Return made up to 13/07/01; full list of members
|
20 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
20 July 2001 | Return made up to 13/07/01; full list of members
|
20 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
18 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members
|
18 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members
|
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 13/07/99; full list of members (8 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
20 July 1999 | Return made up to 13/07/99; full list of members (8 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
13 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
20 July 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
20 July 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
20 July 1998 | Return made up to 13/07/98; no change of members
|
20 July 1998 | Return made up to 13/07/98; no change of members
|
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
29 April 1998 | Return made up to 22/04/98; no change of members
|
29 April 1998 | Return made up to 22/04/98; no change of members
|
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
17 December 1997 | Auditor's resignation (1 page) |
17 December 1997 | Auditor's resignation (1 page) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
13 May 1997 | Return made up to 22/04/97; full list of members (13 pages) |
13 May 1997 | Return made up to 22/04/97; full list of members (13 pages) |
6 May 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
6 May 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
8 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
8 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
22 June 1996 | Return made up to 22/04/96; no change of members
|
22 June 1996 | Return made up to 22/04/96; no change of members
|
13 September 1995 | Auditor's resignation (2 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
6 June 1995 | Return made up to 22/04/95; no change of members (14 pages) |
6 June 1995 | Return made up to 22/04/95; no change of members (14 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
23 December 1976 | Company name changed\certificate issued on 23/12/76 (2 pages) |
23 December 1976 | Company name changed\certificate issued on 23/12/76 (2 pages) |
1 May 1964 | Company name changed\certificate issued on 01/05/64 (3 pages) |
1 May 1964 | Company name changed\certificate issued on 01/05/64 (3 pages) |
8 October 1962 | Incorporation (14 pages) |
8 October 1962 | Incorporation (14 pages) |
8 October 1962 | Certificate of incorporation (1 page) |
8 October 1962 | Certificate of incorporation (1 page) |