Company NameACWA Services Limited
Company StatusActive
Company Number02024837
CategoryPrivate Limited Company
Incorporation Date3 June 1986(37 years, 11 months ago)
Previous NamesMarieview Limited and All Clear Water Services Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage
Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Wail Said Khouri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelizean
StatusCurrent
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleChairman/Area Manager
Country of ResidenceGreece
Correspondence Address32a Kifissias Avenue
Amaroussion Athens 15110 Greece
Foreign
Director NameHon Stephen John Byers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(21 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address60 Moorside South
Newcastle Upon Tyne
NE4 9BB
Director NameMr Yasser Adeeb Khalil Burgan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJordanian
StatusCurrent
Appointed24 November 2016(30 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleAssistant Vice President - Ccc
Country of ResidenceGreece
Correspondence Address62b Kifissias Avenue
Consolidated Contractors Company
Amaroussion
Athens
Greece
Director NameMr Simon James Langley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(33 years, 10 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcwa House Unit 9 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Dori Barakat
Date of BirthApril 1972 (Born 52 years ago)
NationalityGreek
StatusCurrent
Appointed19 June 2020(34 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressPolis Centre 62b Kifissias Avenue
Maroussi, 1511
Athens
Greece
Director NamePeter George Ripley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawder Grange
Cawder Ghyll
Skipton
North Yorkshire
BD23 2QG
Director NameJohn Stuart Parratt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 27 September 2001)
RoleEngineering Director
Correspondence AddressRaikes Stable
14a Raikes Road
Skipton
North Yorkshire
BD23 1NP
Director NameMr John Max Brawley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address6 Lock Mead
Maidenhead
Berkshire
SL6 8HF
Director NameMr Hani Tawfiq Bishara Akkawi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityLebanese
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 18 June 2003)
RoleLiaison Manager
Correspondence Address24 Fitzjames Avenue
London
W14 0RP
Secretary NameShamsuddin El-Dabbagh
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 06 March 2007)
RoleCompany Director
Correspondence Address15 Oakhall Park
Thornton
Bradford
West Yorkshire
BD15 7LF
Director NameKonstantinos Michos
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed18 June 2003(17 years after company formation)
Appointment Duration7 years, 8 months (resigned 16 February 2011)
RoleMechanical Engineer
Country of ResidenceGreece
Correspondence AddressRoumelis 16
Athens
Tk 11852
Foreign
Director NameShamsuddin El Dabbagh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(17 years after company formation)
Appointment Duration7 years, 8 months (resigned 12 February 2011)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address24 Springs 10 Street 1
PO Box 118803
Dubai
UAE
Director NameAkl Jamal
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed18 June 2003(17 years after company formation)
Appointment Duration17 years (resigned 19 June 2020)
RoleVice President -Estimation & P
Country of ResidenceGreece
Correspondence AddressAcwa House Unit 9 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Secretary NameDavid Clegg
NationalityBritish
StatusResigned
Appointed07 March 2007(20 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 September 2019)
RoleAccountant
Correspondence AddressRavenswood 8 Springwood Road
Rawdon
Leeds
West Yorkshire
LS19 6BH
Director NameMr Gary Alan Jackson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(24 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAcwa House Unit 9 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameNaji Mohammed El Moheb
Date of BirthMarch 1954 (Born 70 years ago)
NationalityLebanese
StatusResigned
Appointed16 February 2011(24 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressAcwa House Unit 9 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Peter Brewer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(27 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 24 January 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAcwa House Unit 9 Acorn Business Park
Skipton
North Yorkshire
BD23 2UE

Contact

Websitewww.acwa.co.uk
Telephone01492 481073
Telephone regionColwyn Bay

Location

Registered AddressAcwa House Unit 9
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Shareholders

7.1m at £1Consolidated Contractors International (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,817,460
Gross Profit£998,334
Net Worth-£758,740
Cash£300,239
Current Liabilities£9,836,613

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

13 January 2021Delivered on: 14 January 2021
Persons entitled: Rosslyn Strategy Limited

Classification: A registered charge
Particulars: The freehold property at unit 9, acorn business park, keighley road, skipton BD23 2UE and. Registered at the land registry with title number NYK129009.. The leasehold land known as 20 car parking spaces, acorn business park, keighley road, skipton. Registered at the land registry with title number NYK129010.
Outstanding
26 February 1993Delivered on: 10 March 1993
Satisfied on: 28 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 November 1992Delivered on: 7 December 1992
Satisfied on: 28 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property k/a unit 9 acorn business park skipton north yorkshire also car parking spaces at acorn business park skipton north yorkshire & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1986Delivered on: 5 August 1986
Satisfied on: 17 February 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
7 October 2023Accounts for a small company made up to 31 December 2022 (26 pages)
4 April 2023Appointment of Mr Dominic James Hurd as a director on 30 March 2023 (2 pages)
30 March 2023Termination of appointment of Simon James Langley as a director on 30 March 2023 (1 page)
15 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
19 October 2022Appointment of Mr Bilal Jambain as a director on 5 October 2022 (2 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (25 pages)
17 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
12 August 2021Accounts for a small company made up to 31 December 2020 (25 pages)
22 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
14 January 2021Registration of charge 020248370004, created on 13 January 2021 (35 pages)
22 July 2020Accounts for a small company made up to 31 December 2019 (25 pages)
19 June 2020Termination of appointment of Akl Jamal as a director on 19 June 2020 (1 page)
19 June 2020Appointment of Mr Dori Barakat as a director on 19 June 2020 (2 pages)
19 June 2020Termination of appointment of Naji Mohammed El Moheb as a director on 19 June 2020 (1 page)
7 April 2020Appointment of Mr Simon James Langley as a director on 6 April 2020 (2 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Peter Brewer as a director on 24 January 2020 (1 page)
27 September 2019Termination of appointment of David Clegg as a secretary on 27 September 2019 (1 page)
3 September 2019Accounts for a small company made up to 31 December 2018 (28 pages)
13 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 December 2018Termination of appointment of Gary Alan Jackson as a director on 30 November 2018 (1 page)
21 September 2018Accounts for a small company made up to 31 December 2017 (25 pages)
20 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (25 pages)
19 September 2017Full accounts made up to 31 December 2016 (25 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 November 2016Appointment of Mr Yasser Adeeb Khalil Burgan as a director on 24 November 2016 (2 pages)
28 November 2016Appointment of Mr Yasser Adeeb Khalil Burgan as a director on 24 November 2016 (2 pages)
14 September 2016Director's details changed for Akl Jamal on 1 September 2016 (2 pages)
14 September 2016Director's details changed for Akl Jamal on 1 September 2016 (2 pages)
16 August 2016Registered office address changed from Acwa House Keighley Road Skipton North Yorkshire BD23 2UE to Acwa House Unit 9 Acorn Business Park Skipton North Yorkshire BD23 2UE on 16 August 2016 (1 page)
16 August 2016Registered office address changed from Acwa House Keighley Road Skipton North Yorkshire BD23 2UE to Acwa House Unit 9 Acorn Business Park Skipton North Yorkshire BD23 2UE on 16 August 2016 (1 page)
15 August 2016Director's details changed for Akl Jamal on 1 August 2016 (2 pages)
15 August 2016Director's details changed for Akl Jamal on 1 August 2016 (2 pages)
4 August 2016Full accounts made up to 31 December 2015 (33 pages)
4 August 2016Full accounts made up to 31 December 2015 (33 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 7,080,085
(7 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 7,080,085
(7 pages)
28 September 2015Full accounts made up to 31 December 2014 (23 pages)
28 September 2015Full accounts made up to 31 December 2014 (23 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 7,080,085
(7 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 7,080,085
(7 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 7,080,085
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 7,080,085
(7 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 7,080,085
(7 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 7,080,085
(7 pages)
4 February 2014Termination of appointment of Peter Ripley as a director (1 page)
4 February 2014Termination of appointment of Peter Ripley as a director (1 page)
8 July 2013Appointment of Mr Peter Brewer as a director (2 pages)
8 July 2013Appointment of Mr Peter Brewer as a director (2 pages)
1 May 2013Full accounts made up to 31 December 2012 (21 pages)
1 May 2013Full accounts made up to 31 December 2012 (21 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
25 September 2012Full accounts made up to 31 December 2011 (22 pages)
25 September 2012Full accounts made up to 31 December 2011 (22 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
31 March 2011Full accounts made up to 31 December 2010 (20 pages)
31 March 2011Full accounts made up to 31 December 2010 (20 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
7 March 2011Appointment of Naji Mohammed El Moheb as a director (3 pages)
7 March 2011Appointment of Naji Mohammed El Moheb as a director (3 pages)
25 February 2011Appointment of Mr Gary Alan Jackson as a director (2 pages)
25 February 2011Appointment of Mr Gary Alan Jackson as a director (2 pages)
22 February 2011Termination of appointment of Konstantinos Michos as a director (1 page)
22 February 2011Termination of appointment of Shamsuddin El Dabbagh as a director (1 page)
22 February 2011Termination of appointment of Konstantinos Michos as a director (1 page)
22 February 2011Termination of appointment of Shamsuddin El Dabbagh as a director (1 page)
7 July 2010Full accounts made up to 31 December 2009 (20 pages)
7 July 2010Full accounts made up to 31 December 2009 (20 pages)
26 March 2010Director's details changed for Mr Wail Said Khouri on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Konstantinos Michos on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Peter George Ripley on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Wail Said Khouri on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Shamsuddin El Dabbagh on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Akl Jamal on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Akl Jamal on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
26 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Shamsuddin El Dabbagh on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Peter George Ripley on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Peter George Ripley on 1 March 2010 (2 pages)
26 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 4,500,000
(2 pages)
26 March 2010Director's details changed for Shamsuddin El Dabbagh on 1 March 2010 (2 pages)
26 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2010Director's details changed for Konstantinos Michos on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Konstantinos Michos on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Wail Said Khouri on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Akl Jamal on 1 March 2010 (2 pages)
26 March 2010123 (2 pages)
26 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 4,500,000
(2 pages)
26 March 2010123 (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (20 pages)
8 July 2009Full accounts made up to 31 December 2008 (20 pages)
24 April 2009Auditor's resignation (1 page)
24 April 2009Auditor's resignation (1 page)
24 March 2009Return made up to 09/03/09; full list of members (5 pages)
24 March 2009Return made up to 09/03/09; full list of members (5 pages)
16 September 2008Full accounts made up to 31 December 2007 (20 pages)
16 September 2008Full accounts made up to 31 December 2007 (20 pages)
2 April 2008Return made up to 09/03/08; full list of members (5 pages)
2 April 2008Return made up to 09/03/08; full list of members (5 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
19 March 2007Return made up to 09/03/07; full list of members (3 pages)
19 March 2007Return made up to 09/03/07; full list of members (3 pages)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
22 January 2007Full accounts made up to 31 December 2005 (19 pages)
22 January 2007Full accounts made up to 31 December 2005 (19 pages)
5 January 2007Return made up to 09/03/06; full list of members (3 pages)
5 January 2007Return made up to 09/03/06; full list of members (3 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
20 May 2005Memorandum and Articles of Association (35 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2005Ad 12/04/05--------- £ si 1500000@1=1500000 £ ic 1074835/2574835 (2 pages)
20 May 2005Ad 12/04/05--------- £ si 1500000@1=1500000 £ ic 1074835/2574835 (2 pages)
20 May 2005£ nc 1080085/2580085 12/04/05 (1 page)
20 May 2005Memorandum and Articles of Association (35 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2005£ nc 1080085/2580085 12/04/05 (1 page)
21 March 2005Return made up to 09/03/05; full list of members (8 pages)
21 March 2005Return made up to 09/03/05; full list of members (8 pages)
19 July 2004Full accounts made up to 31 December 2003 (20 pages)
19 July 2004Full accounts made up to 31 December 2003 (20 pages)
14 June 2004Return made up to 09/03/04; full list of members (8 pages)
14 June 2004Return made up to 09/03/04; full list of members (8 pages)
3 October 2003Full accounts made up to 31 December 2002 (16 pages)
3 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Return made up to 09/03/03; full list of members (8 pages)
27 March 2003Return made up to 09/03/03; full list of members (8 pages)
5 September 2002Full accounts made up to 31 December 2001 (18 pages)
5 September 2002Full accounts made up to 31 December 2001 (18 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
14 August 2002Secretary's particulars changed (1 page)
14 August 2002Secretary's particulars changed (1 page)
8 March 2002Return made up to 09/03/02; full list of members (7 pages)
8 March 2002Return made up to 09/03/02; full list of members (7 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 May 2001Return made up to 09/03/01; full list of members (7 pages)
2 May 2001Return made up to 09/03/01; full list of members (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (19 pages)
2 October 2000Full accounts made up to 31 December 1999 (19 pages)
15 March 2000Return made up to 09/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Return made up to 09/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999Full accounts made up to 31 December 1998 (17 pages)
13 September 1999Full accounts made up to 31 December 1998 (17 pages)
15 March 1999Return made up to 09/03/99; full list of members (7 pages)
15 March 1999Return made up to 09/03/99; full list of members (7 pages)
12 March 1999£ nc 875000/1080085 15/10/98 (1 page)
12 March 1999Ad 15/10/98--------- £ si 205085@1=205085 £ ic 875000/1080085 (2 pages)
12 March 1999Ad 15/10/98--------- £ si 205085@1=205085 £ ic 875000/1080085 (2 pages)
12 March 1999£ nc 875000/1080085 15/10/98 (1 page)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
11 September 1997Full accounts made up to 31 December 1996 (19 pages)
11 September 1997Full accounts made up to 31 December 1996 (19 pages)
11 July 1997Return made up to 17/07/97; full list of members (8 pages)
11 July 1997Return made up to 17/07/97; full list of members (8 pages)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1996Full accounts made up to 31 December 1995 (20 pages)
1 November 1996Full accounts made up to 31 December 1995 (20 pages)
9 July 1996Return made up to 17/07/96; no change of members (8 pages)
9 July 1996Return made up to 17/07/96; no change of members (8 pages)
28 May 1996Ad 08/05/96--------- £ si 300000@1=300000 £ ic 575000/875000 (2 pages)
28 May 1996Ad 08/05/96--------- £ si 300000@1=300000 £ ic 575000/875000 (2 pages)
15 May 1996Nc inc already adjusted 03/05/96 (1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 May 1996Ad 03/05/96--------- £ si 500000@1=500000 £ ic 75000/575000 (2 pages)
15 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 May 1996Ad 03/05/96--------- £ si 500000@1=500000 £ ic 75000/575000 (2 pages)
15 May 1996Nc inc already adjusted 03/05/96 (1 page)
15 September 1995Full accounts made up to 31 December 1994 (20 pages)
15 September 1995Full accounts made up to 31 December 1994 (20 pages)
7 September 1995Return made up to 17/07/95; full list of members (8 pages)
7 September 1995Return made up to 17/07/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
11 November 1992Company name changed\certificate issued on 11/11/92 (2 pages)
11 November 1992Company name changed\certificate issued on 11/11/92 (2 pages)