Company NameIntegrated Building Services Engineering Consultants Ltd.
Company StatusDissolved
Company Number02036424
CategoryPrivate Limited Company
Incorporation Date11 July 1986(37 years, 9 months ago)
Dissolution Date29 February 2020 (4 years, 1 month ago)
Previous NameAppleyard & Trew (Project Management) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Anthony Barker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(21 years, 7 months after company formation)
Appointment Duration12 years (closed 29 February 2020)
RoleAcoountant
Country of ResidenceEngland
Correspondence Address24 Scott Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JY
Secretary NameMr Nigel Anthony Barker
NationalityBritish
StatusClosed
Appointed11 February 2008(21 years, 7 months after company formation)
Appointment Duration12 years (closed 29 February 2020)
RoleAcoountant
Country of ResidenceEngland
Correspondence Address24 Scott Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JY
Director NameMr Lyndon Francis Dodd
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(23 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 29 February 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
Director NameMr William David Mott
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 1993)
RoleQuantity Surveyor
Correspondence Address32 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameMr Michael Barry Appleyard
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleQuantity Surveyor
Correspondence Address2 Coppice Lodge
Altrincham
Cheshire
WA14 2AS
Secretary NameMr Michael Barry Appleyard
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2 Coppice Lodge
Altrincham
Cheshire
WA14 2AS
Director NameMr Andrew Frederick Campion
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 1993)
RoleQuantity Surveyor
Correspondence Address21 Sandown Drive
Sale
Cheshire
M33 4PF
Director NameDavid John Flower
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 1993)
RoleQuantity Surveyor
Correspondence Address15 Cedar Court
St. Albans
Hertfordshire
AL4 0DL
Director NameMrs Tracey Jane Chadwick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 1993)
RoleProject Management/Secretarial
Correspondence Address176 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PJ
Director NameMr Stephen Mark Chadwick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 September 2006)
RoleQuantity Surveyor
Correspondence Address189 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Secretary NameMr Howard Tenison Wride
NationalityBritish
StatusResigned
Appointed11 May 1993(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 November 1993)
RoleCompany Director
Correspondence Address8 Dunchurch Road
Sale
Cheshire
M33 5FD
Director NameMr Martin Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(7 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 21 May 2015)
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 St. James' Drive
Harrogate
North Yorkshire
HG2 8HP
Secretary NameMr Stephen Mark Chadwick
NationalityBritish
StatusResigned
Appointed19 November 1993(7 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 September 2006)
RoleQuantity Surveyor
Correspondence Address189 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameMr Alan Kitching
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(8 years after company formation)
Appointment Duration12 years, 2 months (resigned 29 September 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGreylands
Forest Moor Road
Knaresborough
HG5 8JX
Director NameMr Andrew Frederick Campion
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2002)
RoleQuantity Surveyor
Correspondence Address21 Sandown Drive
Sale
Cheshire
M33 4PF
Director NameMr Robert Brian Alport
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1996(10 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 June 2007)
RoleConsulting Engineer
Correspondence AddressValley Nursery Cottage
Moor Lane East Keswick
Leeds
West Yorkshire
LS17 9ES
Director NameMark William Adams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Downs Road
Purley
Surrey
CR8 1DS
Director NameMrs Rosemary Kitching
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreylands Cottage
Forest Moor Road
Knaresborough
HG5 8JX
Director NameAnn Mott
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(12 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1999)
RoleCompany Director
Correspondence Address32 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameEileen Therese Corbett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address8 Newland Avenue
Harrogate
North Yorkshire
HG2 8LP
Director NameSheila Margaret Campion
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleTechnician
Correspondence Address21 Sandown Drive
Sale
Cheshire
M33 4PF
Director NameTracey Jane Chadwick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2003)
RoleAdministration
Correspondence Address189 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameSusan Elizabeth Alport
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2003)
RoleCompany Director
Correspondence AddressValley Nursery Cottage
East Keswick
Leeds
LS17 9ES
Director NameElizabeth Mary Adams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2003)
RoleAdministrator
Correspondence Address1 Downs Road
Purley
Surrey
CR8 1DS
Director NameMr Peter Alan Brooke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(13 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 September 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address110 Wells Road
Bath
Avon
BA2 3AH
Director NameJohn Robert Eccles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2006)
RoleConsulting Engineer
Correspondence Address14 Heathfield Avenue
Gatley
Cheadle
Cheshire
SK8 4PJ
Director NameAlan Bacon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2006)
RoleDesign Engineer
Correspondence Address35 Fernlea
Colchester
Essex
CO4 5UB
Director NameMr Michael Anthony John Tristram King
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 September 2006)
RoleFacitist Management
Country of ResidenceUnited Kingdom
Correspondence Address7 Allerthorpe Crescent
Welton
East Yorkshire
HU15 1TP
Director NameMr Adrian Thomas Fortescue
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 September 2006)
RoleBuilding & Management Consulta
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor Cottage
Morton Road Horsell
Woking
Surrey
GU21 4TN
Director NameDavid Crowley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2008)
RoleCompany Director
Correspondence Address1 Entwood
John Ya Otto Street
Windhoek
26838
Director NameMr Sigfus Jonsson
Date of BirthApril 1951 (Born 73 years ago)
NationalityIcelandic
StatusResigned
Appointed29 September 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2009)
RoleCompany Director
Correspondence AddressGranaskjoli 8
Reykjavik
107
Foreign
Secretary NameMr Robert Brian Alport
NationalityBritish
StatusResigned
Appointed29 September 2006(20 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 June 2007)
RoleConsulting Engineer
Correspondence AddressValley Nursery Cottage
Moor Lane East Keswick
Leeds
West Yorkshire
LS17 9ES
Secretary NameMr Martin Corbett
NationalityBritish
StatusResigned
Appointed17 June 2007(20 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Christ Church Oval
Harrogate
HG1 5AJ
Director NameMr Lyndon Francis Dodd
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(22 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressEriksbergsgatan 1b,114 30
Stockholm
11430

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2008
Turnover£49,136,493
Gross Profit£8,118,607
Net Worth£6,925,885
Cash£217,685
Current Liabilities£10,412,658

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (5 pages)
4 April 2017Liquidators' statement of receipts and payments to 26 January 2017 (17 pages)
9 March 2017Liquidators' statement of receipts and payments to 26 January 2017 (6 pages)
2 September 2016Liquidators' statement of receipts and payments to 26 July 2016 (5 pages)
4 April 2016Liquidators' statement of receipts and payments to 26 January 2016 (18 pages)
4 April 2016Liquidators statement of receipts and payments to 26 January 2016 (18 pages)
3 March 2016Liquidators statement of receipts and payments to 26 January 2016 (5 pages)
3 March 2016Liquidators' statement of receipts and payments to 26 January 2016 (5 pages)
2 September 2015Liquidators' statement of receipts and payments to 26 July 2015 (5 pages)
2 September 2015Liquidators statement of receipts and payments to 26 July 2015 (5 pages)
30 June 2015Termination of appointment of Martin Corbett as a director on 21 May 2015 (2 pages)
30 June 2015Termination of appointment of Martin Corbett as a secretary on 11 February 2008 (2 pages)
1 April 2015Liquidators statement of receipts and payments to 26 January 2015 (16 pages)
1 April 2015Liquidators' statement of receipts and payments to 26 January 2015 (16 pages)
4 March 2015Liquidators' statement of receipts and payments to 26 January 2015 (5 pages)
4 March 2015Liquidators statement of receipts and payments to 26 January 2015 (5 pages)
1 September 2014Liquidators' statement of receipts and payments to 26 July 2014 (5 pages)
1 September 2014Liquidators statement of receipts and payments to 26 July 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments (16 pages)
27 March 2014Liquidators' statement of receipts and payments (16 pages)
6 March 2014Liquidators statement of receipts and payments to 26 January 2014 (5 pages)
6 March 2014Liquidators' statement of receipts and payments to 26 January 2014 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 26 July 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 26 July 2013 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 26 January 2013 (11 pages)
9 April 2013Liquidators' statement of receipts and payments to 26 January 2013 (11 pages)
8 April 2013Liquidators statement of receipts and payments (15 pages)
8 April 2013Liquidators' statement of receipts and payments (15 pages)
22 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 26 July 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 26 January 2012 (14 pages)
28 March 2012Liquidators statement of receipts and payments to 26 January 2012 (14 pages)
27 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (6 pages)
27 February 2012Liquidators statement of receipts and payments to 26 January 2012 (6 pages)
27 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
2 September 2010Administrator's progress report to 28 July 2010 (16 pages)
1 September 2010Administrator's progress report to 28 July 2010 (16 pages)
13 April 2010Statement of administrator's proposal (61 pages)
6 April 2010Auditor's resignation (1 page)
26 March 2010Statement of administrator's proposal (61 pages)
16 March 2010Statement of affairs with form 2.14B (33 pages)
10 February 2010Registered office address changed from 3Rd Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 10 February 2010 (2 pages)
4 February 2010Appointment of an administrator (1 page)
27 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
23 December 2009Appointment of Mr Lyndon Francis Dodd as a director (2 pages)
30 November 2009Termination of appointment of Lyndon Dodd as a director (1 page)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 September 2009Ad 04/09/09\gbp si 2500000@1=2500000\gbp ic 155/2500155\ (2 pages)
17 September 2009Nc inc already adjusted 04/09/09 (1 page)
17 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
15 June 2009Director appointed lyndon francis dodd (1 page)
16 March 2009Appointment terminated director sigfus jonsson (1 page)
5 March 2009Appointment terminated director stefan thorarinsson (1 page)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
10 December 2008Appointment terminated director david crowley (1 page)
6 November 2008Director's change of particulars / david crowley / 24/12/2007 (1 page)
28 August 2008Full accounts made up to 30 April 2008 (32 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 July 2008Director's change of particulars / martin corbett / 27/05/2008 (1 page)
3 June 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 April 2008Return made up to 31/12/07; full list of members (6 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
1 April 2008Location of debenture register (1 page)
1 April 2008Location of register of members (1 page)
15 February 2008Registered office changed on 15/02/08 from: hornbeam house hornbeam park hookstone road harrogate yorkshire HG2 8QT (1 page)
15 February 2008Secretary resigned (2 pages)
15 February 2008New secretary appointed;new director appointed (4 pages)
27 September 2007Full accounts made up to 30 April 2007 (31 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned;director resigned (1 page)
24 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Return made up to 31/12/06; full list of members (4 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
6 September 2006Full accounts made up to 30 April 2006 (29 pages)
5 September 2006£ ic 155/135 21/03/06 £ sr 20@1=20 (1 page)
5 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 February 2006Accounts for a medium company made up to 30 April 2005 (24 pages)
16 February 2006Return made up to 31/12/05; change of members
  • 363(288) ‐ Director resigned
(12 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
2 February 2005Return made up to 31/12/04; no change of members
  • 363(287) ‐ Registered office changed on 02/02/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 December 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
5 March 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(20 pages)
4 October 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
11 September 2003£ ic 180/175 10/07/03 £ sr 5@1=5 (1 page)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 August 2003Ad 10/07/03--------- £ si 15@1=15 £ ic 165/180 (2 pages)
8 August 2003Conve 10/07/03 (1 page)
8 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2003£ ic 200/165 05/04/03 £ sr 35@1=35 (1 page)
9 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(353) ‐ Location of register of members address changed
(15 pages)
19 December 2002Registered office changed on 19/12/02 from: 113 old street ashton under lyne greater manchester OL6 7RW (1 page)
28 October 2002Accounts for a medium company made up to 30 April 2002 (14 pages)
11 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
7 February 2002Return made up to 31/12/01; full list of members (12 pages)
7 February 2002New director appointed (2 pages)
18 December 2001Accounts for a medium company made up to 30 April 2001 (15 pages)
2 March 2001Accounts for a medium company made up to 30 April 2000 (15 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
8 February 2000Return made up to 31/12/99; full list of members (12 pages)
22 December 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
8 February 1999Return made up to 31/12/98; no change of members (8 pages)
30 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
12 January 1998Return made up to 31/12/97; full list of members (12 pages)
23 September 1997Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 January 1997Return made up to 31/12/96; change of members (9 pages)
12 November 1996New director appointed (2 pages)
19 October 1996Ad 10/10/96--------- £ si 40@1=40 £ ic 160/200 (2 pages)
14 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
23 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
26 July 1994New director appointed (2 pages)
17 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1993New director appointed (2 pages)
16 November 1993Company name changed appleyard & trew (project manage ment) LIMITED\certificate issued on 17/11/93 (2 pages)
10 June 1993New secretary appointed (4 pages)
12 May 1993Director resigned;new director appointed (2 pages)
22 February 1990New director appointed (2 pages)
14 February 1990Ad 01/07/89--------- £ si 60@1 (2 pages)
17 July 1986Secretary's particulars changed;secretary resigned;director resigned;new director appointed (2 pages)
11 July 1986Incorporation (15 pages)
11 July 1986Certificate of Incorporation (1 page)