York
Yorkshire
YO24 1AW
Director Name | Mr Sebastien Dupont |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 August 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3, 5 Old Bailey London EC4M 7BA |
Secretary Name | Mr Paul Morgan |
---|---|
Status | Current |
Appointed | 20 September 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 5 Old Bailey London EC4M 7BA |
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Senior Executive Brb |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Richard Henry McClean |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Executive Brb |
Correspondence Address | 47 Kenilworth Court Lower Richmond Road Putney London SW15 1EN |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Senior Executive Brb |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Mr Jim Scott Cornell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(1 week after company formation) |
Appointment Duration | 6 months (resigned 15 September 1995) |
Role | Senior Executive British Railw |
Country of Residence | England |
Correspondence Address | 105 Camberton Road Leighton Buzzard Bedfordshire LU7 2UW |
Director Name | Thomas Hugh Fenwick |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(1 week after company formation) |
Appointment Duration | 8 years (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Cooper Coin Claxton York YO6 7SD |
Director Name | Terence Anthony Jenner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 September 1995) |
Role | Senior Executive Br Board |
Country of Residence | England |
Correspondence Address | 1 Ecton Brook Road Northampton Northamptonshire NN3 5EA |
Secretary Name | Ralph Anthony Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Director Name | Mr Richard Frederick Baker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 55 Oldacres Maidenhead Berkshire SL6 1XH |
Director Name | Dr Jeffrey William Edington |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 15 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2000) |
Role | Executive Director Technology |
Correspondence Address | Sinaloa South Park Drive Gerrards Cross Buckinghamshire SL9 8JH |
Director Name | Mr Donald Kenneth Grierson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | The Swallows Bothel Carlisle Cumbria CA5 2JA |
Secretary Name | Mr William Nicholson Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | 235 Newlands Lane South Workington Cumbria CA14 3QQ |
Secretary Name | Andrew Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2004) |
Role | Accountant |
Correspondence Address | 115 West Auckland Road Darlington County Durham DL3 0LF |
Director Name | Mr Nicholas Roy Kenneth Clarke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 July 2004) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Junimika Newton Meadows Newton Reigny Penrith Cumbria CA11 0AT |
Director Name | Mr Jonathan Martin Bolton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 March 2016) |
Role | Strategy & Direction Tata Steel |
Country of Residence | England |
Correspondence Address | Meridian House The Crescent York YO24 1AW |
Director Name | David Michael Marsden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clearwell Croft Cusworth Doncaster South Yorkshire DN5 8UL |
Secretary Name | Ian Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2006) |
Role | Accountant |
Correspondence Address | 6 Town End Gardens Wigginton York Yorkshire YO32 2PF |
Director Name | Joe Guerin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2010) |
Role | Md Corus Rail |
Country of Residence | England |
Correspondence Address | Sunnymead, 93 High Street Great Broughton Middlesbrough Cleveland TS9 7EF |
Secretary Name | Andrew Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2008) |
Role | Head Of Finance |
Correspondence Address | 10 Hartford Road Darlington County Durham DL3 8EY |
Director Name | Mr Bryan Craig Scott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meridian House The Crescent York Yorkshire YO24 1AW |
Secretary Name | Mr Paul Barton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 2011) |
Role | Accountant |
Correspondence Address | 15 Wakefield Road Garforth West Yorkshire LS25 1AN |
Secretary Name | Mr John Shannon |
---|---|
Status | Resigned |
Appointed | 14 October 2011(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2013) |
Role | Company Director |
Correspondence Address | Meridian House The Crescent York Yorkshire YO24 1AW |
Director Name | Mr Mark William Clark |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian House The Crescent York Yorkshire YO24 1AW |
Director Name | Mr Niall McCreanor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(16 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian House The Crescent York Yorkshire YO24 1AW |
Secretary Name | Mr Paul Edward Watson |
---|---|
Status | Resigned |
Appointed | 28 March 2014(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Meridian House The Crescent York YO24 1AW |
Director Name | Mr Paul Raymond Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2017) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Meridian House The Crescent York YO24 1AW |
Director Name | Mr Daniel Moshe Goldstein |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 2019) |
Role | Corporate Director |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mr Marc Joseph Meyohas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2016(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mr Nathaniel Jerome Meyohas |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mr Richard Cal Perlhagen |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 May 2016(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Mr Stephen Richard Andrews |
---|---|
Status | Resigned |
Appointed | 31 October 2016(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2019) |
Role | Company Director |
Correspondence Address | Meridian House The Crescent York Yorkshire YO24 1AW |
Director Name | Mr Samuel Peter Hancock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Sloane Street London SW1X 9NR |
Director Name | Mr Richard Demblon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 August 2019(24 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3, 5 Old Bailey London EC4M 7BA |
Website | corusgroup.com |
---|
Registered Address | Meridian House The Crescent York Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £30m | Tata Steel Uk LTD 100.00% Ordinary |
---|---|
1 at £1 | Tata Steel Uk LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £23,008,000 |
Net Worth | £11,264,000 |
Current Liabilities | £7,688,000 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Olympus Steel Limited Classification: A registered charge Particulars: The registered trademarks and patents set out in part 2 of schedule 2 of the debenture. Outstanding |
---|---|
31 May 2016 | Delivered on: 1 June 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
21 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Current accounting period extended from 31 August 2020 to 30 December 2020 (1 page) |
15 July 2020 | Full accounts made up to 31 August 2019 (36 pages) |
22 April 2020 | Termination of appointment of Richard Demblon as a director on 31 March 2020 (1 page) |
3 April 2020 | Director's details changed for Mr Bryan Craig Scott on 3 April 2020 (2 pages) |
15 January 2020 | Termination of appointment of Niall Mccreanor as a director on 28 November 2019 (1 page) |
28 November 2019 | Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
24 September 2019 | Termination of appointment of Stephen Richard Andrews as a secretary on 20 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Paul Morgan as a secretary on 20 September 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
29 August 2019 | Appointment of Mr Sebastien Dupont as a director on 29 August 2019 (2 pages) |
29 August 2019 | Notification of Systra Limited as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Richard Demblon as a director on 29 August 2019 (2 pages) |
29 August 2019 | Cessation of British Steel Limited as a person with significant control on 29 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Marc Joseph Meyohas as a director on 28 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Daniel Moshe Goldstein as a director on 28 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Samuel Peter Hancock as a director on 28 August 2019 (1 page) |
19 June 2019 | Change of details for British Steel Limited as a person with significant control on 31 May 2016 (2 pages) |
5 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
9 November 2018 | Full accounts made up to 31 March 2018 (23 pages) |
14 August 2018 | Termination of appointment of Nathaniel Jerome Meyohas as a director on 1 August 2018 (1 page) |
14 August 2018 | Termination of appointment of Richard Cal Perlhagen as a director on 1 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Samuel Peter Hancock as a director on 1 August 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
14 November 2017 | Second filing of Confirmation Statement dated 29/11/2016 (5 pages) |
14 November 2017 | Second filing of Confirmation Statement dated 29/11/2016 (5 pages) |
29 June 2017 | Termination of appointment of Paul Raymond Martin as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Paul Raymond Martin as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Stephen Richard Andrews as a director on 23 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Stephen Richard Andrews as a director on 23 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Nathaniel Jerome Meyohas on 4 April 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Nathaniel Jerome Meyohas on 4 April 2017 (2 pages) |
2 March 2017 | Satisfaction of charge 030332900002 in full (1 page) |
2 March 2017 | Satisfaction of charge 030332900002 in full (1 page) |
2 March 2017 | Satisfaction of charge 030332900001 in full (1 page) |
2 March 2017 | Satisfaction of charge 030332900001 in full (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
2 December 2016 | 29/11/16 Statement of Capital gbp 2
|
2 December 2016 | 29/11/16 Statement of Capital gbp 2
|
7 November 2016 | Appointment of Mr Stephen Richard Andrews as a secretary on 31 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Stephen Richard Andrews as a secretary on 31 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Paul Edward Watson as a secretary on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Paul Edward Watson as a secretary on 31 October 2016 (1 page) |
6 July 2016 | Memorandum and Articles of Association (6 pages) |
6 July 2016 | Memorandum and Articles of Association (6 pages) |
16 June 2016 | Change of name notice (2 pages) |
16 June 2016 | Company name changed tata steel uk rail consultancy LIMITED\certificate issued on 16/06/16
|
16 June 2016 | Change of name notice (2 pages) |
16 June 2016 | Company name changed tata steel uk rail consultancy LIMITED\certificate issued on 16/06/16
|
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
13 June 2016 | Appointment of Mr Daniel Moshe Goldstein as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Marc Joseph Meyohas as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Richard Cal Perlhagen as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Marc Joseph Meyohas as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Daniel Moshe Goldstein as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Nathaniel Jerome Meyohas as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Nathaniel Jerome Meyohas as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Richard Cal Perlhagen as a director on 31 May 2016 (2 pages) |
6 June 2016 | Registration of charge 030332900002, created on 31 May 2016 (79 pages) |
6 June 2016 | Registration of charge 030332900002, created on 31 May 2016 (79 pages) |
1 June 2016 | Registration of charge 030332900001, created on 31 May 2016 (66 pages) |
1 June 2016 | Registration of charge 030332900001, created on 31 May 2016 (66 pages) |
24 March 2016 | Termination of appointment of Jonathan Martin Bolton as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Jonathan Martin Bolton as a director on 24 March 2016 (1 page) |
1 December 2015 | Director's details changed for Mr Jonathan Martin Bolton on 1 November 2015 (3 pages) |
1 December 2015 | Director's details changed for Mr Jonathan Martin Bolton on 1 November 2015 (3 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 November 2015 | Full accounts made up to 31 March 2015 (30 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (30 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
11 December 2014 | Termination of appointment of Mark William Clark as a director on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Paul Raymond Martin as a director on 11 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Mark William Clark as a director on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Paul Raymond Martin as a director on 11 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 March 2014 | Appointment of Mr Paul Edward Watson as a secretary (2 pages) |
28 March 2014 | Appointment of Mr Paul Edward Watson as a secretary (2 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
16 September 2013 | Full accounts made up to 31 March 2013 (30 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (30 pages) |
3 June 2013 | Termination of appointment of John Shannon as a secretary (1 page) |
3 June 2013 | Termination of appointment of John Shannon as a secretary (1 page) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (16 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (16 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (29 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (29 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
15 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Appointment of Mr Niall Mccreanor as a director (2 pages) |
29 November 2011 | Appointment of Mr Mark William Clark as a director (2 pages) |
29 November 2011 | Appointment of Mr Niall Mccreanor as a director (2 pages) |
29 November 2011 | Appointment of Mr Mark William Clark as a director (2 pages) |
14 October 2011 | Appointment of Mr John Shannon as a secretary (1 page) |
14 October 2011 | Termination of appointment of Paul Smith as a secretary (1 page) |
14 October 2011 | Termination of appointment of Paul Smith as a secretary (1 page) |
14 October 2011 | Appointment of Mr John Shannon as a secretary (1 page) |
1 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
28 September 2010 | Registered office address changed from B200 Hudson House Toft Green York YO1 6HT on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from , B200 Hudson House, Toft Green, York, YO1 6HT on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from , B200 Hudson House, Toft Green, York, YO1 6HT on 28 September 2010 (1 page) |
27 September 2010 | Change of name notice (2 pages) |
27 September 2010 | Company name changed corus rail consultancy LTD\certificate issued on 27/09/10
|
27 September 2010 | Company name changed corus rail consultancy LTD\certificate issued on 27/09/10
|
27 September 2010 | Change of name notice (2 pages) |
28 April 2010 | Termination of appointment of Joe Guerin as a director (1 page) |
28 April 2010 | Termination of appointment of Joe Guerin as a director (1 page) |
19 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
8 December 2009 | Director's details changed for Joe Guerin on 29 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Bryan Craig Scott on 29 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Secretary's details changed for Paul Barton Smith on 29 November 2009 (1 page) |
8 December 2009 | Director's details changed for Mr Jonathan Martin Bolton on 29 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Joe Guerin on 29 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Secretary's details changed for Paul Barton Smith on 29 November 2009 (1 page) |
8 December 2009 | Director's details changed for Mr Jonathan Martin Bolton on 29 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Bryan Craig Scott on 29 November 2009 (2 pages) |
18 February 2009 | Auditor's resignation (1 page) |
18 February 2009 | Auditor's resignation (1 page) |
4 February 2009 | Full accounts made up to 29 March 2008 (26 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (26 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
24 April 2008 | Return made up to 29/11/07; full list of members (8 pages) |
24 April 2008 | Return made up to 29/11/07; full list of members (8 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
2 February 2008 | Full accounts made up to 30 December 2006 (26 pages) |
2 February 2008 | Full accounts made up to 30 December 2006 (26 pages) |
18 September 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
18 September 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 February 2007 | Full accounts made up to 31 December 2005 (22 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (22 pages) |
24 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
24 January 2007 | New director appointed (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 16 toft green, york, YO1 6YH (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 16 toft green york YO1 6YH (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
9 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
9 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 1 January 2005 (21 pages) |
4 November 2005 | Full accounts made up to 1 January 2005 (21 pages) |
4 November 2005 | Full accounts made up to 1 January 2005 (21 pages) |
5 May 2005 | Return made up to 09/03/05; full list of members (7 pages) |
5 May 2005 | Return made up to 09/03/05; full list of members (7 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: room C103 hudson house toft green york yorkshire YO1 6HP (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: room C103, hudson house toft green, york, yorkshire YO1 6HP (1 page) |
29 October 2004 | Full accounts made up to 3 January 2004 (21 pages) |
29 October 2004 | Full accounts made up to 3 January 2004 (21 pages) |
29 October 2004 | Full accounts made up to 3 January 2004 (21 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 09/03/04; full list of members
|
8 April 2004 | Return made up to 09/03/04; full list of members
|
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Full accounts made up to 28 December 2002 (21 pages) |
30 January 2004 | Full accounts made up to 28 December 2002 (21 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
31 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
16 November 2002 | Full accounts made up to 29 December 2001 (19 pages) |
16 November 2002 | Full accounts made up to 29 December 2001 (19 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 09/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 09/03/02; full list of members (7 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 30 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 30 December 2000 (15 pages) |
10 April 2001 | Return made up to 09/03/01; full list of members
|
10 April 2001 | Return made up to 09/03/01; full list of members
|
27 July 2000 | Full accounts made up to 2 October 1999 (16 pages) |
27 July 2000 | Full accounts made up to 2 October 1999 (16 pages) |
27 July 2000 | Full accounts made up to 2 October 1999 (16 pages) |
11 April 2000 | Return made up to 09/03/00; full list of members
|
11 April 2000 | Return made up to 09/03/00; full list of members
|
17 March 2000 | Company name changed cedg LIMITED\certificate issued on 20/03/00 (2 pages) |
17 March 2000 | Company name changed cedg LIMITED\certificate issued on 20/03/00 (2 pages) |
19 January 2000 | Full accounts made up to 3 April 1999 (16 pages) |
19 January 2000 | Full accounts made up to 3 April 1999 (16 pages) |
19 January 2000 | Full accounts made up to 3 April 1999 (16 pages) |
10 January 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
10 January 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
10 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
10 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 April 1999 | Return made up to 09/03/99; full list of members
|
9 April 1999 | Return made up to 09/03/99; full list of members
|
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
30 December 1998 | Full accounts made up to 28 March 1998 (16 pages) |
30 December 1998 | Full accounts made up to 28 March 1998 (16 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
31 March 1998 | Return made up to 09/03/98; no change of members (8 pages) |
31 March 1998 | Return made up to 09/03/98; no change of members (8 pages) |
30 March 1998 | Company name changed cedg york LIMITED\certificate issued on 30/03/98 (2 pages) |
30 March 1998 | Company name changed cedg york LIMITED\certificate issued on 30/03/98 (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: moss bay, derwent howe, workington, cumbria CA14 5AE (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: moss bay derwent howe workington cumbria CA14 5AE (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
22 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
7 April 1997 | Return made up to 09/03/97; no change of members (6 pages) |
7 April 1997 | Return made up to 09/03/97; no change of members (6 pages) |
24 December 1996 | Full accounts made up to 30 March 1996 (16 pages) |
24 December 1996 | Full accounts made up to 30 March 1996 (16 pages) |
14 March 1996 | Return made up to 09/03/96; full list of members
|
14 March 1996 | Return made up to 09/03/96; full list of members
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
20 October 1995 | Registered office changed on 20/10/95 from: room 721 euston house, 24 eversholt street, london, NW1 1DZ (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: room 721 euston house 24 eversholt street london NW1 1DZ (1 page) |
2 October 1995 | Auditor's resignation (2 pages) |
2 October 1995 | Auditor's resignation (2 pages) |
18 September 1995 | Company name changed civil engineering design group, york LIMITED\certificate issued on 18/09/95 (4 pages) |
18 September 1995 | Company name changed civil engineering design group, york LIMITED\certificate issued on 18/09/95 (4 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
11 May 1995 | Company name changed c d g york LIMITED\certificate issued on 12/05/95 (4 pages) |
11 May 1995 | Company name changed c d g york LIMITED\certificate issued on 12/05/95 (4 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (4 pages) |
24 March 1995 | Director resigned;new director appointed (4 pages) |
17 March 1995 | Accounting reference date notified as 31/03 (1 page) |
17 March 1995 | Accounting reference date notified as 31/03 (1 page) |
9 March 1995 | Incorporation (16 pages) |
9 March 1995 | Incorporation (16 pages) |