Liphook
Hampshire
GU30 7DW
Director Name | Mr Philip Michael Oaks |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Station Road Liphook Hampshire GU30 7DW |
Director Name | Mr Bertrand Mallet |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 November 2022(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Kevin Ronald Deeming |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 27 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Station Road Liphook Hampshire GU30 7DW |
Director Name | Nicholas Deeming |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 1996) |
Role | Solicitor |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Director Name | Mr John Arnold Quilter |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 1994) |
Role | Chemical Engineer |
Correspondence Address | 35 Feltham Avenue East Molesey Surrey KT8 9BJ |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Director Name | Colin William Skipper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 1998) |
Role | Enviromental Engineer |
Correspondence Address | 209 The Causeway Petersfield Hampshire GU31 4LN |
Director Name | Scott McKelvie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 1994(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 1996) |
Role | Enviromental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside South Harting Petersfield Hampshire GU31 5LD |
Secretary Name | Mr Jeremy John Kentish Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Outmoor Hale House Lane Churt Farnham Surrey GU10 2NG |
Director Name | Thomas George King |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 October 2010) |
Role | Company Director |
Correspondence Address | Exchange House Station Road Liphook Hampshire GU30 7DW |
Director Name | Stephen Charles Martin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 August 2002) |
Role | Chartered Engineer |
Correspondence Address | 25 Harberton Crescent Chichester West Sussex PO19 4NY |
Secretary Name | Stephen Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 25 Harberton Crescent Chichester West Sussex PO19 4NY |
Secretary Name | Heidi Gayna Awege Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 34 Strathcona Gardens Knaphill Surrey GU21 2AY |
Director Name | Dr Michael John Osborne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2005) |
Role | Oceanographer |
Country of Residence | England |
Correspondence Address | 32 Selborne Close Petersfield Hampshire GU32 2JB |
Director Name | Christopher Phillip Mooij |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Exchange House Station Road Liphook Hampshire GU30 7DW |
Director Name | Mr Alistair Preston Bird |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange House Station Road Liphook Hampshire GU30 7DW |
Secretary Name | Frank Luitzen Beiboer |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 08 December 2006(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2010) |
Role | Company Director |
Correspondence Address | Exchange House Station Road Liphook Hampshire GU30 7DW |
Director Name | Jan-Jorg Muller-Seiler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 October 2010(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Stephen Hugh Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Dr Andrew John Swift |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(31 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Talban Singh Sohi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(32 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davy Avenue Knowlhill Milton Keynes MK5 8NL |
Director Name | Stephen Arthur Harrington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Dr Chetan Kumar Parmar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Helen Beth Monkman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(38 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Website | intertek.com |
---|---|
Telephone | 0116 2961620 |
Telephone region | Leicester |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
78.6k at £1 | Its Testing Services (Uk) LTD 63.09% Ordinary B |
---|---|
46k at £1 | Its Testing Services (Uk) LTD 36.91% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,935,000 |
Gross Profit | £2,353,000 |
Net Worth | £3,311,000 |
Cash | £627,000 |
Current Liabilities | £853,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
7 April 1989 | Delivered on: 19 April 1989 Satisfied on: 31 March 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as hamilton house, 39 king's road, haslemere, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 May 1987 | Delivered on: 20 May 1987 Satisfied on: 10 November 2010 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
29 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
3 November 2022 | Appointment of Mr Bertrand Mallet as a director on 2 November 2022 (2 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
8 September 2022 | Termination of appointment of Robert Alan Van Dorp as a director on 26 July 2022 (1 page) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
14 October 2021 | Termination of appointment of Helen Beth Monkman as a director on 1 July 2021 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (34 pages) |
20 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
5 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (30 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Mrs Helen Beth Monkman as a director on 29 March 2019 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
24 September 2018 | Termination of appointment of Christopher Phillip Mooij as a director on 14 September 2018 (1 page) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
22 September 2014 | Appointment of Mr Philip Michael Oaks as a director on 2 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Philip Michael Oaks as a director on 2 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Philip Michael Oaks as a director on 2 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 (1 page) |
11 September 2014 | Appointment of Robert Alan Van Dorp as a director on 2 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 2 September 2014 (1 page) |
11 September 2014 | Appointment of Robert Alan Van Dorp as a director on 2 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 2 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 (1 page) |
11 September 2014 | Appointment of Robert Alan Van Dorp as a director on 2 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 2 September 2014 (1 page) |
1 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 January 2014 | Termination of appointment of Alistair Bird as a director (1 page) |
2 January 2014 | Termination of appointment of Alistair Bird as a director (1 page) |
18 December 2013 | Termination of appointment of Talban Sohi as a director (1 page) |
18 December 2013 | Termination of appointment of Talban Sohi as a director (1 page) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (11 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (11 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (11 pages) |
5 April 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
5 April 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (11 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (11 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (11 pages) |
6 February 2013 | Termination of appointment of Jan-Jorg Muller-Seiler as a director (1 page) |
6 February 2013 | Termination of appointment of Jan-Jorg Muller-Seiler as a director (1 page) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
7 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
7 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
7 January 2013 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
18 December 2012 | Termination of appointment of Andrew Swift as a director (1 page) |
18 December 2012 | Termination of appointment of Andrew Swift as a director (1 page) |
1 November 2012 | Director's details changed for Jan-Jorg Muller-Seiler on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Jan-Jorg Muller-Seiler on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Jan-Jorg Muller-Seiler on 1 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
16 June 2011 | Full accounts made up to 31 October 2010 (22 pages) |
16 June 2011 | Full accounts made up to 31 October 2010 (22 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (19 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (19 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (19 pages) |
12 November 2010 | Appointment of Dr Andrew Swift as a director (3 pages) |
12 November 2010 | Appointment of Dr Andrew Swift as a director (3 pages) |
12 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
12 November 2010 | Appointment of Stephen Hugh Smith as a director (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2010 | Appointment of Stephen Hugh Smith as a director (3 pages) |
12 November 2010 | Appointment of Jan-Jorg Muller-Seiler as a director (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2010 | Appointment of Jan-Jorg Muller-Seiler as a director (3 pages) |
8 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
8 November 2010 | Appointment of Margaret Louise Mellor as a secretary (3 pages) |
8 November 2010 | Termination of appointment of Kevin Deeming as a director (2 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Termination of appointment of Thomas King as a director (2 pages) |
8 November 2010 | Appointment of Margaret Louise Mellor as a secretary (3 pages) |
8 November 2010 | Auditor's resignation (1 page) |
8 November 2010 | Termination of appointment of Thomas King as a director (2 pages) |
8 November 2010 | Termination of appointment of Kevin Deeming as a director (2 pages) |
8 November 2010 | Auditor's resignation (1 page) |
8 November 2010 | Termination of appointment of Frank Beiboer as a secretary (2 pages) |
8 November 2010 | Termination of appointment of Frank Beiboer as a secretary (2 pages) |
2 November 2010 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 2 November 2010 (2 pages) |
13 October 2010 | Statement of company's objects (2 pages) |
13 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | Re-registration from a public company to a private limited company (2 pages) |
12 October 2010 | Re-registration of Memorandum and Articles (11 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Re-registration from a public company to a private limited company (2 pages) |
12 October 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2010 | Re-registration of Memorandum and Articles (11 pages) |
12 October 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
12 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Alistair Preston Bird on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Thomas George King on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Kevin Ronald Deeming on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Christopher Phillip Mooij on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Frank Luitzen Beiboer on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Alistair Preston Bird on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Christopher Phillip Mooij on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Alistair Preston Bird on 1 January 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Frank Luitzen Beiboer on 1 January 2010 (1 page) |
20 April 2010 | Director's details changed for Kevin Ronald Deeming on 1 January 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Frank Luitzen Beiboer on 1 January 2010 (1 page) |
20 April 2010 | Secretary's details changed for Frank Luitzen Beiboer on 1 January 2010 (1 page) |
20 April 2010 | Director's details changed for Frank Luitzen Beiboer on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Christopher Phillip Mooij on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Thomas George King on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Kevin Ronald Deeming on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Thomas George King on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Frank Luitzen Beiboer on 1 January 2010 (2 pages) |
15 March 2010 | Full accounts made up to 31 October 2009 (21 pages) |
15 March 2010 | Full accounts made up to 31 October 2009 (21 pages) |
7 May 2009 | Return made up to 07/03/09; full list of members (6 pages) |
7 May 2009 | Return made up to 07/03/09; full list of members (6 pages) |
26 February 2009 | Full accounts made up to 31 October 2008 (20 pages) |
26 February 2009 | Full accounts made up to 31 October 2008 (20 pages) |
12 June 2008 | Return made up to 07/03/08; full list of members (6 pages) |
12 June 2008 | Return made up to 07/03/08; full list of members (6 pages) |
11 June 2008 | Director's change of particulars / kevin deeming / 01/01/2008 (1 page) |
11 June 2008 | Director and secretary's change of particulars / frank beiboer / 01/01/2008 (1 page) |
11 June 2008 | Director's change of particulars / alistair bird / 01/01/2008 (1 page) |
11 June 2008 | Director and secretary's change of particulars / frank beiboer / 01/01/2008 (1 page) |
11 June 2008 | Director's change of particulars / kevin deeming / 01/01/2008 (1 page) |
11 June 2008 | Director's change of particulars / alistair bird / 01/01/2008 (1 page) |
4 April 2008 | Full accounts made up to 31 October 2007 (19 pages) |
4 April 2008 | Full accounts made up to 31 October 2007 (19 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX (1 page) |
30 April 2007 | £ sr 10626@1 05/02/07 (1 page) |
30 April 2007 | £ sr 10626@1 05/02/07 (1 page) |
18 April 2007 | Return made up to 07/03/07; full list of members (5 pages) |
18 April 2007 | Return made up to 07/03/07; full list of members (5 pages) |
23 March 2007 | Full accounts made up to 31 October 2006 (19 pages) |
23 March 2007 | Full accounts made up to 31 October 2006 (19 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
19 January 2007 | New secretary appointed (3 pages) |
19 January 2007 | New secretary appointed (3 pages) |
19 January 2007 | Secretary resigned (2 pages) |
19 January 2007 | Secretary resigned (2 pages) |
26 May 2006 | Full accounts made up to 31 October 2005 (20 pages) |
26 May 2006 | Full accounts made up to 31 October 2005 (20 pages) |
6 April 2006 | Return made up to 07/03/06; full list of members (5 pages) |
6 April 2006 | Return made up to 07/03/06; full list of members (5 pages) |
17 November 2005 | Director resigned (2 pages) |
17 November 2005 | Director resigned (2 pages) |
8 June 2005 | Return made up to 07/03/05; full list of members (5 pages) |
8 June 2005 | Return made up to 07/03/05; full list of members (5 pages) |
7 June 2005 | Full accounts made up to 31 October 2004 (20 pages) |
7 June 2005 | Full accounts made up to 31 October 2004 (20 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
17 May 2004 | £ ic 109676/108476 12/04/04 £ sr 1200@1=1200 (1 page) |
17 May 2004 | £ ic 110924/109676 12/04/04 £ sr 1248@1=1248 (1 page) |
17 May 2004 | £ ic 109676/108476 12/04/04 £ sr 1200@1=1200 (1 page) |
17 May 2004 | £ ic 110924/109676 12/04/04 £ sr 1248@1=1248 (1 page) |
8 May 2004 | Return made up to 07/03/04; full list of members (10 pages) |
8 May 2004 | Return made up to 07/03/04; full list of members (10 pages) |
17 February 2004 | £ ic 113836/110924 15/01/04 £ sr 2912@1=2912 (1 page) |
17 February 2004 | £ ic 113836/110924 15/01/04 £ sr 2912@1=2912 (1 page) |
17 February 2004 | £ ic 116636/113836 15/01/04 £ sr 2800@1=2800 (1 page) |
17 February 2004 | £ ic 116636/113836 15/01/04 £ sr 2800@1=2800 (1 page) |
9 February 2004 | Full accounts made up to 31 October 2003 (19 pages) |
9 February 2004 | Full accounts made up to 31 October 2003 (19 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
28 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
12 February 2003 | Full accounts made up to 31 October 2002 (20 pages) |
12 February 2003 | Full accounts made up to 31 October 2002 (20 pages) |
13 September 2002 | New secretary appointed (1 page) |
13 September 2002 | New secretary appointed (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
26 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
26 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
7 February 2002 | Full accounts made up to 31 October 2001 (17 pages) |
7 February 2002 | Full accounts made up to 31 October 2001 (17 pages) |
14 May 2001 | Ad 28/03/01--------- £ si 2500@1=2500 £ ic 114136/116636 (2 pages) |
14 May 2001 | Ad 28/03/01--------- £ si 2500@1=2500 £ ic 114136/116636 (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
7 February 2001 | Full accounts made up to 31 October 2000 (18 pages) |
7 February 2001 | Full accounts made up to 31 October 2000 (18 pages) |
20 March 2000 | Full accounts made up to 31 October 1999 (16 pages) |
20 March 2000 | Full accounts made up to 31 October 1999 (16 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
9 June 1999 | Ad 14/04/99--------- £ si 1886@1=1886 £ ic 112250/114136 (2 pages) |
9 June 1999 | Ad 14/04/99--------- £ si 1886@1=1886 £ ic 112250/114136 (2 pages) |
16 March 1999 | Return made up to 07/03/99; full list of members (7 pages) |
16 March 1999 | Return made up to 07/03/99; full list of members (7 pages) |
21 February 1999 | Full accounts made up to 31 October 1998 (17 pages) |
21 February 1999 | Full accounts made up to 31 October 1998 (17 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
14 August 1998 | Ad 28/07/98--------- £ si 8000@1=8000 £ ic 104250/112250 (2 pages) |
14 August 1998 | Ad 28/07/98--------- £ si 8000@1=8000 £ ic 104250/112250 (2 pages) |
29 April 1998 | Full accounts made up to 31 October 1997 (18 pages) |
29 April 1998 | Full accounts made up to 31 October 1997 (18 pages) |
18 April 1998 | Return made up to 07/03/98; full list of members (7 pages) |
18 April 1998 | Return made up to 07/03/98; full list of members (7 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
7 April 1997 | Return made up to 07/03/97; change of members (7 pages) |
7 April 1997 | Return made up to 07/03/97; change of members (7 pages) |
13 March 1997 | Full accounts made up to 31 October 1996 (18 pages) |
13 March 1997 | Full accounts made up to 31 October 1996 (18 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
17 July 1996 | Ad 27/06/96--------- £ si 1250@1=1250 £ ic 102000/103250 (2 pages) |
17 July 1996 | Ad 27/06/96--------- £ si 1250@1=1250 £ ic 102000/103250 (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 07/03/96; change of members (8 pages) |
2 April 1996 | Return made up to 07/03/96; change of members (8 pages) |
17 February 1996 | Full accounts made up to 31 October 1995 (20 pages) |
17 February 1996 | Full accounts made up to 31 October 1995 (20 pages) |
7 August 1995 | Ad 28/07/95--------- £ si 1000@1=1000 £ ic 101000/102000 (2 pages) |
7 August 1995 | Ad 28/07/95--------- £ si 1000@1=1000 £ ic 101000/102000 (2 pages) |
27 March 1995 | Company name changed metocean PLC\certificate issued on 28/03/95 (4 pages) |
27 March 1995 | Company name changed metocean PLC\certificate issued on 28/03/95 (4 pages) |
21 March 1995 | Return made up to 07/03/95; full list of members (16 pages) |
21 March 1995 | Return made up to 07/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
28 June 1994 | Director resigned (2 pages) |
28 June 1994 | Director resigned (2 pages) |
6 May 1993 | Ad 24/04/92--------- £ si 51000@1 (2 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
6 May 1993 | Nc inc already adjusted 24/04/92 (1 page) |
6 May 1993 | Ad 24/04/92--------- £ si 51000@1 (2 pages) |
6 May 1993 | Nc inc already adjusted 24/04/92 (1 page) |
6 May 1993 | Resolutions
|
25 March 1993 | Return made up to 07/03/93; change of members (7 pages) |
25 March 1993 | Return made up to 07/03/93; change of members (7 pages) |
13 March 1992 | Return made up to 07/03/92; full list of members (7 pages) |
13 March 1992 | Return made up to 07/03/92; full list of members (7 pages) |
4 March 1992 | Full accounts made up to 31 October 1991 (11 pages) |
4 March 1992 | Ad 11/02/92--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
4 March 1992 | Full accounts made up to 31 October 1991 (11 pages) |
4 March 1992 | £ nc 10000/50000 11/02/92 (1 page) |
4 March 1992 | £ nc 10000/50000 11/02/92 (1 page) |
4 March 1992 | Ad 11/02/92--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
2 March 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 March 1992 | Resolutions
|
2 March 1992 | Re-registration of Memorandum and Articles (10 pages) |
2 March 1992 | Re-registration of Memorandum and Articles (10 pages) |
2 March 1992 | Resolutions
|
2 March 1992 | Declaration on reregistration from private to PLC (1 page) |
2 March 1992 | Declaration on reregistration from private to PLC (1 page) |
2 March 1992 | Resolutions
|
2 March 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 March 1992 | Resolutions
|
22 August 1991 | Director resigned (2 pages) |
22 August 1991 | Director resigned (2 pages) |
31 March 1989 | Return made up to 17/02/89; full list of members (4 pages) |
31 March 1989 | Return made up to 17/02/89; full list of members (4 pages) |
24 February 1988 | Return made up to 29/01/88; full list of members (4 pages) |
24 February 1988 | Return made up to 29/01/88; full list of members (4 pages) |
5 March 1987 | Return made up to 02/02/87; full list of members (4 pages) |
5 March 1987 | Return made up to 02/02/87; full list of members (4 pages) |
9 April 1980 | Certificate of incorporation (1 page) |
9 April 1980 | Certificate of incorporation (1 page) |
9 April 1980 | Company name changed\certificate issued on 09/04/80 (8 pages) |
9 April 1980 | Company name changed\certificate issued on 09/04/80 (8 pages) |