Chelmsford
Essex
CM1 2QU
Secretary Name | Nicholas James Wargent |
---|---|
Status | Current |
Appointed | 17 November 2017(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr David William Marshall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(34 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Director Strategic Operations |
Country of Residence | England |
Correspondence Address | Unit 1 Broadaxe Business Park Presteigne Powys LD8 2UH Wales |
Director Name | Ms Adele Maclachlan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1984(8 months, 1 week after company formation) |
Appointment Duration | 32 years, 11 months (resigned 17 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Director Name | David John Morgan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1984(11 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 22 November 2006) |
Role | Inspector |
Correspondence Address | 18 Folly Crescent Highworth Swindon Wiltshire SN6 7JW |
Director Name | Ian Duncan Brodie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hunters Piece Bourton Swindon Wiltshire SN6 8JR |
Director Name | Bryan Charles Perrin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 1 Fernham Farm Cottages Fernham Faringdon Oxfordshire SN7 7NX |
Director Name | Gerald Dare |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boynton Lodge Westminster Avenue Chester Cheshire CH4 8JB Wales |
Director Name | John David Marriot |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1993) |
Role | Buyer |
Correspondence Address | 45 Pennine Road Wallasey Merseyside L44 2BJ |
Secretary Name | Mr John Stuart Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Director Name | Graham Thomas Warren |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 8 Everglade Road Priorslee Telford Salop TF2 9QS |
Director Name | John David Marriot |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1993(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 1994) |
Role | Buyer |
Correspondence Address | 45 Pennine Road Wallasey Merseyside L44 2BJ |
Director Name | Allan Forrest |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 308 Park Road North Birkenhead Wirral Merseyside L41 8AE |
Director Name | John David Marriot |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 2002) |
Role | Works Engineer |
Correspondence Address | 45 Pennine Road Wallasey Merseyside L44 2BJ |
Director Name | Kevin Alan Arthur Rose |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(16 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2005) |
Role | Accountant |
Correspondence Address | Didcot Church Road Havenstreet Isle Of Wight PO33 4DW |
Director Name | Mr Roger Barrett Fletcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Villocq House Le Villocq Castel Guernsey GY5 7SA |
Secretary Name | Susan Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 37 Spillmans Road Stroud Gloucestershire GL5 3NE Wales |
Director Name | Mr Peter Gill |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Uppingham Avenue Aintree Village Liverpool Merseyside L10 8JT |
Secretary Name | Kevin Alan Arthur Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | Didcot Church Road Havenstreet Isle Of Wight PO33 4DW |
Director Name | Gerald Ivor Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 March 2018) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | Clatter Brune Estate Presteigne Powys LD8 2LB Wales |
Director Name | Mr Kevin Neil Edwards |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(21 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | Helen Symonds |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 October 2005) |
Role | Hr Executive |
Correspondence Address | 116 Barnston Road Thingwall Wirral Merseyside CH61 1AT Wales |
Secretary Name | Helen Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 October 2005) |
Role | Hr Executive |
Correspondence Address | 116 Barnston Road Thingwall Wirral Merseyside CH61 1AT Wales |
Secretary Name | Nikola Toni Helen Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2008) |
Role | Assistant Accountant |
Correspondence Address | 51 Ellen Way Black Notley Braintree Essex CM77 7XG |
Director Name | Malcolm John Evans |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 March 2014) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 107 Broadway Avenue Wallasey Wirral CH45 4SE Wales |
Director Name | Michael Devey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(24 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redlake Drive Pedmore West Midlands DY9 0RX |
Secretary Name | Heidi Amanda Jane Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(25 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 February 2014) |
Role | Company Director |
Correspondence Address | 43 Abbotsbury Way St Andrews Ridge Swindon Wiltshire SN25 4YA |
Director Name | Mr Harry Thomas Barnshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 April 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House The Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ |
Secretary Name | Mr Harry Thomas Barnshaw |
---|---|
Status | Resigned |
Appointed | 10 February 2014(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 9-13 Napier Road Napier Road, Wardpark North Cumbernauld Glasgow G68 0EF Scotland |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(33 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9/13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Secretary Name | David Alexander Rusell Mather |
---|---|
Status | Resigned |
Appointed | 28 April 2017(33 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 9/13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Website | intelek.plc.uk |
---|
Registered Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Intelek LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
5 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
30 May 2019 | Termination of appointment of David Alexander Russell Mather as a director on 15 May 2019 (1 page) |
30 May 2019 | Appointment of Ms Adele Maclachlan as a director on 29 May 2019 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Mr David William Marshall as a director on 1 June 2018 (2 pages) |
15 May 2018 | Termination of appointment of Gerald Ivor Phillips as a director on 6 March 2018 (1 page) |
21 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of David Alexander Rusell Mather as a secretary on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of David Alexander Rusell Mather as a secretary on 17 November 2017 (1 page) |
6 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 August 2017 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page) |
30 August 2017 | Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page) |
30 August 2017 | Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page) |
30 August 2017 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
28 April 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page) |
28 April 2017 | Appointment of David Alexander Rusell Mather as a secretary on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page) |
28 April 2017 | Appointment of David Alexander Rusell Mather as a secretary on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page) |
17 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 March 2017 | Termination of appointment of John Stuart Ellison as a director on 17 January 2017 (1 page) |
10 March 2017 | Termination of appointment of John Stuart Ellison as a director on 17 January 2017 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Resolutions
|
17 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
9 September 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
9 September 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
7 March 2014 | Termination of appointment of Malcolm Evans as a director (1 page) |
7 March 2014 | Termination of appointment of Malcolm Evans as a director (1 page) |
17 February 2014 | Appointment of Mr Harry Thomas Barnshaw as a secretary (2 pages) |
17 February 2014 | Appointment of Mr Harry Thomas Barnshaw as a secretary (2 pages) |
7 February 2014 | Termination of appointment of Heidi Ball as a secretary (1 page) |
7 February 2014 | Termination of appointment of Heidi Ball as a secretary (1 page) |
30 January 2014 | Termination of appointment of Michael Devey as a director (1 page) |
30 January 2014 | Termination of appointment of Michael Devey as a director (1 page) |
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Register inspection address has been changed from Second Floor Pilgrim Street London EC4V 6RN United Kingdom (1 page) |
23 October 2013 | Register inspection address has been changed from Second Floor Pilgrim Street London EC4V 6RN United Kingdom (1 page) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Register(s) moved to registered inspection location (1 page) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Register inspection address has been changed (1 page) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Register(s) moved to registered inspection location (1 page) |
26 October 2011 | Register inspection address has been changed (1 page) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 October 2011 | Appointment of Stephen F. Blackwood as a director (2 pages) |
25 October 2011 | Appointment of Stephen F. Blackwood as a director (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 October 2011 | Termination of appointment of Kevin Edwards as a director (1 page) |
24 October 2011 | Termination of appointment of Kevin Edwards as a director (1 page) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Appointment of Mr Harry Thomas Barnshaw as a director (2 pages) |
28 September 2010 | Appointment of Mr Harry Thomas Barnshaw as a director (2 pages) |
27 September 2010 | Termination of appointment of Ian Brodie as a director (1 page) |
27 September 2010 | Termination of appointment of Ian Brodie as a director (1 page) |
28 October 2009 | Director's details changed for John Stuart Ellison on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Malcolm John Evans on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Devey on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Ian Duncan Brodie on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Gerald Ivor Phillips on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Kevin Neil Edwards on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for John Stuart Ellison on 3 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Kevin Neil Edwards on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Ian Duncan Brodie on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Gerald Ivor Phillips on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Kevin Neil Edwards on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Devey on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Malcolm John Evans on 3 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Ian Duncan Brodie on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Malcolm John Evans on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for John Stuart Ellison on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Gerald Ivor Phillips on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Devey on 3 October 2009 (2 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
28 October 2008 | Director's change of particulars / malcolm evans / 04/10/2007 (1 page) |
28 October 2008 | Director's change of particulars / john ellison / 04/10/2007 (1 page) |
28 October 2008 | Director's change of particulars / ian brodie / 04/10/2007 (1 page) |
28 October 2008 | Director's change of particulars / malcolm evans / 04/10/2007 (1 page) |
28 October 2008 | Director's change of particulars / gerald phillips / 02/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / ian brodie / 04/10/2007 (1 page) |
28 October 2008 | Director's change of particulars / michael devey / 04/10/2007 (1 page) |
28 October 2008 | Director's change of particulars / john ellison / 04/10/2007 (1 page) |
28 October 2008 | Director's change of particulars / michael devey / 04/10/2007 (1 page) |
28 October 2008 | Director's change of particulars / gerald phillips / 02/10/2008 (1 page) |
29 July 2008 | Secretary appointed heidi amanda jane ball (1 page) |
29 July 2008 | Secretary appointed heidi amanda jane ball (1 page) |
28 July 2008 | Appointment terminated secretary nikola daniels (1 page) |
28 July 2008 | Appointment terminated secretary nikola daniels (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
23 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Return made up to 03/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members (3 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
31 October 2004 | Return made up to 03/10/04; full list of members (9 pages) |
31 October 2004 | Return made up to 03/10/04; full list of members (9 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
19 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
24 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary's particulars changed (1 page) |
6 February 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
17 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
17 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | New director appointed (3 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
18 October 1999 | Return made up to 03/10/99; full list of members (8 pages) |
18 October 1999 | Return made up to 03/10/99; full list of members (8 pages) |
20 July 1999 | New director appointed (1 page) |
20 July 1999 | New director appointed (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
21 October 1998 | Return made up to 03/10/98; no change of members (6 pages) |
21 October 1998 | Return made up to 03/10/98; no change of members (6 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
26 October 1997 | Return made up to 03/10/97; full list of members (7 pages) |
26 October 1997 | Return made up to 03/10/97; full list of members (7 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
26 October 1996 | Return made up to 03/10/96; no change of members (7 pages) |
26 October 1996 | Return made up to 03/10/96; no change of members (7 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
24 April 1995 | Company name changed aerospace engineering pension tr ustees LIMITED\certificate issued on 25/04/95 (3 pages) |
24 April 1995 | Company name changed aerospace engineering pension tr ustees LIMITED\certificate issued on 25/04/95 (3 pages) |
1 February 1995 | Resolutions
|
31 October 1993 | Resolutions
|
24 September 1993 | Resolutions
|
3 January 1990 | Resolutions
|
3 January 1990 | Memorandum and Articles of Association (11 pages) |
3 January 1990 | Memorandum and Articles of Association (11 pages) |
14 June 1983 | Incorporation (34 pages) |
14 June 1983 | Incorporation (34 pages) |