Boughton Monchelsea
Maidstone
Kent
ME17 4AD
Director Name | Mr Graham Harold McLean |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(113 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Secretary Name | Amarpal Takk |
---|---|
Status | Current |
Appointed | 20 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | C/O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Director Name | William Hugh Layton Blunt |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 July 1990) |
Role | Managing Director |
Correspondence Address | PO Box 246 Blantyre Foreign |
Director Name | James Lamb Couper Strang |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1991) |
Role | Director Of Companies |
Correspondence Address | Subansiri 4 Maple Avenue Bishops Stortford Hertfordshire CM23 2RR |
Director Name | Mr Malcolm Courtney Perkins |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 28 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Director Name | George Stuart Grindley Brown |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 November 2003) |
Role | Ca |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(91 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Ian Jardine Mackechnie |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 19 Swan Cottages Wittersham Tenterden Kent TN30 7PA |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Village Kent TN12 9RG |
Director Name | Mr Thomas Geoffrey Lupton |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2006) |
Role | Director Of Agriculture |
Country of Residence | England |
Correspondence Address | The Cottage 72 North Street Biddenden Kent TN27 8AS |
Secretary Name | Anil Kumar Mathur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | C/O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Secretary Name | Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(109 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | C/O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Secretary Name | Robertson Bois Dickson Anderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1992) |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Telephone | 01622 746655 |
---|---|
Telephone region | Maidstone |
Registered Address | C/O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
757.5k at £1 | John Ingham & Sons LTD 99.97% Ordinary |
---|---|
100 at £1 | George Stuart Grindley Brown 0.01% Ordinary |
100 at £1 | Malcolm Courtney Perkins 0.01% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2022 (9 months ago) |
---|---|
Next Return Due | 16 July 2023 (3 months, 2 weeks from now) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
---|---|
8 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
16 March 2021 | Memorandum and Articles of Association (9 pages) |
16 March 2021 | Resolutions
|
22 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
10 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
30 April 2018 | Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages) |
30 April 2018 | Appointment of Amarpal Takk as a secretary on 20 April 2018 (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 October 2015 | Appointment of Graham Harold Mclean as a director on 28 September 2015 (3 pages) |
8 October 2015 | Appointment of Graham Harold Mclean as a director on 28 September 2015 (3 pages) |
6 October 2015 | Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015 (2 pages) |
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
13 August 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
13 August 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
21 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
21 September 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
21 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
15 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Malcolm Courtney Perkins on 28 October 2008 (3 pages) |
8 February 2010 | Director's details changed for Malcolm Courtney Perkins on 28 October 2008 (3 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
31 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
30 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 July 2002 | Return made up to 02/07/02; no change of members (6 pages) |
4 July 2002 | Return made up to 02/07/02; no change of members (6 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page) |
19 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
19 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: affric house beechwood park inverness IV2 3BW (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: affric house beechwood park inverness IV2 3BW (1 page) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 July 2000 | Return made up to 02/07/00; no change of members (6 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 July 2000 | Return made up to 02/07/00; no change of members (6 pages) |
7 July 1999 | Return made up to 02/07/99; no change of members (9 pages) |
7 July 1999 | Return made up to 02/07/99; no change of members (9 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1998 | Return made up to 02/07/98; full list of members (10 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1998 | Return made up to 02/07/98; full list of members (10 pages) |
11 July 1997 | Accounts made up to 31 December 1996 (5 pages) |
11 July 1997 | Return made up to 02/07/97; full list of members (8 pages) |
11 July 1997 | Accounts made up to 31 December 1996 (5 pages) |
11 July 1997 | Return made up to 02/07/97; full list of members (8 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
14 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Director's particulars changed (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
10 September 1996 | Accounts made up to 31 December 1995 (7 pages) |
10 September 1996 | Accounts made up to 31 December 1995 (7 pages) |
22 July 1996 | Return made up to 02/07/96; full list of members (8 pages) |
22 July 1996 | Return made up to 02/07/96; full list of members (8 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Accounts made up to 31 December 1994 (7 pages) |
3 August 1995 | Accounts made up to 31 December 1994 (7 pages) |
28 July 1995 | Return made up to 02/07/95; full list of members (8 pages) |
28 July 1995 | Return made up to 02/07/95; full list of members (8 pages) |