Thorpe
Egham
Surrey
TW20 8TD
Director Name | Mr Jason Alexander Smalley |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(51 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 8, 110 Queen Street Glasgow G71 3BX Scotland |
Director Name | Mr Vishal Puri |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(56 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 8, 110 Queen Street Glasgow G71 3BX Scotland |
Director Name | Stewart Fraser McColl |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 53 Westerlea Drive Bridge Of Allan Stirling Stirlingshire FK9 4DQ Scotland |
Director Name | Stanley Russell Nicolson |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 February 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Director Name | Stephen Ronald Wakerly |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(28 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 20 Stoneleigh Road Frinely Camberley Surrey GU16 5XH |
Director Name | Thomas Nicol Wilson |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(28 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 4 Edenbank Road Cupar Fife KY15 4HE Scotland |
Secretary Name | Ronald Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 6 Leighton Avenue Dunblane Perthshire FK15 0EB Scotland |
Director Name | Mr Noel James Doyle |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN |
Director Name | Graeme Russell Nicolson |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Otterburn Drive Giffnock Glasgow Strathclyde G46 6PZ Scotland |
Secretary Name | Irene Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 11 Glendowart Court 100 Buccleuch Street Glasgow Lanarkshire G3 6NS Scotland |
Secretary Name | Brian Donald Dougherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | 113 Finlay Rise Fairways Milngavie Glasgow G62 6QL Scotland |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(41 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Stephen Bottle |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(43 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2006) |
Role | Solicitor |
Correspondence Address | 30 Alban Road Letchworth Hertfordshire SG6 2AT |
Director Name | Mr Andrew Michael Smith |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(46 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Peter Henry Gillard |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 165 Fentiman Road, Vauxhall London SW8 1JZ |
Director Name | Mr Larry Jose Zea Betancourt |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 20 December 2012(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2016) |
Role | Business Service Organisation Director |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Website | dalkia.co.uk |
---|
Registered Address | Level 8 110 Queen Street Glasgow G71 3BX Scotland |
---|
10 at £1 | Rmc Russell LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 June 2017 (overdue) |
---|
19 October 2000 | Delivered on: 6 November 2000 Satisfied on: 29 July 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
2 March 2020 | Order of court - restore and wind up (1 page) |
---|---|
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
5 May 2017 | Return of final meeting of voluntary winding up (7 pages) |
5 May 2017 | Return of final meeting of voluntary winding up (7 pages) |
20 September 2016 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Level 8, 110 Queen Street Glasgow G71 3BX on 20 September 2016 (2 pages) |
20 September 2016 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Level 8, 110 Queen Street Glasgow G71 3BX on 20 September 2016 (2 pages) |
20 September 2016 | Resolutions
|
29 June 2016 | Appointment of Vishal Puri as a director on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Larry Jose Zea Betancourt as a director on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Vishal Puri as a director on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Larry Jose Zea Betancourt as a director on 29 June 2016 (1 page) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 May 2014 | Statement of capital on 20 May 2014
|
20 May 2014 | Statement by directors (1 page) |
20 May 2014 | Solvency statement dated 13/05/14 (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of capital on 20 May 2014
|
20 May 2014 | Statement by directors (1 page) |
20 May 2014 | Solvency statement dated 13/05/14 (1 page) |
20 May 2014 | Resolutions
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 December 2012 | Appointment of Mr Larry Jose Zea Betancourt as a director (2 pages) |
20 December 2012 | Appointment of Mr Larry Jose Zea Betancourt as a director (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 October 2011 | Appointment of Jason Alexander Smalley as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
6 October 2011 | Appointment of Jason Alexander Smalley as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
29 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Appointment terminated director peter gillard (1 page) |
2 June 2009 | Appointment terminated director peter gillard (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (7 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (5 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (5 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members
|
19 June 2006 | Return made up to 31/05/06; full list of members
|
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
30 July 2003 | Auditor's resignation (1 page) |
30 July 2003 | Auditor's resignation (1 page) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 November 2000 | Partic of mort/charge * (6 pages) |
6 November 2000 | Partic of mort/charge * (6 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
4 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Secretary resigned (2 pages) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Secretary resigned (2 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (8 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (8 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
5 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (10 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (10 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (10 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (10 pages) |
19 June 1995 | Return made up to 31/05/95; no change of members
|
19 June 1995 | Return made up to 31/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 September 1976 | Accounts made up to 31 March 1975 (8 pages) |
13 September 1976 | Accounts made up to 31 March 1975 (8 pages) |
20 April 1960 | Incorporation (13 pages) |
20 April 1960 | Incorporation (13 pages) |