Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2014(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 July 2020) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Norman Hugh Rouxel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 1990) |
Role | Computer Specialist |
Correspondence Address | 37 Scotland Street Edinburgh Midlothian EH3 6PY Scotland |
Director Name | John Stock Pringle |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 May 1995) |
Role | Pharmacist |
Correspondence Address | Upper Carbarns Farm Netherton Wishaw ML2 0RW Scotland |
Director Name | Ann Isobel Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 5 Royal Drive Hamilton Lanarkshire ML3 7DJ Scotland |
Director Name | James Douglas Turnbull |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 July 2000) |
Role | Managing Director |
Correspondence Address | Inverallan 62 Aytoun Road Glasgow G41 5HE Scotland |
Director Name | Doreen Pamela Craig Wishart |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 August 1996) |
Role | Computer Specialist |
Country of Residence | Scotland |
Correspondence Address | 16 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Secretary Name | Doreen Pamela Craig Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 August 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | David Wishart |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 1996) |
Role | Computer Scientist |
Country of Residence | Scotland |
Correspondence Address | 16 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Director Name | Mr Michael Andrew Robertson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 1998) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Robins Wood Carlisle Cumbria CA3 9FN |
Director Name | Grace Johnstone |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 6 Grosvenor Crescent Hillhead Glasgow G12 9AE Scotland |
Secretary Name | Mr Michael Andrew Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 1998) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Robins Wood Carlisle Cumbria CA3 9FN |
Secretary Name | James Douglas Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2000) |
Role | Managing Director |
Correspondence Address | Inverallan 62 Aytoun Road Glasgow G41 5HE Scotland |
Director Name | Robert Bailes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2002) |
Role | Managing Director |
Correspondence Address | 4 Cambridge Avenue Ballymena County Antrim BT42 2EN Northern Ireland |
Director Name | Mr Richard Noel Brady |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2004) |
Role | Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | Scrabo Lodge, 179-181 Scrabo Road Newtownards County Down BT23 4SJ Northern Ireland |
Director Name | Mr Norman Campbell Minnis Gregg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 2003) |
Role | Services Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Brooklands Park Newtownards County Down BT23 4XY Northern Ireland |
Director Name | Robert McCann |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(21 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2000) |
Role | Accountant |
Correspondence Address | 3 Green Acres Newtownabbey County Antrim BT36 6NL Northern Ireland |
Secretary Name | Mr James McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 2 Carwood Crescent Glengormley County Antrim BT36 5LT Northern Ireland |
Secretary Name | Mr Ian Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copsewood 60 Drumbo Road Lisburn Antrim BT27 5TX Northern Ireland |
Director Name | Mr Steven Henry Creighton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2005) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 4 Croft Meadows Holywood County Down BT18 0LB Northern Ireland |
Director Name | Mr Geoffrey Leslie Neville |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Church Road Abbots Leigh Bristol Avon BS8 3QU |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Carol Jayne Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(26 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | Boundary Way Hemel Hempstead Hertfordshire HP2 7HU |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Northgate Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(33 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Northgate Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Northgate Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr David John Meaden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Ian Michael Noble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Telephone | 028 90688100 |
---|---|
Telephone region | Northern Ireland |
Registered Address | 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
30k at £1 | Northgate Public Services (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 March 1998 | Delivered on: 31 March 1998 Satisfied on: 8 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 sandyford place,glasgow. Fully Satisfied |
---|---|
7 August 1979 | Delivered on: 15 August 1979 Satisfied on: 13 September 2000 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 |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
---|---|
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
16 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
27 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
28 January 2015 | Appointment of David John Meaden as a director on 22 December 2014 (3 pages) |
22 January 2015 | Appointment of Andrew Coll as a director on 22 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
8 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (16 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
14 April 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-04-14
Statement of capital on 2014-10-08
|
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
11 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
11 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Secretary's details changed for Mr John David Richardson on 22 January 2013 (1 page) |
17 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
17 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
25 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
24 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from unit 2, mill road linlithgow bridge linlithgow west lothian EH49 7SF (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
27 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
31 March 2008 | Return made up to 12/12/07; full list of members (3 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
13 April 2007 | Return made up to 12/12/06; no change of members (4 pages) |
20 March 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 November 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed (3 pages) |
21 March 2006 | Return made up to 12/12/05; full list of members (5 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New director appointed (4 pages) |
17 May 2005 | New director appointed (4 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
8 March 2005 | Dec mort/charge * (2 pages) |
25 January 2005 | Return made up to 12/12/04; full list of members (5 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
29 June 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director resigned (1 page) |
10 January 2004 | Return made up to 12/12/03; full list of members (5 pages) |
6 January 2004 | New director appointed (3 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 20 sandyford place glasgow G3 7NG (1 page) |
5 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
19 December 2002 | Return made up to 12/12/02; full list of members (5 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
15 February 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
15 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
3 January 2002 | Return made up to 12/12/01; no change of members (5 pages) |
19 March 2001 | Resolutions
|
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
13 September 2000 | Dec mort/charge * (4 pages) |
15 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 June 2000 (17 pages) |
26 July 2000 | £ sr 1352@1 03/09/98 (1 page) |
19 June 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
12 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 31 August 1999 (18 pages) |
8 June 1999 | Ad 27/05/99--------- £ si 4308@1=4308 £ ic 30692/35000 (2 pages) |
11 December 1998 | Return made up to 12/12/98; full list of members
|
20 November 1998 | Registered office changed on 20/11/98 from: 30 dundas street edinburgh EH3 6JN (1 page) |
18 November 1998 | Full group accounts made up to 31 August 1998 (24 pages) |
21 October 1998 | New secretary appointed (1 page) |
21 October 1998 | Secretary resigned;director resigned (1 page) |
11 September 1998 | £ ic 42044/40692 03/09/98 £ sr 1352@1=1352 (1 page) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
31 March 1998 | Partic of mort/charge * (6 pages) |
10 December 1997 | Full group accounts made up to 31 August 1997 (19 pages) |
8 December 1997 | Return made up to 12/12/97; full list of members
|
16 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 August 1996 (16 pages) |
27 August 1996 | Nc inc already adjusted 06/08/96 (1 page) |
26 August 1996 | Director's particulars changed (1 page) |
26 August 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Secretary resigned;director resigned (1 page) |
22 August 1996 | Resolutions
|
22 August 1996 | Memorandum and Articles of Association (12 pages) |
22 August 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Director resigned (1 page) |
13 December 1995 | Return made up to 12/12/95; no change of members (6 pages) |
1 December 1995 | Full accounts made up to 31 August 1995 (15 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
30 July 1991 | £ ic 60100/45074 03/04/91 £ sr 15026@1=15026 (1 page) |
7 February 1991 | Memorandum and Articles of Association (23 pages) |
29 March 1990 | Return made up to 01/03/90; full list of members (7 pages) |
15 August 1979 | Particulars of mortgage/charge (4 pages) |