Glasgow
G1 3HD
Scotland
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2019(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 March 2021) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2012(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 16 March 2021) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Stewart Macgregor Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(11 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 April 1990) |
Role | Managing Director |
Correspondence Address | Wester Auchentroig Buchlyvie Stirling Stirlingshire FK8 3PB Scotland |
Director Name | David Allistair Galloway |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | Gyldernscroft 1 Henley Road Marlow Buckinghamshire SL7 2BZ |
Secretary Name | Charles Bruce Arthur Cormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1990(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Director Name | Geoffrey John Bonnett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1990(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 June 1991) |
Role | Company Director |
Correspondence Address | 6 Ash Grove The Cedars South Wootton Kings Lynn Norfolk PE30 3TS |
Secretary Name | Mr Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Director Name | Mr Peter Cosgrove |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1997) |
Role | Managing Director |
Correspondence Address | 36 Grove Road Burbage Leicestershire LE10 2AD |
Director Name | John Michael Palmer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(17 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Field Cottage Mill Lane Rowington Warwick CV35 7DQ |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Deborah Ann Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(20 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(20 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(21 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Secretary Name | Elizabeth Irvine Reid Jonsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | The Spinney Featherbed Lane, Pathlow Stratford Upon Avon Warwickshire CV37 0ER |
Director Name | Mr Andrew Hampden Hobart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(23 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2004) |
Role | Executive |
Country of Residence | England |
Correspondence Address | The Manor House Burghfield Berkshire RG30 3TG |
Secretary Name | Pamela Mary Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(25 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(26 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2005) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Lane Norwich NR2 2DB |
Director Name | Mr Simon Christopher Machell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(26 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2005) |
Role | Insurance Company Official |
Correspondence Address | Gooch's Farm Rushall Diss Norfolk IP21 4QB |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McGrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | V T House Grange Drive Hedge End Southampton Hampshire SO30 2DQ |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | V T House Grange Drive Hedge End Southampton Hampshire SO30 2DQ |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(31 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(33 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Thomas Abbott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(26 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 27 April 2006) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(26 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 2006) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(26 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 2006) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Website | babcockinternational.com |
---|---|
Telephone | 07 127104298 |
Telephone region | Mobile |
Registered Address | 110 Queen Street Glasgow G1 3HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
6.3m at £1 | Babcock Critical Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 1980 | Delivered on: 16 October 1980 Satisfied on: 30 March 1984 Persons entitled: Renault Lease Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: Sub-hire contracts between company & customers from time to time. Fully Satisfied |
---|
9 November 2017 | Appointment of Mr Matthew Thomas Abbott as a director on 9 November 2017 (2 pages) |
---|---|
9 November 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 9 November 2017 (1 page) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
9 December 2016 | Termination of appointment of Franco Martinelli as a director on 28 November 2016 (1 page) |
9 December 2016 | Termination of appointment of John Richard Davies as a director on 28 November 2016 (1 page) |
7 December 2016 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages) |
3 August 2016 | Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow Scotland G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
4 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 May 2013 | Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland on 1 May 2013 (1 page) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (9 pages) |
21 November 2012 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
21 November 2012 | Termination of appointment of Eunice Payne as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register inspection address has been changed (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Registered office address changed from C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ on 30 November 2010 (1 page) |
22 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
22 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
22 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr John Richard Davies on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr John Richard Davies on 1 October 2009 (3 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
14 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
20 April 2007 | New director appointed (3 pages) |
19 April 2007 | Director resigned (1 page) |
13 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: c/o mcgrigors, princess exchange 1 earl grey street edinburgh EH3 9AQ (1 page) |
20 February 2007 | Return made up to 02/01/07; full list of members
|
12 October 2006 | Full accounts made up to 25 December 2005 (11 pages) |
31 May 2006 | New director appointed (5 pages) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: pitheavlis perth PH2 0NH (1 page) |
19 January 2006 | Location of register of members (1 page) |
19 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: lombard house minerva way glasgow G3 8AY (1 page) |
29 September 2005 | Accounts for a dormant company made up to 26 December 2004 (2 pages) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
6 January 2005 | Return made up to 02/01/05; full list of members (2 pages) |
25 October 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
14 October 2004 | New director appointed (4 pages) |
14 October 2004 | New director appointed (5 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 02/01/04; full list of members (5 pages) |
29 September 2003 | Accounts for a dormant company made up to 29 December 2002 (7 pages) |
20 January 2003 | Return made up to 02/01/03; full list of members (5 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Full accounts made up to 30 December 2001 (10 pages) |
28 January 2002 | Return made up to 02/01/02; full list of members (5 pages) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | Director resigned (1 page) |
17 January 2002 | Location of register of members (1 page) |
19 December 2001 | Resolutions
|
15 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 January 2001 | Return made up to 02/01/01; full list of members (5 pages) |
25 January 2001 | Location of register of members (1 page) |
26 October 2000 | Full accounts made up to 26 December 1999 (11 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
18 January 2000 | Return made up to 02/01/00; full list of members (10 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
31 October 1999 | Full accounts made up to 27 December 1998 (12 pages) |
25 January 1999 | Return made up to 02/01/99; full list of members (10 pages) |
20 January 1999 | New director appointed (5 pages) |
20 January 1999 | Director resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
30 March 1998 | Full accounts made up to 28 December 1997 (9 pages) |
31 January 1998 | Director's particulars changed (1 page) |
6 January 1998 | Return made up to 02/01/98; full list of members (7 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
18 April 1997 | Full accounts made up to 29 December 1996 (10 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 02/01/97; full list of members (8 pages) |
16 December 1996 | Auditor's resignation (2 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned;new director appointed (3 pages) |
8 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
13 July 1995 | Full accounts made up to 1 January 1995 (11 pages) |
13 July 1995 | Full accounts made up to 1 January 1995 (11 pages) |
26 May 1993 | Full accounts made up to 27 September 1992 (15 pages) |
28 September 1990 | Company name changed transfleet vehicle services limi ted\certificate issued on 01/10/90 (2 pages) |
2 April 1990 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
2 April 1990 | Re-registration of Memorandum and Articles (12 pages) |
2 April 1990 | Resolutions
|
25 January 1990 | Return made up to 03/01/90; full list of members (7 pages) |
21 September 1988 | Full group accounts made up to 31 March 1988 (17 pages) |
4 September 1987 | Full group accounts made up to 31 March 1987 (19 pages) |
27 August 1986 | Full accounts made up to 31 March 1986 (17 pages) |
3 September 1985 | Accounts made up to 31 March 1985 (33 pages) |
29 August 1984 | Accounts made up to 31 March 1984 (27 pages) |
7 September 1983 | Accounts made up to 31 March 1983 (15 pages) |
2 September 1982 | Annual return made up to 05/08/82 (5 pages) |
2 September 1982 | Accounts made up to 31 March 1982 (14 pages) |
1 September 1981 | Annual return made up to 30/07/81 (7 pages) |
1 September 1981 | Accounts made up to 31 March 1981 (13 pages) |
28 December 1978 | Certificate of incorporation (1 page) |