Company Information for EWP TECHNICAL SERVICES LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
04386323
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EWP TECHNICAL SERVICES LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in EC4V | ||
Previous Names | ||
|
Company Number | 04386323 | |
---|---|---|
Company ID Number | 04386323 | |
Date formed | 2002-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 23:22:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH GREGORY |
||
SIMON DAVID PINNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JANE GREGORY |
Director | ||
WILFRID JOHN PETRIE |
Director | ||
DARREN ANTONY XIBERRAS |
Director | ||
DARREN ANTONY XIBERRAS |
Director | ||
JOHN RICHARD BLUMBERGER |
Director | ||
SIMONE TUDOR |
Company Secretary | ||
TERRY COLIN WOODHOUSE |
Director | ||
MELANIE ALLAN |
Company Secretary | ||
KEVIN DAVID CRAVEN |
Director | ||
ANDREW HAMPDEN HOBART |
Director | ||
NICHOLAS JAMES WARGENT |
Company Secretary | ||
DECLAN JOHN TIERNEY |
Company Secretary | ||
JOHN STANLEY MARLOR |
Director | ||
IAN PAUL TYLER |
Director | ||
ANDREW EDWARD ROSE |
Director | ||
LYNN GLADWELL |
Company Secretary | ||
MICHAEL FELLOWES |
Director | ||
CHRISTOPHER GRAHAM WIGG |
Director | ||
ANNA LOUISE MALLEY |
Company Secretary | ||
ANTHONY THOMAS HARTSHORN |
Director | ||
PETER RESTARICK |
Director | ||
SISEC LIMITED |
Nominated Secretary | ||
LOVITING LIMITED |
Nominated Director | ||
SERJEANTS' INN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPM HOLDINGS (UK) LIMITED | Director | 2018-05-08 | CURRENT | 2014-05-02 | Active | |
DELTEC MAINTENANCE COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 1991-10-24 | Liquidation | |
COFATHEC UK LIMITED | Director | 2018-01-01 | CURRENT | 1998-12-23 | Liquidation | |
GOWER STREET HEAT AND POWER LIMITED | Director | 2018-01-01 | CURRENT | 2000-09-13 | Liquidation | |
COVION HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2005-03-11 | Liquidation | |
RESOURCE ENVIRONMENTAL SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1992-09-03 | Liquidation | |
M.D.P. (ENGINEERING) LIMITED | Director | 2018-01-01 | CURRENT | 1990-11-15 | Liquidation | |
EQUANS ENGINEERING SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1986-11-04 | Active | |
AXIMA FM LIMITED | Director | 2018-01-01 | CURRENT | 1994-05-06 | Active | |
INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED | Director | 2018-01-01 | CURRENT | 1997-11-11 | Liquidation | |
NEW START VENTURES LIMITED | Director | 2018-01-01 | CURRENT | 2004-03-15 | Liquidation | |
COFATHEC ENERGY LIMITED | Director | 2018-01-01 | CURRENT | 2005-06-06 | Liquidation | |
EQUANS LEEDS PFI LIMITED | Director | 2018-01-01 | CURRENT | 2012-11-29 | Liquidation | |
FWA WEST LTD | Director | 2018-01-01 | CURRENT | 1970-04-14 | Liquidation | |
EQUANS REGENERATION (FHM) LIMITED | Director | 2018-01-01 | CURRENT | 1959-06-02 | Active | |
EQUANS REGENERATION (APOLLO) LIMITED | Director | 2018-01-01 | CURRENT | 1976-02-11 | Active | |
EQUANS REGENERATION (BRAMALL) LIMITED | Director | 2018-01-01 | CURRENT | 1979-12-17 | Active | |
EQUANS REGENERATION LIMITED | Director | 2018-01-01 | CURRENT | 1983-07-11 | Active | |
COFATHEC HEATSAVE LIMITED | Director | 2018-01-01 | CURRENT | 1978-08-04 | Liquidation | |
AXIMA FM HOLDING LIMITED | Director | 2018-01-01 | CURRENT | 1998-11-26 | Active | |
EQUANS IN PARTNERSHIP LIMITED | Director | 2018-01-01 | CURRENT | 2001-01-08 | Active | |
EQUANS PROPERTY SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2007-03-23 | Active | |
INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Active | |
INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED | Director | 2017-06-05 | CURRENT | 2008-05-01 | Active | |
EQUANS REGENERATION HOLDINGS LIMITED | Director | 2017-04-30 | CURRENT | 2013-05-02 | Active | |
NORMANBRIGHT (UK CO 5) LIMITED | Director | 2017-04-01 | CURRENT | 2004-09-17 | Active | |
IPM PEACOCK LIMITED | Director | 2017-04-01 | CURRENT | 2015-09-22 | Active | |
INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED | Director | 2017-04-01 | CURRENT | 2003-05-29 | Active | |
INTERNATIONAL POWER LTD. | Director | 2017-04-01 | CURRENT | 1989-04-01 | Active | |
INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED | Director | 2017-04-01 | CURRENT | 2003-10-22 | Active | |
INTERNATIONAL POWER (FAWKES) | Director | 2017-04-01 | CURRENT | 2003-11-27 | Active | |
NORMANFRAME (UK CO 6) LIMITED | Director | 2017-04-01 | CURRENT | 2004-10-05 | Active | |
NATIONAL POWER LIMITED | Director | 2017-03-31 | CURRENT | 1999-09-30 | Active - Proposal to Strike off | |
INTERNATIONAL POWER (SAUDI ARABIA) LIMITED | Director | 2017-03-31 | CURRENT | 2003-10-29 | Active | |
BRITISH ELECTRICITY INTERNATIONAL LIMITED | Director | 2017-03-31 | CURRENT | 1976-04-15 | Liquidation | |
BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED | Director | 2017-03-31 | CURRENT | 1985-12-23 | Dissolved 2018-04-17 | |
BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED | Director | 2017-03-31 | CURRENT | 1986-09-01 | Dissolved 2018-04-17 | |
BEI LIMITED | Director | 2017-03-31 | CURRENT | 1989-04-14 | Liquidation | |
IPM ENERGY SERVICES B.V. | Director | 2017-03-31 | CURRENT | 2007-11-09 | Active | |
PONAMA HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2007-11-16 | Active | |
IPOWER LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-13 | Dissolved 2018-06-19 | |
AL KAMIL INVESTMENTS LIMITED | Director | 2017-03-31 | CURRENT | 2000-06-14 | Active | |
IPR CENTRAL SERVICES (NO.4) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IP KARUGAMO HOLDINGS (UK) LIMITED | Director | 2017-03-31 | CURRENT | 2014-05-02 | Active | |
INTERNATIONAL POWER (ZEBRA) LIMITED | Director | 2017-03-31 | CURRENT | 2010-11-25 | Active | |
INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED | Director | 2017-03-31 | CURRENT | 1992-10-19 | Active | |
NATIONAL POWER INTERNATIONAL HOLDINGS | Director | 2017-03-31 | CURRENT | 1992-11-25 | Active | |
INTERNATIONAL POWER (UCH) SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 1995-12-27 | Active | |
NATIONAL POWER (KOT ADDU) LIMITED | Director | 2017-03-31 | CURRENT | 1996-04-10 | Active | |
INTERNATIONAL POWER HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-03 | Active | |
NATIONAL POWER AL KAMIL INVESTMENTS LTD | Director | 2017-03-31 | CURRENT | 2000-06-09 | Active | |
INTERNATIONAL POWER FINANCE | Director | 2017-03-31 | CURRENT | 2003-03-11 | Active | |
INTERNATIONAL POWER (GENCO) LIMITED | Director | 2017-03-31 | CURRENT | 2003-12-15 | Active | |
INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2006-08-02 | Active | |
INTERNATIONAL POWER (SHUWEIHAT) LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-26 | Active | |
NATIONAL POWER OMAN INVESTMENTS LTD | Director | 2017-03-31 | CURRENT | 2000-06-09 | Active | |
SWINDON POWER TECHNICAL SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 2003-12-02 | Active | |
IPR CENTRAL SERVICES (NO.3) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IPR CENTRAL SERVICES (NO.1) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IPR CENTRAL SERVICES (NO.2) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED | Director | 2017-03-27 | CURRENT | 2006-05-24 | Active | |
IPM DEL CARIBE | Director | 2017-03-27 | CURRENT | 2015-01-01 | Active | |
INTERNATIONAL POWER (JERSEY) LIMITED | Director | 2017-03-27 | CURRENT | 2003-07-17 | Active | |
INTERNATIONAL POWER (IMPALA) | Director | 2017-03-17 | CURRENT | 2004-07-22 | Active | |
IMPALA KOOKABURRA LIMITED | Director | 2017-02-27 | CURRENT | 2004-11-10 | Converted / Closed | |
IMPALA MAGPIE LIMITED | Director | 2017-02-27 | CURRENT | 2004-10-13 | Converted / Closed | |
ENGIE SHOTTON LIMITED | Director | 2016-04-13 | CURRENT | 2004-10-15 | Liquidation | |
EAST LONDON ENERGY LIMITED | Director | 2016-01-01 | CURRENT | 2007-07-10 | Active | |
EQUANS SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1958-02-04 | Active | |
EQUANS FM LIMITED | Director | 2016-01-01 | CURRENT | 1960-07-21 | Active | |
EQUANS ENERGY SERVICES UK LIMITED | Director | 2016-01-01 | CURRENT | 1991-11-22 | Active | |
EQUANS BUILDINGS LIMITED | Director | 2016-01-01 | CURRENT | 1999-07-20 | Active | |
EQUANS HOLDING UK LIMITED | Director | 2016-01-01 | CURRENT | 2012-07-24 | Active | |
GDF SUEZ TEESSIDE LIMITED | Director | 2016-01-01 | CURRENT | 1990-01-26 | Active | |
EQUANS GROUP UK LIMITED | Director | 2016-01-01 | CURRENT | 1996-01-29 | Active | |
ELYO FALCON LIMITED | Director | 2016-01-01 | CURRENT | 1956-12-13 | Liquidation | |
INDUSTRIAL ENERGY SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1983-06-20 | Active | |
ENGIE INTERNATIONAL FM LIMITED | Director | 2016-01-01 | CURRENT | 2013-02-26 | Active | |
ENGIE DEVELOPMENTS UK LIMITED | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
ENGIE RENEWABLES HOLDING UK LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-19 | Active | |
SCOTIA WIND (CRAIGENGELT) LIMITED | Director | 2013-11-05 | CURRENT | 2004-11-08 | Active | |
ENGIE SUPPLY HOLDING UK LIMITED | Director | 2013-11-04 | CURRENT | 1992-04-13 | Active | |
TEESSIDE ENERGY TRADING LIMITED | Director | 2013-11-04 | CURRENT | 2004-12-08 | Active - Proposal to Strike off | |
IPM ENERGY RETAIL LIMITED | Director | 2013-11-04 | CURRENT | 2007-01-16 | Active | |
HAYABUSA LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
IPR TURKEY (NO. 1) LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
IPR TURKEY (NO. 2) LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
BLANTYRE MUIR WIND ENERGY LIMITED | Director | 2012-05-30 | CURRENT | 2005-08-22 | Active | |
BARLOCKHART MOOR WIND ENERGY LIMITED | Director | 2012-05-22 | CURRENT | 2005-08-22 | Active | |
CRIONAIG POWER LIMITED | Director | 2012-03-23 | CURRENT | 2009-01-09 | Liquidation | |
BEINN MHOR POWER LIMITED | Director | 2012-03-23 | CURRENT | 2003-01-17 | Liquidation | |
CARSINGTON WIND ENERGY LIMITED | Director | 2012-02-23 | CURRENT | 2004-09-24 | Active | |
SOBER HILL WIND FARM LIMITED | Director | 2012-02-08 | CURRENT | 2004-06-01 | Active | |
IPM (BORELLI) LIMITED | Director | 2012-01-31 | CURRENT | 2004-12-09 | Liquidation | |
INTERNATIONAL POWER FUEL COMPANY LIMITED | Director | 2012-01-31 | CURRENT | 1999-10-22 | Active | |
FLIMBY WIND ENERGY LIMITED | Director | 2012-01-13 | CURRENT | 2005-08-22 | Active | |
CRIMP WIND POWER LIMITED | Director | 2011-09-05 | CURRENT | 2004-06-01 | Active | |
INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED | Director | 2008-10-16 | CURRENT | 2007-08-17 | Active | |
ENGIE RETAIL INVESTMENT UK LIMITED | Director | 2008-08-04 | CURRENT | 2006-05-03 | Active | |
RUGELEY POWER GENERATION LIMITED | Director | 2007-08-08 | CURRENT | 1997-01-10 | Active | |
RUGELEY POWER LIMITED | Director | 2007-08-08 | CURRENT | 2001-05-08 | Active | |
INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED | Director | 2006-10-23 | CURRENT | 2005-09-08 | Active | |
IPM EAGLE SERVICES LIMITED | Director | 2005-01-10 | CURRENT | 1992-03-30 | Dissolved 2014-05-19 | |
RAPID ENERGY LIMITED | Director | 2005-01-10 | CURRENT | 1995-03-29 | Dissolved 2017-07-06 | |
FIRST HYDRO COMPANY | Director | 2005-01-10 | CURRENT | 1989-11-17 | Active | |
IPM HYDRO (UK) LIMITED | Director | 2005-01-10 | CURRENT | 1995-11-07 | Dissolved 2018-04-14 | |
IPM ENERGY LIMITED | Director | 2005-01-10 | CURRENT | 1992-04-01 | Active | |
IPM ENERGY COMPANY (UK) LIMITED | Director | 2005-01-10 | CURRENT | 1990-05-10 | Active | |
FIRST HYDRO FINANCE PLC | Director | 2005-01-10 | CURRENT | 1995-07-31 | Active | |
IPM OPERATIONS AND MAINTENANCE LIMITED | Director | 2005-01-10 | CURRENT | 1995-12-18 | Liquidation | |
FIRST HYDRO HOLDINGS COMPANY | Director | 2005-01-10 | CURRENT | 1995-12-15 | Active | |
IPM MARKETING AND SERVICES LIMITED | Director | 2005-01-10 | CURRENT | 1999-04-08 | Liquidation | |
FHH NO.1 LIMITED | Director | 2005-01-10 | CURRENT | 2003-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 12/09/24 FROM First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England | ||
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
Change of details for Equans Services Limited as a person with significant control on 2022-10-11 | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS | ||
DIRECTOR APPOINTED MR MARK GALLACHER | ||
REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AP03 | Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16 | |
TM02 | Termination of appointment of Sarah Gregory on 2022-07-15 | |
SH19 | Statement of capital on 2022-07-07 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/06/22 | |
RES06 | Resolutions passed:
| |
PSC05 | Change of details for Engie Services Limited as a person with significant control on 2022-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | |
AD02 | Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AD03 | Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED ANDREW MARTIN POLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID PINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GREGORY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN ANTONY XIBERRAS | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DARREN ANTONY XIBERRAS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN ANTONY XIBERRAS | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 19/02/2016 | |
CERTNM | Company name changed romec services LIMITED\certificate issued on 29/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE GREGORY | |
AP01 | DIRECTOR APPOINTED MR DARREN ANTONY XIBERRAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BLUMBERGER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD02 | Register inspection address changed to Level 19 25 Canada Square London E14 5LQ | |
AD03 | Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM Senator House 85 Queen Victoria Street London EC4V 4DP | |
AP03 | Appointment of Sarah Gregory as company secretary on 2015-05-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 04/03/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BLUMBERGER / 15/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 04/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP03 | SECRETARY APPOINTED MISS SIMONE TUDOR | |
AP01 | DIRECTOR APPOINTED MR WILFRID PETRIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN | |
AR01 | 04/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BLUMBERGER / 01/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED TERRY COLLIN WOODHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART | |
AR01 | 04/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID CRAVEN / 29/02/2012 | |
AP03 | SECRETARY APPOINTED MISS MELANIE ALLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY | |
AP03 | SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED ANDREW ROBERT HOBART | |
AP01 | DIRECTOR APPOINTED JOHN RICHARD BLUMBERGER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM HIGHBANK HOUSE EXCHANGE STREET STOCKPORT CHESHIRE SK3 0ET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARLOR | |
RES01 | ADOPT ARTICLES 30/03/2011 | |
AR01 | 04/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
SA | SHARES AGREEMENT OTC | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lambeth | |
|
REACTIVE MAINTENANCE |
London Borough of Lambeth | |
|
REACTIVE MAINTENANCE |
London Borough of Lambeth | |
|
REACTIVE MAINTENANCE |
London Borough of Lambeth | |
|
REACTIVE MAINTENANCE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Scottish Parliamentary Corporate Body | portering services | 2011/11/22 | GBP 900,000 |
The Scottish Parliamentary Corporate Body (SPCB) requirement is for the provision of comprehensive portering and removal services within the Holyrood building for parliamentary staff, MSPs, their staff, journalists, guests and visitors to the Scottish Parliament as well as providing removal services at local MSP offices. The contract has two main requirements; Portering Services (Onsite) and Removal Services (Offsite). |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |