Company Information for FORTEM ENERGY SERVICES LIMITED
SUITE 201 THE SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4ET,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
FORTEM ENERGY SERVICES LIMITED | ||||
Legal Registered Office | ||||
SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Other companies in SG6 | ||||
Previous Names | ||||
|
Company Number | 02589171 | |
---|---|---|
Company ID Number | 02589171 | |
Date formed | 1991-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-06 00:54:13 |
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 |
---|---|---|
JONATHAN LAW |
||
WENDY JANE MCWILLIAMS |
||
GRAHAM MARK DUNDAS |
||
WILLIAM GEORGE KAY |
||
PAUL RAYMOND SMITH |
||
MICHAEL JOHN WILLIAMSON |
||
RICHARD JOHN WILLMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM LAMBE |
Director | ||
LAURENCE NIGEL HOLDCROFT |
Company Secretary | ||
DUNCAN INGLIS CANNEY |
Director | ||
CHRISTOPHER SIMON DURKIN |
Director | ||
ROBERT CHARLES EYRE |
Company Secretary | ||
COLIN ENTICKNAP |
Director | ||
KIERAN THOMAS LARKIN |
Director | ||
MICHAEL FRANCIS BENNETT |
Director | ||
IAN LEONARD DIXON |
Director | ||
COLIN ENTICKNAP |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTEM SOLUTIONS LIMITED | Director | 2016-01-01 | CURRENT | 2003-01-16 | Active | |
DEE PARK MANAGEMENT SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 2006-09-01 | Active | |
WILLMOTT DIXON LIMITED | Director | 2016-01-01 | CURRENT | 2006-09-01 | Active | |
WD INTERIORS LIMITED | Director | 2016-01-01 | CURRENT | 1991-05-15 | Active - Proposal to Strike off | |
BE LIVING DEVELOPMENTS (CHORLEY) LIMITED | Director | 2016-01-01 | CURRENT | 1998-02-12 | Active | |
BE LIVING DEVELOPMENTS (BRUNTON) LIMITED | Director | 2016-01-01 | CURRENT | 1999-12-10 | Active | |
BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED | Director | 2016-01-01 | CURRENT | 2000-06-07 | Active | |
BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED | Director | 2016-01-01 | CURRENT | 2003-06-13 | Active | |
BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED | Director | 2016-01-01 | CURRENT | 2004-06-11 | Active - Proposal to Strike off | |
RE-THINKING COMMUNICATIONS LIMITED | Director | 2016-01-01 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
WILLMOTT DIXON INTERIORS LIMITED | Director | 2016-01-01 | CURRENT | 2000-12-01 | Active | |
BE LIVING DEVELOPMENTS LIMITED | Director | 2016-01-01 | CURRENT | 2001-05-29 | Active | |
RE-THINKING SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 2004-04-30 | Active - Proposal to Strike off | |
COLLIDA LIMITED | Director | 2015-04-01 | CURRENT | 2001-04-23 | Active | |
BE:HERE HOLDINGS GF LIMITED | Director | 2013-11-20 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
BE:HERE HOLDINGS ANV LIMITED | Director | 2013-03-22 | CURRENT | 1993-06-25 | Active - Proposal to Strike off | |
BE LIVING GROUP LIMITED | Director | 2012-12-20 | CURRENT | 2006-09-01 | Active | |
BW WORKPLACE EXPERTS LIMITED | Director | 2017-08-09 | CURRENT | 2017-03-30 | Active | |
B W INTERIORS LIMITED | Director | 2017-01-03 | CURRENT | 2000-06-20 | Active | |
SOUTHSIDE ASSOCIATED COMPANIES LIMITED | Director | 2014-01-01 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
SOUTHSIDE 1ST LIMITED | Director | 2014-01-01 | CURRENT | 2011-03-28 | Active - Proposal to Strike off | |
SOUTHSIDE DECORATORS AND REFURBISHMENT LIMITED | Director | 2014-01-01 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
IN-HOME 24 LIMITED | Director | 2014-01-01 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
FORTEM SOLUTIONS LIMITED | Director | 2013-06-02 | CURRENT | 2003-01-16 | Active | |
WILLMOTT DIXON FM LIMITED | Director | 2013-06-02 | CURRENT | 2009-11-03 | Active | |
GORDON COURT (BOURNEMOUTH) LIMITED | Director | 2013-05-10 | CURRENT | 1959-08-19 | Active | |
FORTEM 4LIFE LIMITED | Director | 2012-10-16 | CURRENT | 2003-04-02 | Active | |
FORTEM SOLUTIONS LIMITED | Director | 2003-03-19 | CURRENT | 2003-01-16 | Active | |
BE:HERE HOLDINGS LIMITED | Director | 2018-02-19 | CURRENT | 1988-05-13 | Active | |
BE LIVING (BROMLEY NORTH) LIMITED | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active | |
BE LIVING 8 LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
BE LIVING 6 LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
MI:PROJECT SOLUTIONS LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
BE ECO WORLD NOMINEE LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
UKGBC LIMITED | Director | 2017-09-28 | CURRENT | 1971-10-29 | Active | |
FORTEM 4LIFE LIMITED | Director | 2016-05-31 | CURRENT | 2003-04-02 | Active | |
WIMPOLE HOLDINGS LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
PARK HOUSE INVESTMENTS LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
BE (M&J RETAIL) LIMITED | Director | 2016-02-25 | CURRENT | 2013-06-26 | Active | |
INSPACE ENVIRONMENT LIMITED | Director | 2016-01-01 | CURRENT | 2002-09-13 | Active - Proposal to Strike off | |
WILLMOTT DIXON CHILTERNS LIMITED | Director | 2016-01-01 | CURRENT | 1976-02-19 | Dissolved 2017-11-14 | |
INSPACE FACILITIES LIMITED | Director | 2016-01-01 | CURRENT | 2000-12-04 | Dissolved 2017-11-14 | |
WILLMOTT DIXON ADMINISTRATION LIMITED | Director | 2016-01-01 | CURRENT | 1955-07-14 | Active - Proposal to Strike off | |
WILLMOTT DIXON OVERSEAS LIMITED | Director | 2016-01-01 | CURRENT | 1990-05-03 | Active - Proposal to Strike off | |
WIDACRE LIMITED | Director | 2016-01-01 | CURRENT | 2000-12-04 | Active - Proposal to Strike off | |
J. WIMPENNY & CO. LIMITED | Director | 2016-01-01 | CURRENT | 2000-12-01 | Active | |
E. TURNER & SONS LIMITED | Director | 2016-01-01 | CURRENT | 2002-05-22 | Active | |
WILLMOTT DIXON PROJECTS LIMITED | Director | 2016-01-01 | CURRENT | 1987-09-04 | Active - Proposal to Strike off | |
FORTEM HOLDINGS LIMITED | Director | 2016-01-01 | CURRENT | 1975-03-26 | Active | |
BE LIVING 2 LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
BE:HERE EALING LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
KEW BRIDGE GATE (BTR) LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
BE LIVING 3 LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
BE LIVING 1 LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
PRIME PLACE DEVELOPMENTS LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
THE BE LIFESTYLE GROUP LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
ECO WORLD LONDON DEVELOPMENT COMPANY LIMITED | Director | 2015-06-09 | CURRENT | 2005-02-01 | Active | |
BE LIVING HOLDINGS LTD | Director | 2014-12-01 | CURRENT | 2001-05-01 | Active | |
BE:HERE HOLDINGS GF LIMITED | Director | 2013-11-20 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
BE:HERE HOLDINGS ANV LIMITED | Director | 2013-03-22 | CURRENT | 1993-06-25 | Active - Proposal to Strike off | |
BE:HERE LIMITED | Director | 2012-11-20 | CURRENT | 1995-11-01 | Active | |
BARKING WHARF LIMITED | Director | 2012-11-20 | CURRENT | 1988-01-28 | Active | |
RE-THINKING COMMUNICATIONS LIMITED | Director | 2012-11-20 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
RE-THINKING SERVICES LIMITED | Director | 2012-11-20 | CURRENT | 2004-04-30 | Active - Proposal to Strike off | |
BE LIVING LIMITED | Director | 2011-12-01 | CURRENT | 2003-01-29 | Active | |
BE LIVING RESIDENTIAL LIMITED | Director | 2010-06-08 | CURRENT | 1989-05-22 | Active | |
WILLMOTT DIXON FM LIMITED | Director | 2009-11-03 | CURRENT | 2009-11-03 | Active | |
WILLMOTT DIXON INTERIORS LIMITED | Director | 2009-09-10 | CURRENT | 2000-12-01 | Active | |
WPHV LIMITED | Director | 2009-05-01 | CURRENT | 1974-07-04 | In Administration/Administrative Receiver | |
BE LIVING GROUP LIMITED | Director | 2009-04-01 | CURRENT | 2006-09-01 | Active | |
WILLMOTT DIXON SUSTAIN LIMITED | Director | 2009-03-31 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
KANVAS INTERIORS LIMITED | Director | 2009-03-31 | CURRENT | 2000-12-01 | Active - Proposal to Strike off | |
WILLMOTT DIXON LIMITED | Director | 2009-03-26 | CURRENT | 2006-09-01 | Active | |
FORTEM SOLUTIONS LIMITED | Director | 2009-01-30 | CURRENT | 2003-01-16 | Active | |
INSPACE CORPORATE ASSETS LIMITED | Director | 2009-01-01 | CURRENT | 2001-09-07 | Active | |
ECO WORLD LONDON HOLDINGS LIMITED | Director | 2009-01-01 | CURRENT | 2006-12-01 | Active | |
WALSWORTH LIMITED | Director | 2008-01-17 | CURRENT | 1997-08-13 | Active | |
WILLMOTT REGENERATION LIMITED | Director | 2007-12-18 | CURRENT | 1973-01-30 | Active - Proposal to Strike off | |
HARDWICKE INVESTMENTS LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-14 | Active | |
ROCK PROJECT INVESTMENTS LIMITED | Director | 2007-03-02 | CURRENT | 1997-11-07 | Active - Proposal to Strike off | |
BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED | Director | 2004-10-05 | CURRENT | 2004-06-11 | Active - Proposal to Strike off | |
WILLMOTT DIXON RE-THINKING LIMITED | Director | 2004-08-17 | CURRENT | 2004-04-08 | Active | |
BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED | Director | 2003-07-09 | CURRENT | 2003-06-13 | Active | |
BE LIVING DEVELOPMENTS LIMITED | Director | 2001-06-19 | CURRENT | 2001-05-29 | Active | |
WILLMOTT DIXON INVESTMENTS LIMITED | Director | 2001-01-22 | CURRENT | 2000-12-12 | Active - Proposal to Strike off | |
BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED | Director | 2000-07-31 | CURRENT | 2000-06-07 | Active | |
BE LIVING DEVELOPMENTS (BRUNTON) LIMITED | Director | 2000-01-06 | CURRENT | 1999-12-10 | Active | |
BE LIVING DEVELOPMENTS (CHORLEY) LIMITED | Director | 1998-02-12 | CURRENT | 1998-02-12 | Active | |
WILLMOTT DIXON HOLDINGS LIMITED | Director | 1994-05-01 | CURRENT | 1924-05-19 | Active | |
WILLMOTT DIXON CONSTRUCTION LIMITED | Director | 1994-05-01 | CURRENT | 1963-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/25, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 025891710007 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD HART | ||
DIRECTOR APPOINTED MR CHRISTOPHER JOHN TREDGET | ||
REGISTRATION OF A CHARGE / CHARGE CODE 025891710006 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY JOHN PARKINSON | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAMSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE KAY | |
AP01 | DIRECTOR APPOINTED MISS JUDITH LAURA HEGARTY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025891710004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025891710005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LEONARD HART | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025891710004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 27/09/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM LAMBE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GEORGE KAY | |
RES15 | CHANGE OF NAME 09/12/2016 | |
CERTNM | Company name changed willmott dixon energy services LIMITED\certificate issued on 15/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | Appointment of Mr Jonathan Law as company secretary on 2016-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Laurence Nigel Holdcroft on 2016-03-14 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN INGLIS CANNEY | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON DURKIN | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 15/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 15/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL RAYMOND SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 15/02/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN WILLMOTT | |
AP03 | SECRETARY APPOINTED MS WENDY JANE MCWILLIAMS | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER SIMON DURKIN | |
AP01 | DIRECTOR APPOINTED ROBERT WILLIAM LAMBE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 15/02/12 FULL LIST | |
SH01 | 17/01/12 STATEMENT OF CAPITAL GBP 500000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | INCREASE NOM CAP 10/01/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 22/12/2011 | |
CERTNM | COMPANY NAME CHANGED KALKARE PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 03/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 15/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET | |
363a | RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/02/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/00 FROM: HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JS | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
CAPITAL |
Leeds City Council | |
|
|
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Other Costs |
London Borough of Harrow | |
|
Heating Repairs and Servicing |
London Borough of Harrow | |
|
Heating Repairs and Servicing |
Leeds City Council | |
|
Other Costs |
London City Hall | |
|
Contracted Services Buildings |
Leeds City Council | |
|
Other Costs |
London City Hall | |
|
Contracted Services Buildings |
London City Hall | |
|
Contracted Services Buildings |
London Borough of Camden | |
|
|
Leeds City Council | |
|
Other Costs |
London Borough of Camden | |
|
|
London City Hall | |
|
Contracted Services Buildings |
Hounslow Council | |
|
|
London City Hall | |
|
Consultancy-Project Management |
London City Hall | |
|
Contracted Services Buildings |
Hounslow Council | |
|
|
London Borough of Camden | |
|
|
Hounslow Council | |
|
|
London City Hall | |
|
Contracted Services Buildings |
London City Hall | |
|
Contracted Services Buildings |
London Borough of Camden | |
|
|
Hounslow Council | |
|
|
London City Hall | |
|
Contracted Services Buildings |
London City Hall | |
|
Consultancy-Project Management |
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 |
---|---|---|---|
Manchester City Council | Energy and related services | 2014/1/20 | |
Energy and related services. Marketing services. Help-desk and support services. Building surveying services. Financial and insurance services. Housing services. Construction work for houses. Construction work for multi-dwelling buildings and individual houses. Provision of services to the community. Building completion work. Customer-care services. Energy-efficiency consultancy services. This is a services concession framework agreement for delivery of a programme of housing energy efficiency retrofit activity across Greater Manchester. This programme will be focused in the domestic sector. | |||
Places for People Group Limited as agent for and on behalf of its current and future subsidiaries (the Contracting Authority) and all other bodies identified in the paragraph VI.3 (Additional Information) | Environmental services | 2013/4/22 | GBP |
As part of its procurement strategy, Places for People is committed to developing value for money services and as such wants to create a framework for environmental and energy related services. |
Category | Award/Grant | |
---|---|---|
BEPIT (Bicester Eco-town Process Improvement Toolkit) : Collaborative Research and Development | 2013-02-01 | £ 115,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |