About

Registered Number: 01028223
Date of Incorporation: 21/10/1971 (52 years and 8 months ago)
Company Status: Active
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

Robert Guy Services Ltd was registered on 21 October 1971, it's status at Companies House is "Active". Robert Guy Services Ltd has 11 directors listed as Viney, Michael Anthony, Hales, Luise, Viney, Michael Anthony, Avison, Colleen, Winfield, Bruce, Hutchins, Lesley Kim, Mc Cusker, Francis Conn, Nicholls, Furley Albert, Smith, Stephan John, Tolhurst, Christopher, Woodrow, David Erskine at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Luise 12 January 2016 - 1
VINEY, Michael Anthony 04 April 2008 - 1
HUTCHINS, Lesley Kim 31 July 1997 11 January 2016 1
MC CUSKER, Francis Conn 05 July 1993 14 June 1996 1
NICHOLLS, Furley Albert N/A 15 January 1996 1
SMITH, Stephan John N/A 30 June 1995 1
TOLHURST, Christopher N/A 31 December 2008 1
WOODROW, David Erskine N/A 30 June 1995 1
Secretary Name Appointed Resigned Total Appointments
VINEY, Michael Anthony 31 December 2016 - 1
AVISON, Colleen 31 July 1997 01 January 2001 1
WINFIELD, Bruce 07 April 1997 31 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 August 2017
AP03 - Appointment of secretary 01 March 2017
CS01 - N/A 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 09 March 2016
SH03 - Return of purchase of own shares 08 March 2016
SH01 - Return of Allotment of shares 26 February 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AA - Annual Accounts 15 September 2015
CH01 - Change of particulars for director 04 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 15 April 2009
RESOLUTIONS - N/A 14 April 2009
RESOLUTIONS - N/A 14 April 2009
169 - Return by a company purchasing its own shares 14 April 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 31 October 2002
RESOLUTIONS - N/A 21 July 2002
RESOLUTIONS - N/A 21 July 2002
363s - Annual Return 04 April 2002
169 - Return by a company purchasing its own shares 22 November 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 08 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
363s - Annual Return 19 April 1999
RESOLUTIONS - N/A 08 February 1999
AA - Annual Accounts 05 November 1998
287 - Change in situation or address of Registered Office 04 June 1998
363s - Annual Return 04 June 1998
395 - Particulars of a mortgage or charge 14 May 1998
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
SA - Shares agreement 15 August 1997
88(2)P - N/A 15 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1997
RESOLUTIONS - N/A 05 August 1997
RESOLUTIONS - N/A 05 August 1997
RESOLUTIONS - N/A 05 August 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 August 1997
AA - Annual Accounts 05 August 1997
AUD - Auditor's letter of resignation 05 August 1997
123 - Notice of increase in nominal capital 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
287 - Change in situation or address of Registered Office 05 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
363b - Annual Return 06 March 1997
287 - Change in situation or address of Registered Office 24 December 1996
AA - Annual Accounts 23 September 1996
288 - N/A 27 June 1996
287 - Change in situation or address of Registered Office 16 May 1996
288 - N/A 16 May 1996
363x - Annual Return 19 February 1996
288 - N/A 19 February 1996
288 - N/A 30 January 1996
288 - N/A 27 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 13 June 1995
AA - Annual Accounts 13 June 1995
363x - Annual Return 10 May 1995
363x - Annual Return 13 January 1995
363(353) - N/A 13 January 1995
363(190) - N/A 13 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1994
AA - Annual Accounts 28 April 1994
288 - N/A 30 August 1993
363x - Annual Return 28 July 1993
RESOLUTIONS - N/A 07 July 1993
RESOLUTIONS - N/A 07 July 1993
RESOLUTIONS - N/A 07 July 1993
AA - Annual Accounts 25 May 1993
363x - Annual Return 08 December 1992
288 - N/A 05 July 1992
288 - N/A 05 July 1992
288 - N/A 05 July 1992
AA - Annual Accounts 05 July 1992
AA - Annual Accounts 11 March 1992
363x - Annual Return 09 July 1991
288 - N/A 23 April 1991
AUD - Auditor's letter of resignation 13 February 1991
395 - Particulars of a mortgage or charge 11 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1991
395 - Particulars of a mortgage or charge 20 November 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 27 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1990
288 - N/A 29 January 1990
363 - Annual Return 12 May 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 14 June 1988
AA - Annual Accounts 12 May 1988
288 - N/A 13 February 1988
288 - N/A 02 November 1987
363 - Annual Return 21 May 1987
AA - Annual Accounts 28 February 1987
363 - Annual Return 18 November 1986
AA - Annual Accounts 24 June 1986
287 - Change in situation or address of Registered Office 02 December 1985
NEWINC - New incorporation documents 21 October 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 1998 Outstanding

N/A

Debenture 31 July 1997 Outstanding

N/A

Debenture 30 January 1991 Fully Satisfied

N/A

Debenture 01 November 1990 Fully Satisfied

N/A

Floating charge 03 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.