Altrincham
Cheshire
WA14 2DT
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(96 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(99 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2018(99 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Syed Waqas Ahmed |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(100 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(90 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Donald Thomas Hobbs |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(73 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 23 Stoneleigh Close Luton Bedfordshire LU3 3XE |
Director Name | Mr Michael Sheil |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Davids Close Leicester Forest East Leicester Leicestershire LE3 3LU |
Director Name | Mr Edward Alexander Mackenzie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(73 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 August 1997) |
Role | Financial Director |
Correspondence Address | 4 Lodge Gardens Haddenham Ely Cambridgeshire CB6 3TR |
Director Name | Mr Peter John Haycock |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(73 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenacres Hemel Hempstead Hertfordshire HP2 4LX |
Secretary Name | Malcolm Robert Hensby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(73 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | Dr Timothy James Coombs |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(75 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1998) |
Role | Managing Director |
Correspondence Address | Southall 2 Albert Road Caversham Reading Berkshire RG4 7PE |
Director Name | Alice Margaret Dunn |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Close Piccotts End Hemel Hempstead Hertfordshire HP1 3AX |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(78 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Lewis James Ribich |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1998(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2001) |
Role | Executive |
Correspondence Address | 20 Park Lane Minneapolis Minnesota 55416 United States |
Director Name | Mr John Duncan Cameron |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(80 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2003) |
Role | Manager |
Correspondence Address | 8 Coales Gardens Alvington Way Market Harborough Leicestershire LE16 7NY |
Director Name | James Ian Perkins |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(82 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 21 Almond Way Lutterworth Leicestershire LE17 4XJ |
Director Name | Ralph C Sperrazza Jr |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 27339 Blueridge Drive Valencia Ca 91354 Foreign |
Secretary Name | Nicola Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(84 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Kevin Neil Wheeler |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(84 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 November 2015) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(84 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Katie Rose Wright |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(91 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(93 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Mr Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(93 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Lucie Mary Katja Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(93 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Nicholas Ince |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(79 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2003) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(84 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | thermofisher.com |
---|
Registered Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
20k at £1 | Thermo Fisher Scientific Inc. 76.92% Ordinary Redeemable |
---|---|
6k at £1 | Thermo Fisher Scientific Inc. 23.08% Ordinary |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (7 months, 4 weeks from now) |
12 February 1958 | Delivered on: 25 February 1958 Satisfied on: 21 September 2005 Persons entitled: Martins Bank LTD Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking goodwill and all property present and future including uncalled capital. Fully Satisfied |
---|
20 July 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages) |
10 December 2019 | Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
21 November 2018 | Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages) |
2 November 2018 | Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 March 2014 | Register(s) moved to registered office address (1 page) |
13 March 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercer Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercer Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercer Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
17 September 2004 | Registered office changed on 17/09/04 from: 8 mercers row cambridge CB5 8HY (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 8 mercers row cambridge CB5 8HY (1 page) |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (5 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (5 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Location of register of members (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
30 July 2003 | New director appointed (5 pages) |
30 July 2003 | Location of register of members (1 page) |
30 July 2003 | New director appointed (5 pages) |
29 October 2002 | Auditor's resignation (1 page) |
29 October 2002 | Auditor's resignation (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 May 2002 | Return made up to 16/05/02; full list of members
|
29 May 2002 | Return made up to 16/05/02; full list of members
|
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: pickfords wharf clink street london SE1 9DG (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: pickfords wharf clink street london SE1 9DG (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (8 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 August 2001 | New director appointed (3 pages) |
14 August 2001 | New director appointed (3 pages) |
1 June 2001 | Return made up to 16/05/01; full list of members (5 pages) |
1 June 2001 | Return made up to 16/05/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members
|
23 October 2000 | Return made up to 30/09/00; full list of members
|
2 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
27 July 1999 | Accounting reference date extended from 01/10/98 to 31/12/98 (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Accounting reference date extended from 01/10/98 to 31/12/98 (1 page) |
27 July 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 30/09/98; full list of members (7 pages) |
26 January 1999 | Return made up to 30/09/98; full list of members (7 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 764 finchley road london NW11 8DS (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 764 finchley road london NW11 8DS (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Auditor's resignation (1 page) |
29 June 1998 | Auditor's resignation (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
16 March 1998 | Full accounts made up to 1 October 1997 (13 pages) |
16 March 1998 | Full accounts made up to 1 October 1997 (13 pages) |
16 March 1998 | Full accounts made up to 1 October 1997 (13 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | New secretary appointed (4 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
21 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
21 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
22 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page) |
21 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
16 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 October 1995 | Return made up to 30/09/95; full list of members (12 pages) |
10 October 1995 | Return made up to 30/09/95; full list of members (12 pages) |
19 April 1995 | Director resigned;new director appointed (6 pages) |
19 April 1995 | Director resigned;new director appointed (6 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 February 1958 | Particulars of mortgage/charge (4 pages) |
25 February 1958 | Particulars of mortgage/charge (4 pages) |