Wigan
Lancashire
WN1 2TB
Director Name | Ms Susan Margaret Lewis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | - Potters Division 1 Botanic Court Martland Park Wigan Lancashire WN5 0JZ |
Director Name | Mr Akbar Suleymanov |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Dunant 12 Lugano Massagno 6900 |
Director Name | Mr Harry Hall |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(39 years after company formation) |
Appointment Duration | -1 years, 7 months (resigned 06 April 1991) |
Role | Company Director |
Correspondence Address | 130 Moorland Road Poulton Le Fylde Lancashire FY6 7ER |
Director Name | David Jeffreys Hampson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(39 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Hall Lane Marylebone Wigan Lancashire WN1 2SE |
Director Name | Mr Ernest Jeffreys Hampson |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(39 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | Haigh Cottage Hall Lane Wigan Lancashire WN1 2SE |
Director Name | Jeffrey Tony Hampson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(39 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walthew House 8 Walthew Green Roby Mill Upholland Wigan Lancashire WN8 0QT |
Secretary Name | Jeffrey Tony Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(39 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walthew House 8 Walthew Green Roby Mill Upholland Wigan Lancashire WN8 0QT |
Director Name | John Roderic Wood |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2002) |
Role | Chartered Engineer |
Correspondence Address | 29 Lindow Fold Drive Wilmslow Cheshire SK9 6DT |
Director Name | Jorg Kneubuhler |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 July 2003(50 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2010) |
Role | Head Of Finance And Personnel |
Country of Residence | Switzerland |
Correspondence Address | Sageweg 7b Ch 3037 Gumligen Switzerland |
Director Name | Philippe Weigerstorfer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 July 2003(50 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2010) |
Role | Head Of Retail And Prewholesal |
Country of Residence | Switzerland |
Correspondence Address | Haselstrasse 33 Bottmingen Ch 4103 |
Secretary Name | Daniel Pernet |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 03 July 2003(50 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | Route De Cypres 6 Corseaux Ch 1802 Switzerland |
Secretary Name | Mr Rodney Michael Frobisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Church Road Tarleton Preston Lancashire PR4 6UR |
Director Name | Mr Stephen Robert Elting |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2004(52 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 June 2010) |
Role | Sales Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grovewood Birkdale Southport Merseyside PR8 2NU |
Director Name | Thierry Volle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2005(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 41 Stutzstrasse Luzern 6005 Foreign |
Director Name | Mr John Gerard Flatley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 July 2008(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 134 Wigan Road Standish Wigan Lancashire WN6 0AY |
Secretary Name | Mr John Gerard Flatley |
---|---|
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 July 2008(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 134 Wigan Road Standish Wigan Lancashire WN6 0AY |
Director Name | Giovanni Zahpieri |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 June 2009(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Seeblickstrasse 36a Morschwil St Gallen 9402 Switzerland |
Director Name | Alexandros Sigalas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 2010(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Flughofstrasse 61 Glattbugg 8152 Switzerland |
Director Name | Oliver Philipp Kronenberg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 2010(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2015) |
Role | Attorney At Law |
Country of Residence | Switzerland |
Correspondence Address | Flughofstrasse 61 Glattbrugg 8152 Switzerland |
Director Name | Mr Milton Peter Wimpenny |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Potters Limited 1 Botanic Court Martland Park Wigan WN5 0JZ |
Director Name | Mr John Derek Williams |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vifor Pharma Uk Limited The Old Stables Bagshot Pa Bagshot Surrey GU19 5PJ |
Director Name | Mr John Blackledge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 2018) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | - Potters Division 1 Botanic Court Martland Park Wigan Lancashire WN5 0JZ |
Director Name | Mr Marcel Keller |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 December 2015(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2018) |
Role | Head Of Finance & Services |
Country of Residence | Switzerland |
Correspondence Address | - Potters Division 1 Botanic Court Martland Park Wigan Lancashire WN5 0JZ |
Director Name | Mr Michael William Beatson Clark |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2018) |
Role | General Manager Emea |
Country of Residence | England |
Correspondence Address | - Potters Division 1 Botanic Court Martland Park Wigan Lancashire WN5 0JZ |
Director Name | Mr Robert Charles Gerard Hendriks |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2018(65 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mrs Annette Louise Dawson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | - Potters Division 1 Botanic Court Martland Park Wigan Lancashire WN5 0JZ |
Director Name | Mr Alessandro Modica Agnello |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2018(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | - Potters Division 1 Botanic Court Martland Park Wigan Lancashire WN5 0JZ |
Director Name | Mr Antonio Fernando Almeida De Carvalho |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 June 2019(66 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Hauptstrasse 11 4153 Reinbach Bl Switzerland |
Director Name | Mr Herman Cornelis Adriaan Schwietert |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2021(68 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2022) |
Role | General Manager |
Country of Residence | Switzerland |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Steven Alan Hicks |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2021(68 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2015) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
18 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
10 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
10 September 2023 | Termination of appointment of Susan Margaret Lewis as a director on 12 August 2023 (1 page) |
30 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
15 July 2022 | Appointment of Mr Akbar Suleymanov as a director on 14 July 2022 (2 pages) |
12 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
30 June 2022 | Appointment of Ms Susan Margaret Lewis as a director on 28 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Alessandro Modica Agnello as a director on 27 June 2022 (1 page) |
17 February 2022 | Appointment of Mr Robert Charles Gerard Hendriks as a director on 16 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of Herman Cornelis Adriaan Schwietert as a director on 16 February 2022 (1 page) |
17 January 2022 | Termination of appointment of Steven Alan Hicks as a director on 14 January 2022 (1 page) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
6 July 2021 | Termination of appointment of Annette Louise Dawson as a director on 5 May 2021 (1 page) |
6 July 2021 | Appointment of Mr Steven Alan Hicks as a director on 6 July 2021 (2 pages) |
15 February 2021 | Appointment of Mr Herman Cornelis Adriaan Schwietert as a director on 15 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Robert Charles Gerard Hendriks as a director on 15 February 2021 (1 page) |
21 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
25 August 2020 | Change of details for Ginsana Sa as a person with significant control on 31 July 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
5 July 2020 | Termination of appointment of Antonio Fernando Almeida De Carvalho as a director on 16 June 2020 (1 page) |
5 July 2020 | Appointment of Mr Robert Charles Gerard Hendriks as a director on 16 June 2020 (2 pages) |
9 September 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 June 2019 | Appointment of Mr Antonio Fernando Almeida De Carvalho as a director on 12 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Robert Charles Gerard Hendriks as a director on 12 June 2019 (1 page) |
11 January 2019 | Director's details changed for Mr Alessandro Modica Agnello on 11 January 2019 (2 pages) |
19 December 2018 | Appointment of Mr Alessandro Modica Agnello as a director on 18 December 2018 (2 pages) |
19 December 2018 | Appointment of Mrs Annette Louise Dawson as a director on 18 December 2018 (2 pages) |
18 September 2018 | Termination of appointment of John Blackledge as a director on 18 September 2018 (1 page) |
23 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
27 June 2018 | Termination of appointment of Marcel Keller as a director on 21 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Michael William Beatson Clark as a director on 21 June 2018 (1 page) |
27 June 2018 | Appointment of Mr Robert Charles Gerard Hendriks as a director on 21 June 2018 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
13 April 2016 | Termination of appointment of Milton Peter Wimpenny as a director on 8 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Milton Peter Wimpenny as a director on 8 April 2016 (1 page) |
29 December 2015 | Appointment of Mr Marcel Keller as a director on 24 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Marcel Keller as a director on 24 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Oliver Philip Kronenberg as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of John Derek Williams as a director on 1 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Michael William Beatson Clark as a director on 24 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr John Blackledge as a director on 22 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr John Blackledge as a director on 22 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Oliver Philip Kronenberg as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of John Derek Williams as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Alexandros Sigalas as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Alexandros Sigalas as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Alexandros Sigalas as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Oliver Philip Kronenberg as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of John Derek Williams as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Michael William Beatson Clark as a director on 24 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 23 December 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 June 2015 | Director's details changed for Oliver Philip Kronenberg on 7 January 2015 (2 pages) |
23 June 2015 | Director's details changed for Oliver Philip Kronenberg on 7 January 2015 (2 pages) |
23 June 2015 | Director's details changed for Oliver Philip Kronenberg on 7 January 2015 (2 pages) |
28 May 2015 | Company name changed potters LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Company name changed potters LIMITED\certificate issued on 28/05/15
|
22 May 2015 | Director's details changed for Milton Peter Wimpenny on 30 April 2015 (2 pages) |
22 May 2015 | Director's details changed for Milton Peter Wimpenny on 30 April 2015 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
25 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 September 2011 | Appointment of John Derek Williams as a director (3 pages) |
12 September 2011 | Appointment of John Derek Williams as a director (3 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
19 August 2011 | Termination of appointment of Philippe Weigerstorfer as a director (2 pages) |
19 August 2011 | Appointment of Oliver Kronenberg as a director (3 pages) |
19 August 2011 | Termination of appointment of Jorg Kneubuhler as a director (2 pages) |
19 August 2011 | Termination of appointment of Giovanni Zahpieri as a director (2 pages) |
19 August 2011 | Appointment of Milton Peter Wimpenny as a director (3 pages) |
19 August 2011 | Termination of appointment of Giovanni Zahpieri as a director (2 pages) |
19 August 2011 | Registered office address changed from 1 Botanic Court Martland Park Wigan Lancs WN5 0JZ on 19 August 2011 (2 pages) |
19 August 2011 | Termination of appointment of Jorg Kneubuhler as a director (2 pages) |
19 August 2011 | Registered office address changed from 1 Botanic Court Martland Park Wigan Lancs WN5 0JZ on 19 August 2011 (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Appointment of Oliver Kronenberg as a director (3 pages) |
19 August 2011 | Termination of appointment of Philippe Weigerstorfer as a director (2 pages) |
19 August 2011 | Appointment of Alexandros Sigalas as a director (3 pages) |
19 August 2011 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
19 August 2011 | Appointment of Alexandros Sigalas as a director (3 pages) |
19 August 2011 | Appointment of Milton Peter Wimpenny as a director (3 pages) |
19 August 2011 | Resolutions
|
22 February 2011 | Termination of appointment of John Flatley as a secretary (2 pages) |
22 February 2011 | Termination of appointment of John Flatley as a director (2 pages) |
22 February 2011 | Termination of appointment of John Flatley as a secretary (2 pages) |
22 February 2011 | Termination of appointment of John Flatley as a director (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Giovanni Zahpieri on 6 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Jorg Kneubuhler on 6 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr John Gerard Flatley on 6 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jorg Kneubuhler on 6 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Jorg Kneubuhler on 6 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr John Gerard Flatley on 6 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Giovanni Zahpieri on 6 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Giovanni Zahpieri on 6 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr John Gerard Flatley on 6 August 2010 (2 pages) |
13 July 2010 | Termination of appointment of Stephen Elting as a director (1 page) |
13 July 2010 | Termination of appointment of Stephen Elting as a director (1 page) |
20 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
22 June 2009 | Director appointed giovanni zahpieri (2 pages) |
22 June 2009 | Appointment terminated director thierry volle (1 page) |
22 June 2009 | Director appointed giovanni zahpieri (2 pages) |
22 June 2009 | Appointment terminated director thierry volle (1 page) |
17 November 2008 | Appointment terminated secretary rodney frobisher (1 page) |
17 November 2008 | Appointment terminated secretary rodney frobisher (1 page) |
17 November 2008 | Director appointed mr john flatley (1 page) |
17 November 2008 | Secretary appointed mr john flatley (1 page) |
17 November 2008 | Director appointed mr john flatley (1 page) |
17 November 2008 | Secretary appointed mr john flatley (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 September 2007 | Return made up to 06/08/07; no change of members
|
9 September 2007 | Return made up to 06/08/07; no change of members
|
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
8 December 2006 | Registered office changed on 08/12/06 from: leyland mill lane wigan lancashire WN1 2SA (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: leyland mill lane wigan lancashire WN1 2SA (1 page) |
14 November 2006 | Memorandum and Articles of Association (18 pages) |
14 November 2006 | Memorandum and Articles of Association (18 pages) |
7 November 2006 | Company name changed potters (herbal supplies) limite d\certificate issued on 07/11/06 (3 pages) |
7 November 2006 | Company name changed potters (herbal supplies) limite d\certificate issued on 07/11/06 (3 pages) |
30 August 2006 | Return made up to 06/08/06; full list of members
|
30 August 2006 | Return made up to 06/08/06; full list of members
|
13 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
13 September 2005 | Return made up to 06/08/05; full list of members (8 pages) |
13 September 2005 | Return made up to 06/08/05; full list of members (8 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 October 2004 | New director appointed (1 page) |
1 October 2004 | New director appointed (1 page) |
24 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
29 October 2003 | Return made up to 06/08/03; full list of members (6 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Return made up to 06/08/03; full list of members (6 pages) |
29 October 2003 | Secretary resigned (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | New director appointed (3 pages) |
16 August 2003 | New director appointed (3 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Resolutions
|
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
11 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
11 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 March 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
31 March 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
13 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
23 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
23 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
11 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
23 July 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
23 July 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members
|
4 September 2000 | Return made up to 06/08/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 August 1999 | Return made up to 06/08/99; full list of members (7 pages) |
11 August 1999 | Return made up to 06/08/99; full list of members (7 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
21 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
23 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
23 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
24 September 1997 | Return made up to 06/08/97; full list of members (7 pages) |
24 September 1997 | Return made up to 06/08/97; full list of members (7 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
29 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 August 1996 | Return made up to 06/08/96; full list of members (9 pages) |
13 August 1996 | Return made up to 06/08/96; full list of members (9 pages) |
29 December 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
29 December 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
15 August 1995 | Return made up to 06/08/95; no change of members (10 pages) |
15 August 1995 | Return made up to 06/08/95; no change of members (10 pages) |
11 January 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
11 January 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 June 1993 | Full accounts made up to 30 September 1992 (13 pages) |
22 June 1993 | Full accounts made up to 30 September 1992 (13 pages) |
6 October 1982 | Accounts made up to 30 September 1981 (7 pages) |
6 October 1982 | Accounts made up to 30 September 1981 (7 pages) |
20 November 1981 | Accounts made up to 30 September 1980 (7 pages) |
20 November 1981 | Accounts made up to 30 September 1980 (7 pages) |
2 September 1981 | Accounts made up to 30 September 1979 (8 pages) |
2 September 1981 | Accounts made up to 30 September 1979 (8 pages) |
6 August 1952 | Certificate of incorporation (1 page) |
6 August 1952 | Certificate of incorporation (1 page) |