Manchester
Greater Manchester
M22 5WY
Director Name | Mrs Paula Cave-Ertugrul |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Zane Anthony Kevin Michael Falconer |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Secretary Name | Zane Anthony Kevin Michael Falconer |
---|---|
Status | Current |
Appointed | 15 January 2021(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Mr Roger Henry Evans |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Shute Farmhouse Higher Batson Salcombe Devon TQ8 8NE |
Director Name | Terence Richard Washington |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Four Oaks Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Mr Franz Knapp |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Anderlohrstr 30 D-8520 Erlangen Bavaria D-8520 Germany |
Secretary Name | Mr Andrew James Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 14 Arlington Lodge Weybridge Surrey KT13 8RB |
Director Name | Barry Stephen Downes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(15 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Grange Cottage 242 Chester Road Macclesfield Cheshire SK11 8RA |
Director Name | Anthony John Bryon |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 3 Barford Close North Millers Dale Chandlers Ford Hampshire SO53 1TH |
Secretary Name | Nigel Janbret Frank Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Christopher Paul Cartwright |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 1 Paseo Del Mar Palma Nova Calvia Palma De Mallorca 07181 Espana |
Director Name | Nigel Janbret Frank Reeves |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Bernard George Williams |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2002) |
Role | Company Director |
Correspondence Address | 44 Links View Halesowen West Midlands B62 8SS |
Director Name | Mr Jeffrey Joseph Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy House 3 Broad Lane Grappenhall Warrington WA4 3ER |
Secretary Name | Hugh Edward Grant Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(27 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Director Name | Ms Julie Tina Booth |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(27 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2006) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Tre Castell Farm Llechwedd Conwy LL32 8BX Wales |
Director Name | Mr Andrew Raymond Webb |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(28 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 28 Greendale Drive Middlewich Cheshire CW10 0PH |
Secretary Name | Mr Andrew Raymond Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(28 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 28 Greendale Drive Middlewich Cheshire CW10 0PH |
Secretary Name | Mr Andrew Raymond Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(28 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ultravox House Styal Road Manchester M22 5WY |
Director Name | Mr Andrew Raymond Webb |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ultravox House Styal Road Manchester M22 5WY |
Director Name | Alessandro Chiono |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 August 2007(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2008) |
Role | Chief Finance Officer |
Correspondence Address | 9 Woodbank Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Steven Fleming |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Gavin John Chadwick |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2017) |
Role | Sales & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Secretary Name | Gavin John Chadwick |
---|---|
Status | Resigned |
Appointed | 03 October 2011(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Secretary Name | Vicki Clare Milton |
---|---|
Status | Resigned |
Appointed | 14 August 2014(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Director Name | Enrico Vita |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2014(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2016) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Ripamonti 133 Milan 20141 |
Director Name | Craig Stevens |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2015(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2017) |
Role | Market Director |
Country of Residence | Germany |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Director Name | Giuseppe Manzo |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2017(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2019) |
Role | Market Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Vicki Clare Milton |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Website | www.amplifon.co.uk |
---|---|
Telephone | 0161 2097007 |
Telephone region | Manchester |
Registered Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1.8m at £1 | Amplifon United Kingdom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,128,000 |
Gross Profit | £12,922,000 |
Net Worth | -£29,296,000 |
Cash | £471,000 |
Current Liabilities | £44,210,000 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 April 2024 (6 months from now) |
23 January 2006 | Delivered on: 10 February 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 August 1991 | Delivered on: 29 August 1991 Satisfied on: 23 August 2001 Persons entitled: Claremount Estates (Aylesbury) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The sum of £6,875 now standing to the credit of the account (see form 395 for full details). Fully Satisfied |
2 February 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
30 January 2021 | Appointment of Zane Anthony Kevin Michael Falconer as a secretary on 15 January 2021 (2 pages) |
30 January 2021 | Termination of appointment of Vicki Clare Milton as a secretary on 15 January 2021 (1 page) |
30 January 2021 | Termination of appointment of Vicki Clare Milton as a director on 15 January 2021 (1 page) |
16 December 2020 | Full accounts made up to 31 December 2019 (36 pages) |
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Zane Anthony Kevin Michael Falconer as a director on 19 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Vicki Clare Milton on 25 January 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
26 July 2019 | Termination of appointment of Giuseppe Manzo as a director on 17 July 2019 (1 page) |
26 July 2019 | Appointment of Mrs Paula Cave-Ertugrul as a director on 17 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
9 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
11 April 2017 | Appointment of Vicki Clare Milton as a director on 30 March 2017 (2 pages) |
11 April 2017 | Appointment of Vicki Clare Milton as a director on 30 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Gavin John Chadwick as a director on 30 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Gavin John Chadwick as a director on 30 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
8 March 2017 | Appointment of Giuseppe Manzo as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Craig Stevens as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Craig Stevens as a director on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Giuseppe Manzo as a director on 1 March 2017 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
21 July 2016 | Appointment of Iacopo Lorenzo Pazzi as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Iacopo Lorenzo Pazzi as a director on 13 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Enrico Vita as a director on 13 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Enrico Vita as a director on 13 July 2016 (1 page) |
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 October 2015 | Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page) |
30 October 2015 | Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page) |
30 October 2015 | Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page) |
11 August 2015 | Appointment of Craig Stevens as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of Craig Stevens as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of Craig Stevens as a director on 1 July 2015 (2 pages) |
29 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
10 April 2015 | Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages) |
10 April 2015 | Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages) |
10 April 2015 | Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages) |
3 March 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 March 2015 | Full accounts made up to 31 December 2014 (21 pages) |
19 September 2014 | Appointment of Enrico Vita as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Enrico Vita as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Enrico Vita as a director on 1 September 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 August 2014 | Termination of appointment of Gavin John Chadwick as a secretary on 14 August 2014 (1 page) |
20 August 2014 | Appointment of Vicki Clare Milton as a secretary on 14 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gavin John Chadwick as a secretary on 14 August 2014 (1 page) |
20 August 2014 | Appointment of Vicki Clare Milton as a secretary on 14 August 2014 (2 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
27 October 2011 | Appointment of Gavin John Chadwick as a secretary (1 page) |
27 October 2011 | Termination of appointment of Andrew Webb as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Webb as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Webb as a secretary (1 page) |
27 October 2011 | Appointment of Gavin John Chadwick as a secretary (1 page) |
27 October 2011 | Termination of appointment of Andrew Webb as a secretary (1 page) |
27 October 2011 | Appointment of Gavin John Chadwick as a director (2 pages) |
27 October 2011 | Appointment of Gavin John Chadwick as a director (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 July 2010 | Auditor's resignation (1 page) |
15 July 2010 | Auditor's resignation (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Steven Fleming on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Steven Fleming on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Steven Fleming on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page) |
23 February 2010 | Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
11 February 2009 | Appointment terminate, director alessandro chiono logged form (1 page) |
11 February 2009 | Appointment terminate, director alessandro chiono logged form (1 page) |
10 February 2009 | Appointment terminated director alessandro chiono (1 page) |
10 February 2009 | Appointment terminated director alessandro chiono (1 page) |
7 January 2009 | Director appointed steven fleming (1 page) |
7 January 2009 | Director appointed steven fleming (1 page) |
6 January 2009 | Full accounts made up to 31 December 2007 (21 pages) |
6 January 2009 | Full accounts made up to 31 December 2007 (21 pages) |
15 May 2008 | Return made up to 25/03/08; full list of members (5 pages) |
15 May 2008 | Return made up to 25/03/08; full list of members (5 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 August 2007 | New director appointed (3 pages) |
28 August 2007 | New director appointed (3 pages) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Location of debenture register (1 page) |
25 May 2007 | Location of debenture register (1 page) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Return made up to 25/03/07; full list of members (5 pages) |
25 May 2007 | Return made up to 25/03/07; full list of members (5 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
29 March 2007 | Company name changed sietech hearing LIMITED\certificate issued on 29/03/07 (2 pages) |
29 March 2007 | Company name changed sietech hearing LIMITED\certificate issued on 29/03/07 (2 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (19 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (19 pages) |
21 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
21 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Auditor's resignation (1 page) |
11 July 2006 | Auditor's resignation (1 page) |
11 July 2006 | Director resigned (1 page) |
7 July 2006 | Return made up to 25/03/06; full list of members (2 pages) |
7 July 2006 | Return made up to 25/03/06; full list of members (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: langley house styal road manchester M22 5WY (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: langley house styal road manchester M22 5WY (1 page) |
23 May 2006 | Director resigned (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Director resigned (2 pages) |
10 February 2006 | Particulars of mortgage/charge (9 pages) |
10 February 2006 | Particulars of mortgage/charge (9 pages) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | New secretary appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (1 page) |
7 September 2005 | Full accounts made up to 31 October 2004 (19 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (19 pages) |
20 April 2005 | Return made up to 25/03/05; full list of members
|
20 April 2005 | Return made up to 25/03/05; full list of members
|
19 April 2005 | Registered office changed on 19/04/05 from: langley house stanneylands road wilmslow chehsire SK9 4HH (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: langley house stanneylands road wilmslow chehsire SK9 4HH (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
23 November 2004 | Full accounts made up to 31 October 2003 (18 pages) |
23 November 2004 | Full accounts made up to 31 October 2003 (18 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
3 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
28 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 October 2002 (18 pages) |
28 August 2003 | Full accounts made up to 31 October 2002 (18 pages) |
6 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (19 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (19 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 25/03/02; full list of members
|
9 April 2002 | Return made up to 25/03/02; full list of members
|
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (19 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (19 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (19 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (19 pages) |
19 April 2000 | Return made up to 25/03/00; full list of members
|
19 April 2000 | Return made up to 25/03/00; full list of members
|
3 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
19 April 1999 | Return made up to 25/03/99; full list of members (9 pages) |
19 April 1999 | Return made up to 25/03/99; full list of members (9 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (17 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (17 pages) |
18 April 1998 | Return made up to 25/03/98; no change of members (7 pages) |
18 April 1998 | Return made up to 25/03/98; no change of members (7 pages) |
1 December 1997 | New director appointed (3 pages) |
1 December 1997 | New director appointed (3 pages) |
1 December 1997 | New director appointed (3 pages) |
1 December 1997 | New director appointed (3 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (17 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (17 pages) |
24 April 1997 | Return made up to 25/03/97; no change of members (5 pages) |
24 April 1997 | Return made up to 25/03/97; no change of members (5 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (17 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (17 pages) |
24 April 1996 | Return made up to 25/03/96; full list of members (7 pages) |
24 April 1996 | Return made up to 25/03/96; full list of members (7 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (18 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (18 pages) |
20 April 1995 | Return made up to 25/03/95; no change of members (6 pages) |
20 April 1995 | Return made up to 25/03/95; no change of members (6 pages) |
21 April 1993 | Return made up to 25/03/93; full list of members
|
21 April 1993 | Return made up to 25/03/93; full list of members
|
12 March 1993 | Company name changed shil LIMITED\certificate issued on 15/03/93 (2 pages) |
12 March 1993 | Company name changed shil LIMITED\certificate issued on 15/03/93 (2 pages) |
26 February 1993 | Company name changed siemens hearing instruments limi ted\certificate issued on 01/03/93 (2 pages) |
26 February 1993 | Company name changed siemens hearing instruments limi ted\certificate issued on 01/03/93 (2 pages) |
8 November 1988 | £ nc 1000000/1800000 (1 page) |
8 November 1988 | Resolutions
|
8 November 1988 | Wd 25/10/88 ad 28/10/88--------- £ si 800000@1=800000 £ ic 1000000/1800000 (2 pages) |
8 November 1988 | Resolutions
|
8 November 1988 | £ nc 1000000/1800000 (1 page) |
8 November 1988 | Wd 25/10/88 ad 28/10/88--------- £ si 800000@1=800000 £ ic 1000000/1800000 (2 pages) |
27 April 1988 | Return made up to 07/04/88; full list of members (4 pages) |
27 April 1988 | Return made up to 07/04/88; full list of members (4 pages) |
7 January 1987 | Company name changed phonophore acoustics LIMITED\certificate issued on 07/01/87 (2 pages) |
7 January 1987 | Company name changed phonophore acoustics LIMITED\certificate issued on 07/01/87 (2 pages) |
23 May 1986 | Return made up to 10/04/86; full list of members (4 pages) |
23 May 1986 | Return made up to 10/04/86; full list of members (4 pages) |
31 May 1977 | Incorporation (15 pages) |
31 May 1977 | Incorporation (15 pages) |